Company NameCanada Crescent Nominees (UK) Limited
DirectorsLori Lee Hall and Nicola Carol Hopkins
Company StatusActive
Company Number00970198
CategoryPrivate Limited Company
Incorporation Date14 January 1970(54 years, 3 months ago)
Previous NameGuardian Capital Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lori Lee Hall
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(51 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMrs Nicola Carol Hopkins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(51 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHSBC Corporate Secretary (UK) Limited (Corporation)
StatusCurrent
Appointed21 June 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Graham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(22 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1996)
RoleChief Executive
Correspondence Address60 Church Road
Aspley Heath Woburn Sands
Milton Keynes
MK17 8TA
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(22 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1996)
RoleDirector Finance
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed06 May 1992(22 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(31 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(32 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed11 June 2004(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed04 July 2005(35 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(36 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(38 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(38 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Director NameSarah Caroline Gott
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(40 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Stephen Owen
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(40 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Clayton Croft Road
Wilmington
Kent
DA2 7AU
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(40 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameEmma Suzanne Ferley
StatusResigned
Appointed02 September 2010(40 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2012)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameStacey Arnold
StatusResigned
Appointed20 March 2012(42 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 April 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameKate Elizabeth Hudson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(42 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameHannah Elizabeth Shepherd
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(42 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusResigned
Appointed12 April 2013(43 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameLouisa Jane Jenkinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(44 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameSarah Caroline Gott
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(44 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameTony Bhambhra
StatusResigned
Appointed06 June 2014(44 years, 5 months after company formation)
Appointment Duration7 months (resigned 05 January 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameCloe Nandlal
StatusResigned
Appointed05 January 2015(45 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 September 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJane Fahey
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2015(45 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameSyeeda Ollite
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(45 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusResigned
Appointed25 September 2015(45 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 February 2016)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Charlotte Caulfield
StatusResigned
Appointed19 February 2016(46 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2017)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Lee Thomas Davis
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(48 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Mausami Parekh
StatusResigned
Appointed02 May 2018(48 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 November 2018)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Sophie Line
StatusResigned
Appointed04 September 2019(49 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2021)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Sulagna Goswami
StatusResigned
Appointed26 January 2021(51 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2022)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Water Nominees (UK) Limited (Corporation)
StatusResigned
Appointed30 September 1996(26 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 January 2010)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Square Nominees (UK) Limited (Corporation)
StatusResigned
Appointed30 September 1996(26 years, 8 months after company formation)
Appointment Duration12 years (resigned 30 September 2008)
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehsbc.co.uk
Email address[email protected]

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

150k at £1Hsbc Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

