Company NameGuardheath Securities Limited
Company StatusActive
Company Number01191856
CategoryPrivate Limited Company
Incorporation Date27 November 1974(49 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Naresh Shah
NationalityBritish
StatusCurrent
Appointed10 June 1997(22 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Pauls Churchyard
London
EC4M 8AB
Director NameMr Naresh Shah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2003(29 years after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Pauls Churchyard
London
EC4M 8AB
Director NameMr Rohit Majithia
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(33 years after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Pauls Churchyard
London
EC4M 8AB
Director NameMr Laurence David Newman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(40 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor, Paterrnoster House 65 St. Paul's Church
London
EC4M 8AB
Director NameMr Russell Marc Rich
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(40 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
Director NameDavid Lawrence Levy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(16 years after company formation)
Appointment Duration12 years, 11 months (resigned 27 November 2003)
RoleChartered Accountant
Correspondence AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
Director NameMrs Karen Jayne Milliner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(16 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 June 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawker Court
Queens Road
Kingston
Surrey
KT2 7SE
Director NameAnthony Leslie Murty
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1992)
RoleChartered Accountant
Correspondence Address1 Fulton Mews
London
W2 3TY
Director NamePeter David Smithson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(16 years after company formation)
Appointment Duration5 years (resigned 01 January 1996)
RoleSolicitor
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Director NameMr Geoffrey Goodyear
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(16 years after company formation)
Appointment Duration24 years (resigned 02 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Pauls Churchyard
London
EC4M 8AB
Director NameMr Anthony Lionel Sober
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(18 years after company formation)
Appointment Duration15 years (resigned 30 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Beech Drive
London
N2 9NY
Director NameFiona Susan Lucas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 1995)
RoleCompany Secretarial Assistant
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Director NameColin Anthony Baker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed21 October 1993(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address19 Hamelachim Street
Netanya
42228
Israel
Director NameJoanna Maria Field
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(20 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 January 1996)
RoleCompany Director
Correspondence Address5 Silverton Road
Hammersmith
London
W6 9NY
Director NameMr Pankaj Nathalal Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(26 years after company formation)
Appointment Duration19 years, 12 months (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Pauls Churchyard
London
EC4M 8AB
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1990(15 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 June 1997)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitewww.securitylib.org

Location

Registered AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Goodyear
20.00%
Ordinary
1 at £1Naresh Shah
20.00%
Ordinary
1 at £1Pankaj Shah
20.00%
Ordinary
1 at £1Rohit Majithia
20.00%
Ordinary
1 at £1Russell Rich
20.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 6 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
7 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
5 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
19 December 2022Appointment of Mr Rohit Majithia as a secretary on 30 November 2022 (2 pages)
19 December 2022Termination of appointment of Naresh Shah as a secretary on 30 November 2022 (1 page)
19 December 2022Termination of appointment of Naresh Shah as a director on 30 November 2022 (1 page)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 January 2022Micro company accounts made up to 31 August 2021 (2 pages)
19 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
27 April 2021Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 27 April 2021 (1 page)
15 January 2021Withdrawal of a person with significant control statement on 15 January 2021 (2 pages)
15 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
15 January 2021Notification of Lubbock Fine Llp as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Pankaj Nathalal Shah as a director on 30 November 2020 (1 page)
6 August 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 November 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
17 November 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5
(9 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5
(9 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
26 February 2015Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Mr Russell Marc Rich as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages)
26 February 2015Termination of appointment of Geoffrey Goodyear as a director on 2 January 2015 (1 page)
26 February 2015Termination of appointment of Geoffrey Goodyear as a director on 2 January 2015 (1 page)
26 February 2015Termination of appointment of Geoffrey Goodyear as a director on 2 January 2015 (1 page)
26 February 2015Appointment of Mr Russell Marc Rich as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Mr Russell Marc Rich as a director on 2 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Pankaj Nathalal Shah on 6 May 2014 (2 pages)
6 January 2015Director's details changed for Mr Geoffrey Goodyear on 6 May 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5
(8 pages)
6 January 2015Secretary's details changed for Mr Naresh Shah on 6 May 2014 (1 page)
6 January 2015Director's details changed for Mr Pankaj Nathalal Shah on 6 May 2014 (2 pages)
