Company NameGuildhall Security Limited
Company StatusActive
Company Number02743739
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vimal Navin Shah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed24 December 1996(4 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameMr Manesh Shirish Shah
NationalityBritish
StatusCurrent
Appointed24 December 1996(4 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Manesh Shirish Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(9 years, 7 months after company formation)
Appointment Duration22 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Navinchandra Chhaganlal Shah
Date of BirthOctober 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2019(26 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameSandeep Shirish Shah
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 months after company formation)
Appointment Duration10 years (resigned 15 November 2002)
RoleInsurance Broker
Correspondence Address91 Abbots Gardens
London
N2 0JJ
Director NameMr Vimal Shah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleTrainee Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Templars Crescent
Finchley
London
N3 3QS
Secretary NameSandeep Shirish Shah
NationalityBritish
StatusResigned
Appointed30 October 1992(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 December 1996)
RoleAccountants
Correspondence Address91 Abbots Gardens
London
N2 0JJ
Director NameJyoti Shah
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 December 1996)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12 Templars Crescent
Finchley
London
Borough Of Barnet
N3 3QS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.8k at £0.01Manesh Shah
37.50%
Ordinary
3.8k at £0.01Vimal Shah
37.50%
Ordinary
2.5k at £0.01Navin Shah
25.00%
Ordinary

Financials

Year2014
Net Worth£1,202,128
Cash£325,572
Current Liabilities£234,463

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (3 days from now)

Filing History

26 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 February 2021Secretary's details changed for Mr Manesh Shirish Shah on 10 February 2021 (1 page)
10 February 2021Director's details changed for Mr Manesh Shirish Shah on 10 February 2021 (2 pages)
28 October 2020Director's details changed for Mr Vimal Navin Shah on 1 October 2020 (2 pages)
30 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 November 2019Director's details changed for Mr Navinchandra Chhaganlal Shah on 21 October 2019 (2 pages)
21 October 2019Appointment of Mr Navinchandra Chhaganlal Shah as a director on 30 April 2019 (2 pages)
16 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
17 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Director's details changed for Mr Vimal Navin Shah on 7 October 2014 (2 pages)
26 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Director's details changed for Mr Vimal Navin Shah on 7 October 2014 (2 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
12 February 2014Amended accounts made up to 31 March 2013 (6 pages)
12 February 2014Amended accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Manesh Shirish Shah on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Manesh Shirish Shah on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Manesh Shirish Shah on 1 January 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 June 2009Return made up to 15/04/09; full list of members (4 pages)
24 June 2009Return made up to 15/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 15/04/08; full list of members (4 pages)
15 April 2008Return made up to 15/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 April 2007Return made up to 15/04/07; full list of members (7 pages)
29 April 2007Return made up to 15/04/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
28 April 2006Return made up to 15/04/06; full list of members (7 pages)
28 April 2006Return made up to 15/04/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2005Secretary's particulars changed;director's particulars changed (1 page)
8 April 2005Secretary's particulars changed;director's particulars changed (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 November 2004Delivery ext'd 3 mth 31/03/05 (1 page)
11 November 2004Delivery ext'd 3 mth 31/03/05 (1 page)
2 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
2 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
23 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Resolutions
  • RES13 ‐ Subdivision 05/01/04
(1 page)
14 January 2004S-div 05/01/04 (1 page)
14 January 2004Resolutions
  • RES13 ‐ Subdivision 05/01/04
(1 page)
14 January 2004S-div 05/01/04 (1 page)
3 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
3 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
7 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 April 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
11 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
26 July 2002S-div 12/07/02 (1 page)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2002S-div 12/07/02 (1 page)
25 July 2002Ad 12/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2002Ad 12/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 April 2002Return made up to 15/04/02; full list of members (6 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Return made up to 15/04/02; full list of members (6 pages)
24 April 2002New director appointed (2 pages)
27 November 2001Delivery ext'd 3 mth 31/03/01 (1 page)
27 November 2001Delivery ext'd 3 mth 31/03/01 (1 page)
3 May 2001Return made up to 15/04/01; full list of members (6 pages)
3 May 2001Return made up to 15/04/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 May 2000Return made up to 15/04/00; full list of members (6 pages)
3 May 2000Return made up to 15/04/00; full list of members (6 pages)
21 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
21 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
27 April 1999Return made up to 15/04/99; full list of members (6 pages)
27 April 1999Return made up to 15/04/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 April 1998Return made up to 15/04/98; full list of members (6 pages)
22 April 1998Return made up to 15/04/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 April 1997Return made up to 15/04/97; full list of members (6 pages)
24 April 1997Return made up to 15/04/97; full list of members (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (7 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Full accounts made up to 31 March 1996 (7 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed (2 pages)
25 April 1996Return made up to 15/04/96; full list of members (6 pages)
25 April 1996Return made up to 15/04/96; full list of members (6 pages)
17 April 1996Auditor's resignation (1 page)
17 April 1996Auditor's resignation (1 page)
25 April 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)