31 October 2023Statement of capital on 31 October 2023
  • GBP 1
(5 pages)
27 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2023Statement by Directors (1 page)
27 October 2023Solvency Statement dated 26/10/23 (1 page)
14 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
4 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
22 June 2022Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 21 June 2022 (2 pages)
10 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Sulagna Goswami as a secretary on 25 February 2022 (1 page)
4 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Sophie Line as a secretary on 26 January 2021 (1 page)
1 February 2021Appointment of Ms. Sulagna Goswami as a secretary on 26 January 2021 (2 pages)
1 February 2021Termination of appointment of Lee Thomas Davis as a director on 22 January 2021 (1 page)
1 February 2021Appointment of Mrs Nicola Carol Hopkins as a director on 22 January 2021 (2 pages)
1 February 2021Appointment of Ms. Lori Lee Hall as a director on 22 January 2021 (2 pages)
28 October 2020Termination of appointment of Jesujuwonlo Williams as a director on 27 October 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
9 September 2019Appointment of Ms. Sophie Line as a secretary on 4 September 2019 (2 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
9 November 2018Termination of appointment of Mausami Parekh as a secretary on 9 November 2018 (1 page)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
8 May 2018Appointment of Ms. Jesujuwonlo Williams as a director on 2 May 2018 (2 pages)
8 May 2018Appointment of Mr Lee Thomas Davis as a director on 2 May 2018 (2 pages)
8 May 2018Appointment of Ms. Mausami Parekh as a secretary on 2 May 2018 (2 pages)
8 May 2018Termination of appointment of Syeeda Ollite as a director on 2 May 2018 (1 page)
3 May 2018Termination of appointment of Louisa Jane Jenkinson as a director on 2 May 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
9 November 2017Termination of appointment of Jane Fahey as a director on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Jane Fahey as a director on 9 November 2017 (1 page)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 May 2017Termination of appointment of Charlotte Caulfield as a secretary on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Charlotte Caulfield as a secretary on 11 May 2017 (1 page)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 April 2017Director's details changed for Syeeda Siddiqui on 3 April 2017 (2 pages)
4 April 2017Director's details changed for Syeeda Siddiqui on 3 April 2017 (2 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 150,000
(6 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 150,000
(6 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 February 2016Termination of appointment of Katherine Dean as a secretary on 19 February 2016 (1 page)
24 February 2016Appointment of Ms Charlotte Caulfield as a secretary on 19 February 2016 (2 pages)
24 February 2016Termination of appointment of Katherine Dean as a secretary on 19 February 2016 (1 page)
24 February 2016Appointment of Ms Charlotte Caulfield as a secretary on 19 February 2016 (2 pages)
29 September 2015Termination of appointment of Hannah Elizabeth Shepherd as a director on 25 September 2015 (1 page)
29 September 2015Appointment of Katherine Dean as a secretary on 25 September 2015 (2 pages)
29 September 2015Termination of appointment of Sarah Caroline Gott as a director on 25 September 2015 (1 page)
29 September 2015Termination of appointment of Sarah Caroline Gott as a director on 25 September 2015 (1 page)
29 September 2015Appointment of Syeeda Siddiqui as a director on 25 September 2015 (2 pages)
29 September 2015Appointment of Syeeda Siddiqui as a director on 25 September 2015 (2 pages)
29 September 2015Termination of appointment of Cloe Nandlal as a secretary on 25 September 2015 (1 page)
29 September 2015Appointment of Katherine Dean as a secretary on 25 September 2015 (2 pages)
29 September 2015Termination of appointment of Cloe Nandlal as a secretary on 25 September 2015 (1 page)
29 September 2015Termination of appointment of Hannah Elizabeth Shepherd as a director on 25 September 2015 (1 page)
29 September 2015Appointment of Jane Fahey as a director on 25 September 2015 (2 pages)
29 September 2015Appointment of Jane Fahey as a director on 25 September 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 150,000
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 150,000
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 150,000
(6 pages)
5 February 2015Secretary's details changed for Cloe Nandlal on 5 February 2015 (1 page)
5 February 2015Secretary's details changed for Cloe Nandlal on 5 February 2015 (1 page)
5 February 2015Secretary's details changed for Cloe Nandlal on 5 February 2015 (1 page)
20 January 2015Appointment of Cloe Nandlal as a secretary on 5 January 2015 (2 pages)
20 January 2015Appointment of Cloe Nandlal as a secretary on 5 January 2015 (2 pages)
20 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
20 January 2015Appointment of Cloe Nandlal as a secretary on 5 January 2015 (2 pages)
20 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
20 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
