GUARDIAN SECURITY & FIRE LIMITED
Status | ACTIVE |
Company No. | 05316506 |
Category | Private Limited Company |
Incorporated | 17 Dec 2004 |
Age | 19 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
GUARDIAN SECURITY & FIRE LIMITED is an active private limited company with number 05316506. It was incorporated 19 years, 4 months, 16 days ago, on 17 December 2004. The company address is 95 Aldwych, London, WC2B 4JF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugo Neville De Beer
Termination date: 2024-03-31
Documents
Accounts with accounts type small
Date: 08 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 28 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mark West
Appointment date: 2023-07-25
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type small
Date: 06 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type small
Date: 06 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2021
Action Date: 07 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053165060003
Charge creation date: 2021-12-07
Documents
Accounts with accounts type small
Date: 26 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Resolution
Date: 23 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2020
Action Date: 08 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-08
Charge number: 053165060002
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Delaval Beart
Termination date: 2020-08-28
Documents
Appoint person director company with name date
Date: 10 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-28
Officer name: Mr Darren Green
Documents
Appoint person director company with name date
Date: 09 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugo De Beer
Appointment date: 2020-08-28
Documents
Appoint person director company with name date
Date: 09 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-28
Officer name: Mr Simon Gareth Thomas
Documents
Mortgage satisfy charge full
Date: 09 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 053165060001
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Cessation of a person with significant control
Date: 16 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: Thomas Henry Greville Howard
Documents
Cessation of a person with significant control
Date: 16 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: Simon Delaval Beart
Documents
Notification of a person with significant control
Date: 16 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Beart Howard Investments Limited
Notification date: 2020-03-31
Documents
Accounts with accounts type small
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type small
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type small
Date: 14 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2017
Action Date: 14 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053165060001
Charge creation date: 2017-08-14
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Golding
Termination date: 2017-06-21
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type small
Date: 05 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Second filing of form with form type made up date
Date: 12 Mar 2015
Action Date: 30 Jan 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-01-30
Documents
Second filing of form with form type made up date
Date: 06 Mar 2015
Action Date: 27 Jan 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-01-27
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Second filing of form with form type made up date
Date: 03 Mar 2014
Action Date: 27 Jan 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-01-27
Form type: AR01
Documents
Annual return company with made up date changes to shareholders
Date: 26 Feb 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company
Date: 19 Jul 2013
Category: Accounts
Type: AA01
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 29 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Change account reference date company previous extended
Date: 27 Sep 2012
Action Date: 29 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-06-29
Documents
Appoint person secretary company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Thomas Henry Greville Howard
Documents
Change registered office address company with date old address
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-07
Old address: , Camburgh House, 27 New Dover, Road, Canterbury, Kent, CT1 3DN
Documents
Appoint person director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Greville Howard
Documents
Appoint person director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Delaval Beart
Documents
Termination secretary company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Golding
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/05; full list of members
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALFRED ROBINSON(BUILDERS & CONTRACTORS)LIMITED
BARDON HALL,MARKFIELD,LE67 9PJ
Number: | 00571504 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGYLL ARCADE PROPERTIES (GLASGOW) LIMITED
5 ARGYLL ARCADE,,G2 8BA
Number: | SC130437 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 EDGWARE ROAD,LONDON,W2 2HR
Number: | 10381918 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN DOYLE PROPERTY MAINTENANCE LTD
35A ALBION PLACE,CANNOCK,WS11 5QS
Number: | 11828312 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHISWELL ROAD,BIRMINGHAM,B18 4DW
Number: | 07597009 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEGACY FUNDING CORPORATION LTD
VICTORIA HOUSE,SOUTHEND-ON-SEA,SS1 1BN
Number: | 07536941 |
Status: | ACTIVE |
Category: | Private Limited Company |