Company NameGuardworth Limited
Company StatusDissolved
Company Number02164689
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Anthony John Jones
NationalityBritish
StatusClosed
Appointed15 September 1995(8 years after company formation)
Appointment Duration24 years (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
CR3 6PA
Director NameMr Anthony John Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(29 years after company formation)
Appointment Duration3 years (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
CR3 6PA
Director NameMrs Susan Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(3 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
CR3 6PA
Secretary NameMr Glenn Michael Gershkoff
NationalityBritish
StatusResigned
Appointed20 April 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address174 Riddlesdown Road
Purley
Surrey
CR8 1DF

Contact

Websiteguardworth.co.uk
Telephone020 86894029
Telephone regionLondon

Location

Registered Address21-23 Croydon Road
Caterham
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Susan Jones
60.00%
Ordinary
40 at £1Anthony Jones
40.00%
Ordinary

Financials

Year2014
Net Worth£2,159
Cash£32,987
Current Liabilities£154,210

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

5 October 2015Delivered on: 8 October 2015
Persons entitled: Ronald William John Ingarfield

Classification: A registered charge
Particulars: F/H 60 micham road, croydon t/no SGL601624.
Outstanding
8 June 2015Delivered on: 12 June 2015
Persons entitled: Ronald William John Ingarfield

Classification: A registered charge
Particulars: Leasehold property 24 princess road croydon title no SGL732804.
Outstanding
8 June 2015Delivered on: 12 June 2015
Persons entitled: Maren Trading Limited

Classification: A registered charge
Particulars: Leasehold property 24 princess road croydon title no SGL732804.
Outstanding
4 February 2014Delivered on: 5 February 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 85 gloucester road, CR0 2DN and registered at the land registry with title absolute under title number SY51629. Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 5 February 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 85 gloucester road, CR0 2DN and registered at the land registry with title absolute under title number SY51629. Notification of addition to or amendment of charge.
Outstanding
13 September 2016Delivered on: 27 September 2016
Persons entitled: Ronald William John Ingarfield

Classification: A registered charge
Particulars: Flat 1 39 birdhurst rise south croydon.
Outstanding
5 March 2015Delivered on: 19 March 2015
Satisfied on: 9 October 2015
Persons entitled: Ronald William John Ingarfield

Classification: A registered charge
Particulars: 287 selsdon road south croydon.
Fully Satisfied
13 August 2014Delivered on: 15 August 2014
Satisfied on: 23 June 2015
Persons entitled: Ronald William John Ingarfield

Classification: A registered charge
Particulars: F/H 48 osward court wood lane addington croydon and garage 43.
Fully Satisfied
9 October 2013Delivered on: 22 October 2013
Satisfied on: 23 June 2015
Persons entitled: Ronald William John Ingarfield

Classification: A registered charge
Particulars: 21 marigold way croydon surrey surrey and parking space.
Fully Satisfied
4 March 1999Delivered on: 24 March 1999
Satisfied on: 11 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a and situate at 85 glpucester road croydon surrey cro 2DN t/n SY51629.
Fully Satisfied

