About

Registered Number: 03974044
Date of Incorporation: 17/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 10 Fenchurch Avenue, London, EC3M 5AG

 

Having been setup in 2000, Carraway Guildford General Partner Ltd have registered office in London, it has a status of "Active". This organisation has one director. We don't currently know the number of employees at Carraway Guildford General Partner Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
M & G MANAGEMENT SERVICES LIMITED 14 June 2013 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 July 2020
AP01 - Appointment of director 09 July 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 03 October 2019
RP04CS01 - N/A 15 May 2019
PSC05 - N/A 18 April 2019
CH01 - Change of particulars for director 18 April 2019
CH01 - Change of particulars for director 18 April 2019
CH04 - Change of particulars for corporate secretary 18 April 2019
AD01 - Change of registered office address 18 April 2019
CH01 - Change of particulars for director 17 April 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 12 August 2015
MISC - Miscellaneous document 19 December 2014
MISC - Miscellaneous document 18 December 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 26 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 31 October 2013
AP01 - Appointment of director 15 October 2013
AP04 - Appointment of corporate secretary 29 July 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
AD01 - Change of registered office address 29 July 2013
TM02 - Termination of appointment of secretary 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
MR04 - N/A 18 June 2013
MR04 - N/A 18 June 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
AUD - Auditor's letter of resignation 20 December 2012
AR01 - Annual Return 30 October 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
RESOLUTIONS - N/A 17 August 2012
CERTNM - Change of name certificate 14 August 2012
CONNOT - N/A 14 August 2012
AP01 - Appointment of director 28 June 2012
RESOLUTIONS - N/A 23 March 2012
SH08 - Notice of name or other designation of class of shares 23 March 2012
MEM/ARTS - N/A 23 March 2012
AD01 - Change of registered office address 23 March 2012
AP04 - Appointment of corporate secretary 23 March 2012
TM02 - Termination of appointment of secretary 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 21 April 2011
TM01 - Termination of appointment of director 02 February 2011
AP01 - Appointment of director 01 February 2011
AR01 - Annual Return 12 November 2010
TM01 - Termination of appointment of director 25 October 2010
AP01 - Appointment of director 25 October 2010
AP01 - Appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 11 August 2010
AA - Annual Accounts 03 June 2010
TM01 - Termination of appointment of director 30 March 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 11 October 2009
AP01 - Appointment of director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 23 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 February 2007
353a - Register of members in non-legible form 24 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
AA - Annual Accounts 12 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363a - Annual Return 24 April 2006
RESOLUTIONS - N/A 15 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
AA - Annual Accounts 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 28 April 2005
225 - Change of Accounting Reference Date 11 March 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 14 October 2003
AA - Annual Accounts 04 May 2003
363a - Annual Return 27 April 2003
288c - Notice of change of directors or secretaries or in their particulars 26 March 2003
287 - Change in situation or address of Registered Office 20 March 2003
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
RESOLUTIONS - N/A 04 October 2002
MEM/ARTS - N/A 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
363a - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 20 May 2002
AA - Annual Accounts 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 30 January 2002
RESOLUTIONS - N/A 31 May 2001
RESOLUTIONS - N/A 31 May 2001
RESOLUTIONS - N/A 31 May 2001
363a - Annual Return 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
353 - Register of members 29 January 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 January 2001
395 - Particulars of a mortgage or charge 04 October 2000
287 - Change in situation or address of Registered Office 22 September 2000
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
MEM/ARTS - N/A 30 June 2000
225 - Change of Accounting Reference Date 30 June 2000
CERTNM - Change of name certificate 26 June 2000
RESOLUTIONS - N/A 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
CERTNM - Change of name certificate 15 June 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 19 March 2012 Fully Satisfied

N/A

Floating charge 19 March 2012 Fully Satisfied

N/A

The borrower debenture 25 July 2005 Fully Satisfied

N/A

The borrower debenture 25 July 2005 Fully Satisfied

N/A

The 'northern ireland' borrower debenture 25 July 2005 Fully Satisfied

N/A

The 'northern ireland' borrower debenture 25 July 2005 Fully Satisfied

N/A

Debenture made between (1) the company (in its own capacity and in its capacity as the general partner of the wilmslow (no. 4) limited partnership) and (2) morgan stanley mortgage servicing limited (the "security trustee"). 28 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.