Company NameGuardsman Cleaning Limited
DirectorsJames Peter Kenneth Daly and Alexandra Mary Daly
Company StatusActive
Company Number02934174
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameJames Peter Kenneth Daly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 143 Battersea Business
Centre 99-109 Lavender Hill
London
SW11 5QL
Secretary NameAlexandra Mary Daly
NationalityBritish
StatusCurrent
Appointed06 April 1997(2 years, 10 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 143 Battersea Business
Centre 99-109 Lavender Hill
London
SW11 5QL
Director NameAlexandra Mary Daly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2005(10 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 143 Battersea Business
Centre 99-109 Lavender Hill
London
SW11 5QL
Director NameGuy Duncombe Garmondsway Wrightson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 1998)
RoleCs/Cd
Correspondence Address13 Aylesford Street
London
SW1V 3RY
Secretary NameGuy Duncombe Garmondsway Wrightson
NationalityBritish
StatusResigned
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 1997)
RoleCs/Cd
Correspondence Address13 Aylesford Street
London
SW1V 3RY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.guardsman-cleaning.co.uk/
Email address[email protected]
Telephone020 77382600
Telephone regionLondon

Location

Registered AddressUnit 143 Battersea Business
Centre 99-109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

1 at £1Alexandra Mary Daly
50.00%
Ordinary
1 at £1James Peter Kenneth Daly
50.00%
Ordinary

Financials

Year2014
Net Worth£27,779
Cash£20
Current Liabilities£123,589

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 October

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

24 June 1994Delivered on: 24 June 1994
Persons entitled: Guy Wrightson and James Daly

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a loan agreement dated 24TH june 1994.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 January 2021Compulsory strike-off action has been discontinued (1 page)
31 December 2020Micro company accounts made up to 31 October 2019 (6 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
1 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
2 April 2019Micro company accounts made up to 31 October 2017 (6 pages)
30 October 2018Current accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
3 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2017Micro company accounts made up to 31 October 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 October 2016 (4 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
30 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
30 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
12 June 2012Director's details changed for James Peter Kenneth Daly on 1 January 2012 (2 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
12 June 2012Director's details changed for Alexandra Mary Daly on 1 January 2012 (2 pages)
12 June 2012Director's details changed for James Peter Kenneth Daly on 1 January 2012 (2 pages)
12 June 2012Director's details changed for Alexandra Mary Daly on 1 January 2012 (2 pages)
12 June 2012Director's details changed for Alexandra Mary Daly on 1 January 2012 (2 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
12 June 2012Director's details changed for James Peter Kenneth Daly on 1 January 2012 (2 pages)
11 June 2012Secretary's details changed for Alexandra Mary Daly on 1 January 2012 (1 page)
11 June 2012Secretary's details changed for Alexandra Mary Daly on 1 January 2012 (1 page)
11 June 2012Secretary's details changed for Alexandra Mary Daly on 1 January 2012 (1 page)
3 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
8 June 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
3 June 2010Director's details changed for Alexandra Mary Daly on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Alexandra Mary Daly on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for James Peter Kenneth Daly on 1 October 2009 (2 pages)
3 June 2010Director's details changed for James Peter Kenneth Daly on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for James Peter Kenneth Daly on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Alexandra Mary Daly on 1 October 2009 (2 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
31 October 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 October 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
4 October 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
16 March 2007Registered office changed on 16/03/07 from: 32 drewstead road london SW16 1AB (1 page)
16 March 2007Registered office changed on 16/03/07 from: 32 drewstead road london SW16 1AB (1 page)
6 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
31 July 2006Return made up to 31/05/06; full list of members (2 pages)
31 July 2006Return made up to 31/05/06; full list of members (2 pages)
22 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
22 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
6 July 2005Return made up to 31/05/05; full list of members (7 pages)
6 July 2005Return made up to 31/05/05; full list of members (7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
26 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
26 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
4 June 2004Return made up to 31/05/04; full list of members (6 pages)
4 June 2004Return made up to 31/05/04; full list of members (6 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
11 June 2003Return made up to 31/05/03; full list of members (6 pages)
11 June 2003Return made up to 31/05/03; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
17 June 2002Return made up to 31/05/02; full list of members (6 pages)
17 June 2002Return made up to 31/05/02; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
3 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
31 August 2000Full accounts made up to 31 October 1999 (10 pages)
31 August 2000Full accounts made up to 31 October 1999 (10 pages)
24 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Registered office changed on 31/07/00 from: 20 trouville road london SW4 8QL (1 page)
31 July 2000Registered office changed on 31/07/00 from: 20 trouville road london SW4 8QL (1 page)
2 September 1999Full accounts made up to 31 October 1998 (11 pages)
2 September 1999Full accounts made up to 31 October 1998 (11 pages)
10 June 1999Return made up to 31/05/99; no change of members (4 pages)
10 June 1999Return made up to 31/05/99; no change of members (4 pages)
2 September 1998Full accounts made up to 31 October 1997 (11 pages)
2 September 1998Full accounts made up to 31 October 1997 (11 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
21 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1998Registered office changed on 29/05/98 from: 58 st olafs road london SW6 7DN (1 page)
29 May 1998Registered office changed on 29/05/98 from: 58 st olafs road london SW6 7DN (1 page)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
6 August 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
6 July 1996Registered office changed on 06/07/96 from: 13 aylesford street london SW1V 3RY (1 page)
6 July 1996Registered office changed on 06/07/96 from: 13 aylesford street london SW1V 3RY (1 page)
23 May 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1996Full accounts made up to 31 October 1995 (10 pages)
27 March 1996Full accounts made up to 31 October 1995 (10 pages)
19 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1994Company name changed\certificate issued on 01/07/94 (2 pages)
31 May 1994Incorporation (9 pages)