6 January 2015Director's details changed for Mr Naresh Shah on 6 May 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5
(8 pages)
6 January 2015Director's details changed for Mr Geoffrey Goodyear on 6 May 2014 (2 pages)
6 January 2015Director's details changed for Mr Naresh Shah on 6 May 2014 (2 pages)
6 January 2015Director's details changed for Mr Rohit Majithia on 6 May 2014 (2 pages)
6 January 2015Director's details changed for Mr Rohit Majithia on 6 May 2014 (2 pages)
6 January 2015Director's details changed for Mr Rohit Majithia on 6 May 2014 (2 pages)
6 January 2015Director's details changed for Mr Geoffrey Goodyear on 6 May 2014 (2 pages)
6 January 2015Secretary's details changed for Mr Naresh Shah on 6 May 2014 (1 page)
6 January 2015Director's details changed for Mr Pankaj Nathalal Shah on 6 May 2014 (2 pages)
6 January 2015Secretary's details changed for Mr Naresh Shah on 6 May 2014 (1 page)
6 January 2015Director's details changed for Mr Naresh Shah on 6 May 2014 (2 pages)
13 October 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 October 2014 (1 page)
13 October 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 October 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5
(8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5
(8 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 January 2010Director's details changed for Rohit Majithia on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Pankaj Shah on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Rohit Majithia on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Rohit Majithia on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page)
7 January 2010Director's details changed for Pankaj Shah on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page)
7 January 2010Director's details changed for Pankaj Shah on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page)
7 January 2010Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Geoffrey Goodyear on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Geoffrey Goodyear on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Geoffrey Goodyear on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 October 2008Return made up to 31/12/07; full list of members (5 pages)
15 October 2008Return made up to 31/12/07; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
16 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (9 pages)
11 January 2007Return made up to 31/12/06; full list of members (9 pages)
28 September 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 September 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (9 pages)
11 January 2006Return made up to 31/12/05; full list of members (9 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 February 2004Return made up to 31/12/03; full list of members (9 pages)
16 February 2004Return made up to 31/12/03; full list of members (9 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
16 January 2003Registered office changed on 16/01/03 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
16 January 2003Registered office changed on 16/01/03 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
16 January 2003Return made up to 31/12/02; full list of members (9 pages)
16 January 2003Return made up to 31/12/02; full list of members (9 pages)
27 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 March 2002Return made up to 31/12/01; full list of members (8 pages)
15 March 2002Return made up to 31/12/01; full list of members (8 pages)
11 March 2002Registered office changed on 11/03/02 from: 2 duke street st.james's london SW1Y 6BJ (1 page)
11 March 2002Registered office changed on 11/03/02 from: 2 duke street st.james's london SW1Y 6BJ (1 page)
1 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
27 March 2000Accounts for a small company made up to 31 August 1999 (3 pages)
27 March 2000Accounts for a small company made up to 31 August 1999 (3 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
12 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
8 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
8 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
2 July 1996Accounts for a small company made up to 31 August 1995 (3 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (3 pages)
16 April 1996Return made up to 31/12/95; no change of members (6 pages)
16 April 1996Return made up to 31/12/95; no change of members (6 pages)
23 August 1995New director appointed (1 page)
23 August 1995New director appointed (1 page)
3 July 1995Accounts for a small company made up to 31 August 1994 (3 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (3 pages)
16 January 1995Return made up to 31/12/94; full list of members (7 pages)
16 January 1995Return made up to 31/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 December 1994Director resigned (2 pages)
22 December 1994Director resigned (2 pages)
4 July 1994Full accounts made up to 31 August 1993 (7 pages)
4 July 1994Full accounts made up to 31 August 1993 (7 pages)
12 January 1994Return made up to 31/12/93; full list of members (7 pages)
12 January 1994Return made up to 31/12/93; full list of members (7 pages)
29 November 1993New director appointed (2 pages)
29 November 1993New director appointed (2 pages)
23 June 1993Full accounts made up to 31 August 1992 (7 pages)
23 June 1993Full accounts made up to 31 August 1992 (7 pages)
2 April 1993New director appointed (2 pages)
2 April 1993New director appointed (2 pages)
11 February 1993Return made up to 31/12/92; full list of members (7 pages)
11 February 1993Return made up to 31/12/92; full list of members (7 pages)
24 January 1993Director resigned;new director appointed (3 pages)
24 January 1993Director resigned;new director appointed (3 pages)
24 July 1992Director resigned (2 pages)
24 July 1992Director resigned (2 pages)
30 June 1992Full accounts made up to 31 August 1991 (8 pages)
30 June 1992Full accounts made up to 31 August 1991 (8 pages)
13 January 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 13/01/92
(11 pages)
13 January 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 13/01/92
(11 pages)
27 November 1974Certificate of incorporation (1 page)
27 November 1974Incorporation (13 pages)
27 November 1974Certificate of incorporation (1 page)