1 August 2014Termination of appointment of Katherine Dean as a secretary on 6 June 2014 (1 page)
1 August 2014Appointment of Tony Bhambhra as a secretary on 6 June 2014 (2 pages)
1 August 2014Appointment of Tony Bhambhra as a secretary on 6 June 2014 (2 pages)
1 August 2014Termination of appointment of Katherine Dean as a secretary on 6 June 2014 (1 page)
1 August 2014Termination of appointment of Katherine Dean as a secretary on 6 June 2014 (1 page)
1 August 2014Appointment of Tony Bhambhra as a secretary on 6 June 2014 (2 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 150,000
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 150,000
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 150,000
(6 pages)
2 April 2014Appointment of Louisa Jane Jenkinson as a director (2 pages)
2 April 2014Appointment of Sarah Caroline Gott as a director (2 pages)
2 April 2014Appointment of Sarah Caroline Gott as a director (2 pages)
2 April 2014Appointment of Louisa Jane Jenkinson as a director (2 pages)
31 March 2014Termination of appointment of John Mckenzie as a director (1 page)
31 March 2014Termination of appointment of John Mckenzie as a director (1 page)
6 February 2014Termination of appointment of Robert Musgrove as a director (1 page)
6 February 2014Termination of appointment of Robert Musgrove as a director (1 page)
16 October 2013Termination of appointment of Kate Hudson as a director (1 page)
16 October 2013Termination of appointment of Kate Hudson as a director (1 page)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
12 April 2013Appointment of Katherine Dean as a secretary (2 pages)
12 April 2013Termination of appointment of Stacey Arnold as a secretary (1 page)
12 April 2013Appointment of Katherine Dean as a secretary (2 pages)
12 April 2013Termination of appointment of Stacey Arnold as a secretary (1 page)
11 December 2012Appointment of Hannah Elizabeth Shepherd as a director (2 pages)
11 December 2012Appointment of Hannah Elizabeth Shepherd as a director (2 pages)
11 December 2012Appointment of Kate Elizabeth Hudson as a director (2 pages)
11 December 2012Appointment of Kate Elizabeth Hudson as a director (2 pages)
5 December 2012Termination of appointment of Sarah Gott as a director (1 page)
5 December 2012Termination of appointment of Sarah Gott as a director (1 page)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
22 March 2012Appointment of Stacey Arnold as a secretary (2 pages)
22 March 2012Termination of appointment of Emma Ferley as a secretary (1 page)
22 March 2012Termination of appointment of Emma Ferley as a secretary (1 page)
22 March 2012Appointment of Stacey Arnold as a secretary (2 pages)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
8 September 2011Director's details changed for Sarah Gott on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Sarah Gott on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Sarah Gott on 8 September 2011 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 June 2011Director's details changed for Sarah Caroline Maher on 21 May 2011 (2 pages)
10 June 2011Director's details changed for Sarah Caroline Maher on 21 May 2011 (2 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
26 April 2011Termination of appointment of Stephen Owen as a director (1 page)
26 April 2011Termination of appointment of Stephen Owen as a director (1 page)
15 April 2011Director's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
20 September 2010Termination of appointment of a secretary (1 page)
20 September 2010Termination of appointment of a secretary (1 page)
17 September 2010Appointment of Emma Suzanne Cockburn as a secretary (2 pages)
17 September 2010Appointment of Emma Suzanne Cockburn as a secretary (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
12 May 2010Appointment of John Hume Mckenzie as a director (2 pages)
12 May 2010Appointment of John Hume Mckenzie as a director (2 pages)
19 January 2010Director's details changed for Sarah Maher on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Sarah Maher on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
15 January 2010Appointment of Stephen Owen as a director (2 pages)
15 January 2010Appointment of Stephen Owen as a director (2 pages)
15 January 2010Appointment of Sarah Maher as a director (2 pages)
15 January 2010Termination of appointment of Canada Water Nominees (Uk) Limited as a director (1 page)
15 January 2010Appointment of Sarah Maher as a director (2 pages)
15 January 2010Termination of appointment of Canada Water Nominees (Uk) Limited as a director (1 page)
11 May 2009Return made up to 01/05/09; full list of members (3 pages)
11 May 2009Return made up to 01/05/09; full list of members (3 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 March 2009Secretary appointed sarah maher (1 page)
25 March 2009Appointment terminated secretary pauline mcquillan (1 page)
25 March 2009Appointment terminated secretary pauline mcquillan (1 page)
25 March 2009Secretary appointed sarah maher (1 page)
5 March 2009Director's change of particulars / robert musgrove / 11/02/2009 (1 page)
5 March 2009Director's change of particulars / robert musgrove / 11/02/2009 (1 page)
20 October 2008Director appointed robert hugh musgrove (1 page)
