Centre 99-109 Lavender Hill
London
SW11 5QL
Secretary Name | Alexandra Mary Daly |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1997(2 years, 10 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 143 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL |
Director Name | Alexandra Mary Daly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2005(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 143 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL |
Director Name | Guy Duncombe Garmondsway Wrightson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 August 1998) |
Role | Cs/Cd |
Correspondence Address | 13 Aylesford Street London SW1V 3RY |
Secretary Name | Guy Duncombe Garmondsway Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 1997) |
Role | Cs/Cd |
Correspondence Address | 13 Aylesford Street London SW1V 3RY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.guardsman-cleaning.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77382600 |
Telephone region | London |
Registered Address | Unit 143 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
1 at £1 | Alexandra Mary Daly 50.00% Ordinary |
---|---|
1 at £1 | James Peter Kenneth Daly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,779 |
Cash | £20 |
Current Liabilities | £123,589 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 October |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
24 June 1994 | Delivered 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 |
---|
1 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 December 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
1 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2019 | Micro company accounts made up to 31 October 2017 (6 pages) |
30 October 2018 | Current accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
3 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
30 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
30 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
12 June 2012 | Director's details changed for James Peter Kenneth Daly on 1 January 2012 (2 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Director's details changed for Alexandra Mary Daly on 1 January 2012 (2 pages) |
12 June 2012 | Director's details changed for James Peter Kenneth Daly on 1 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Alexandra Mary Daly on 1 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Alexandra Mary Daly on 1 January 2012 (2 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Director's details changed for James Peter Kenneth Daly on 1 January 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Alexandra Mary Daly on 1 January 2012 (1 page) |
11 June 2012 | Secretary's details changed for Alexandra Mary Daly on 1 January 2012 (1 page) |
11 June 2012 | Secretary's details changed for Alexandra Mary Daly on 1 January 2012 (1 page) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
8 June 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
3 June 2010 | Director's details changed for Alexandra Mary Daly on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Alexandra Mary Daly on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for James Peter Kenneth Daly on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for James Peter Kenneth Daly on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for James Peter Kenneth Daly on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Alexandra Mary Daly on 1 October 2009 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
31 October 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
31 October 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 October 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
4 October 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 32 drewstead road london SW16 1AB (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 32 drewstead road london SW16 1AB (1 page) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
31 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
22 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
22 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
6 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
6 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
26 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
26 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
3 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
3 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
24 August 2000 | Return made up to 31/05/00; full list of members
|
24 August 2000 | Return made up to 31/05/00; full list of members
|
31 July 2000 | Registered office changed on 31/07/00 from: 20 trouville road london SW4 8QL (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 20 trouville road london SW4 8QL (1 page) |
2 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
10 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
10 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
21 July 1998 | Return made up to 31/05/98; full list of members
|
21 July 1998 | Return made up to 31/05/98; full list of members
|
29 May 1998 | Registered office changed on 29/05/98 from: 58 st olafs road london SW6 7DN (1 page) |
29 May 1998 | Registered office changed on 29/05/98 from: 58 st olafs road london SW6 7DN (1 page) |
2 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
6 August 1997 | Return made up to 31/05/97; full list of members
|
6 August 1997 | Return made up to 31/05/97; full list of members
|
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
6 July 1996 | Registered office changed on 06/07/96 from: 13 aylesford street london SW1V 3RY (1 page) |
6 July 1996 | Registered office changed on 06/07/96 from: 13 aylesford street london SW1V 3RY (1 page) |
23 May 1996 | Return made up to 31/05/96; no change of members
|
23 May 1996 | Return made up to 31/05/96; no change of members
|
27 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
27 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
19 June 1995 | Return made up to 31/05/95; full list of members
|
19 June 1995 | Return made up to 31/05/95; full list of members
|
1 July 1994 | Company name changed\certificate issued on 01/07/94 (2 pages) |
31 May 1994 | Incorporation (9 pages) |