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
1 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
1 May 2018Cessation of Susan Jones as a person with significant control on 10 August 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 August 2017Satisfaction of charge 021646890003 in full (4 pages)
24 August 2017Satisfaction of charge 021646890004 in full (4 pages)
24 August 2017Satisfaction of charge 021646890004 in full (4 pages)
24 August 2017Satisfaction of charge 021646890003 in full (4 pages)
24 August 2017Satisfaction of charge 021646890010 in full (4 pages)
24 August 2017Satisfaction of charge 021646890010 in full (4 pages)
15 August 2017Termination of appointment of Susan Jones as a director on 10 August 2017 (1 page)
15 August 2017Termination of appointment of Susan Jones as a director on 10 August 2017 (1 page)
2 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
21 April 2017Satisfaction of charge 021646890009 in full (4 pages)
21 April 2017Satisfaction of charge 021646890007 in full (4 pages)
21 April 2017Satisfaction of charge 021646890009 in full (4 pages)
21 April 2017Satisfaction of charge 021646890008 in full (4 pages)
21 April 2017Satisfaction of charge 021646890007 in full (4 pages)
21 April 2017Satisfaction of charge 021646890008 in full (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 October 2016Appointment of Mr Anthony John Jones as a director on 6 October 2016 (2 pages)
7 October 2016Director's details changed for Susan Jones on 6 October 2016 (2 pages)
7 October 2016Secretary's details changed for Mr Anthony John Jones on 6 October 2016 (1 page)
7 October 2016Secretary's details changed for Mr Anthony John Jones on 6 October 2016 (1 page)
7 October 2016Director's details changed for Susan Jones on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Anthony John Jones as a director on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from 30 the Ridge Way Sanderstead Surrey CR2 0LF to 21-23 Croydon Road Caterham CR3 6PA on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 30 the Ridge Way Sanderstead Surrey CR2 0LF to 21-23 Croydon Road Caterham CR3 6PA on 6 October 2016 (1 page)
27 September 2016Registration of charge 021646890010, created on 13 September 2016 (6 pages)
27 September 2016Registration of charge 021646890010, created on 13 September 2016 (6 pages)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
9 October 2015Satisfaction of charge 021646890006 in full (4 pages)
9 October 2015Satisfaction of charge 021646890006 in full (4 pages)
8 October 2015Registration of charge 021646890009, created on 5 October 2015 (6 pages)
8 October 2015Registration of charge 021646890009, created on 5 October 2015 (6 pages)
8 October 2015Registration of charge 021646890009, created on 5 October 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 June 2015Satisfaction of charge 021646890005 in full (4 pages)
23 June 2015Satisfaction of charge 021646890005 in full (4 pages)
23 June 2015Satisfaction of charge 021646890002 in full (4 pages)
23 June 2015Satisfaction of charge 021646890002 in full (4 pages)
12 June 2015Registration of charge 021646890007, created on 8 June 2015 (6 pages)
12 June 2015Registration of charge 021646890008, created on 8 June 2015 (6 pages)
12 June 2015Registration of charge 021646890008, created on 8 June 2015 (6 pages)
12 June 2015Registration of charge 021646890007, created on 8 June 2015 (6 pages)
12 June 2015Registration of charge 021646890008, created on 8 June 2015 (6 pages)
12 June 2015Registration of charge 021646890007, created on 8 June 2015 (6 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
19 March 2015Registration of charge 021646890006, created on 5 March 2015 (7 pages)
19 March 2015Registration of charge 021646890006, created on 5 March 2015 (7 pages)
19 March 2015Registration of charge 021646890006, created on 5 March 2015 (7 pages)
15 August 2014Registration of charge 021646890005, created on 13 August 2014 (6 pages)
15 August 2014Registration of charge 021646890005, created on 13 August 2014 (6 pages)
2 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 February 2014Satisfaction of charge 1 in full (4 pages)
11 February 2014Satisfaction of charge 1 in full (4 pages)
5 February 2014Registration of charge 021646890004 (29 pages)
5 February 2014Registration of charge 021646890003 (29 pages)
5 February 2014Registration of charge 021646890003 (29 pages)
5 February 2014Registration of charge 021646890004 (29 pages)
22 October 2013Registration of charge 021646890002 (7 pages)
22 October 2013Registration of charge 021646890002 (7 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Registered office address changed from 85 Gloucester Road Croydon Surrey CR0 2DN on 19 September 2012 (2 pages)
19 September 2012Registered office address changed from 85 Gloucester Road Croydon Surrey CR0 2DN on 19 September 2012 (2 pages)
18 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
9 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Susan Jones on 20 April 2010 (2 pages)
9 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Susan Jones on 20 April 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Return made up to 20/04/09; full list of members (3 pages)
26 May 2009Return made up to 20/04/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Return made up to 20/04/08; full list of members (3 pages)
2 September 2008Return made up to 20/04/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 May 2007Return made up to 20/04/07; no change of members (6 pages)
31 May 2007Return made up to 20/04/07; no change of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 April 2005Return made up to 20/04/05; full list of members (6 pages)
29 April 2005Return made up to 20/04/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 April 2004Return made up to 20/04/04; full list of members (6 pages)
28 April 2004Return made up to 20/04/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 May 2003Return made up to 20/04/03; full list of members (6 pages)
27 May 2003Return made up to 20/04/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 May 2002Return made up to 20/04/02; full list of members (6 pages)
8 May 2002Return made up to 20/04/02; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 May 2001Return made up to 20/04/01; full list of members (6 pages)
4 May 2001Return made up to 20/04/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 May 2000Return made up to 20/04/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 May 2000Return made up to 20/04/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 April 1999Return made up to 20/04/99; no change of members (4 pages)
30 April 1999Return made up to 20/04/99; no change of members (4 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
10 May 1998Return made up to 20/04/98; full list of members (6 pages)
10 May 1998Return made up to 20/04/98; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
20 May 1997Return made up to 20/04/97; no change of members (4 pages)
20 May 1997Return made up to 20/04/97; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 May 1996Return made up to 20/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1996Return made up to 20/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 174 riddlesdown rd purley surrey CR8 1DF (1 page)
10 October 1995Registered office changed on 10/10/95 from: 174 riddlesdown rd purley surrey CR8 1DF (1 page)
10 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
10 May 1995Return made up to 20/04/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
10 May 1995Return made up to 20/04/95; full list of members (6 pages)