20 October 2008Director appointed robert hugh musgrove (1 page)
17 October 2008Appointment terminated director canada square nominees (uk) LIMITED (1 page)
17 October 2008Appointment terminated director canada square nominees (uk) LIMITED (1 page)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
25 February 2008Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page)
25 February 2008Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 June 2007Return made up to 06/05/07; full list of members (2 pages)
14 June 2007Return made up to 06/05/07; full list of members (2 pages)
18 July 2006Return made up to 06/05/06; full list of members (5 pages)
18 July 2006Return made up to 06/05/06; full list of members (5 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
10 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed (1 page)
6 July 2005New secretary appointed (1 page)
6 July 2005Secretary resigned (1 page)
24 June 2005Return made up to 06/05/05; full list of members (2 pages)
24 June 2005Return made up to 06/05/05; full list of members (2 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
29 April 2005Company name changed guardian capital LIMITED\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed guardian capital LIMITED\certificate issued on 29/04/05 (2 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 June 2004Return made up to 06/05/04; full list of members (5 pages)
24 June 2004Return made up to 06/05/04; full list of members (5 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 July 2003Return made up to 06/05/03; full list of members (5 pages)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
18 July 2003Return made up to 06/05/03; full list of members (5 pages)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
24 June 2003Location of register of members (1 page)
24 June 2003Location of register of members (1 page)
10 June 2003Location of register of members (1 page)
10 June 2003Location of register of members (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (6 pages)
24 October 2002Full accounts made up to 31 December 2001 (6 pages)
4 July 2002Registered office changed on 04/07/02 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page)
6 June 2002Return made up to 06/05/02; full list of members (5 pages)
6 June 2002Return made up to 06/05/02; full list of members (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
6 June 2001Return made up to 06/05/01; no change of members (5 pages)
6 June 2001Return made up to 06/05/01; no change of members (5 pages)
12 July 2000Return made up to 06/05/00; full list of members (8 pages)
12 July 2000Return made up to 06/05/00; full list of members (8 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
12 June 2000Full accounts made up to 31 December 1999 (7 pages)
12 June 2000Full accounts made up to 31 December 1999 (7 pages)
6 June 2000Location of register of members (1 page)
6 June 2000Location of register of members (1 page)
19 May 2000Secretary's particulars changed (1 page)
19 May 2000Secretary's particulars changed (1 page)
5 July 1999Full accounts made up to 31 December 1998 (7 pages)
5 July 1999Full accounts made up to 31 December 1998 (7 pages)
3 June 1999Return made up to 06/05/99; no change of members (4 pages)
3 June 1999Return made up to 06/05/99; no change of members (4 pages)
28 September 1998Full accounts made up to 31 December 1997 (6 pages)
28 September 1998Full accounts made up to 31 December 1997 (6 pages)
1 June 1998Return made up to 06/05/98; full list of members (5 pages)
1 June 1998Return made up to 06/05/98; full list of members (5 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
5 June 1997Return made up to 06/05/97; full list of members (5 pages)
5 June 1997Return made up to 06/05/97; full list of members (5 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
19 August 1996Location of register of directors' interests (1 page)
19 August 1996Location of register of members (1 page)
19 August 1996Location of register of directors' interests (1 page)
19 August 1996Location of register of members (1 page)
15 August 1996Auditor's resignation (1 page)
15 August 1996Auditor's resignation (1 page)
17 June 1996Full accounts made up to 31 December 1995 (6 pages)
17 June 1996Full accounts made up to 31 December 1995 (6 pages)
7 June 1996Return made up to 06/05/96; no change of members (5 pages)
7 June 1996Return made up to 06/05/96; no change of members (5 pages)
5 June 1995Return made up to 06/05/95; no change of members (8 pages)
5 June 1995Return made up to 06/05/95; no change of members (8 pages)
27 April 1995Secretary's particulars changed (4 pages)
27 April 1995Secretary's particulars changed (4 pages)
19 April 1995Full accounts made up to 31 December 1994 (6 pages)
19 April 1995Full accounts made up to 31 December 1994 (6 pages)
1 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
1 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
22 May 1972Memorandum of association (5 pages)
22 May 1972Memorandum of association (5 pages)
18 April 1972Company name changed\certificate issued on 18/04/72 (2 pages)
18 April 1972Company name changed\certificate issued on 18/04/72 (2 pages)
14 January 1970Certificate of incorporation (1 page)
14 January 1970Certificate of incorporation (1 page)