65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 7 months |
Correspondence Address | 1 Princeton Mews London Road Kingston Upon Thames KT2 6PT |
Secretary Name | Soleguard Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 7 months |
Correspondence Address | Paternoster House St. Paul's Churchyard London EC4M 8AB |
Director Name | Abraham Aubrey Seller |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 19 110 Lisson Grove London NW1 6LS |
Secretary Name | Jacqueline Seller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Linden Lea London N2 0RG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
40k at £1 | Ashkirk International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,842 |
Cash | £75 |
Current Liabilities | £9,233 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
23 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
6 March 2023 | Termination of appointment of Soleguard Limited as a secretary on 6 March 2023 (1 page) |
6 March 2023 | Termination of appointment of Guardheath Securities Limited as a director on 6 March 2023 (1 page) |
3 January 2023 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
9 November 2022 | Director's details changed for Guardheath Securities Limited on 9 November 2022 (1 page) |
23 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
1 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
26 August 2020 | Director's details changed for Guardheath Securities Limited on 14 August 2014 (1 page) |
26 August 2020 | Secretary's details changed for Soleguard Limited on 6 May 2014 (1 page) |
22 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
8 May 2019 | Notification of Wf Investments Ltd as a person with significant control on 25 February 2019 (2 pages) |
8 May 2019 | Cessation of John William Donnelly as a person with significant control on 25 February 2019 (1 page) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
30 August 2018 | Withdrawal of a person with significant control statement on 30 August 2018 (2 pages) |
30 August 2018 | Notification of John William Donnelly as a person with significant control on 6 April 2016 (2 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 November 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
11 November 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
3 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Secretary's details changed for Soleguard Limited on 1 October 2009 (2 pages) |
3 September 2010 | Secretary's details changed for Soleguard Limited on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Guardheath Securities Limited on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Guardheath Securities Limited on 1 October 2009 (2 pages) |
3 September 2010 | Secretary's details changed for Soleguard Limited on 1 October 2009 (2 pages) |
3 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Guardheath Securities Limited on 1 October 2009 (2 pages) |
19 August 2010 | Appointment of Mr Naresh Shah as a director (2 pages) |
19 August 2010 | Appointment of Mr Naresh Shah as a director (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 September 2006 | Return made up to 21/08/06; full list of members (6 pages) |
28 September 2006 | Return made up to 21/08/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 September 2005 | Return made up to 21/08/05; full list of members (6 pages) |
1 September 2005 | Return made up to 21/08/05; full list of members (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
8 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
18 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 October 2002 | Return made up to 21/08/02; full list of members (6 pages) |
2 October 2002 | Return made up to 21/08/02; full list of members (6 pages) |
8 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
31 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
8 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
29 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
29 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
24 December 1996 | Return made up to 21/08/96; full list of members
|
24 December 1996 | Return made up to 21/08/96; full list of members
|
8 January 1996 | Accounting reference date notified as 30/06 (1 page) |
8 January 1996 | Accounting reference date notified as 30/06 (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page) |
22 December 1995 | New secretary appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page) |
22 December 1995 | New secretary appointed (2 pages) |
5 September 1995 | Ad 29/08/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
5 September 1995 | Ad 29/08/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1995 | Director resigned;new director appointed (2 pages) |
24 August 1995 | Director resigned;new director appointed (2 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1995 | Incorporation (28 pages) |
21 August 1995 | Incorporation (28 pages) |