London
EC1V 2QQ
Director Name | Mr Rohit Majithia |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2015(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Laurence David Newman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2015(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Russell Marc Rich |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2015(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Naresh Devchand Shah |
---|---|
Status | Current |
Appointed | 01 May 2018(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Pankaj Nathalal Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Director Name | Soleguard Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(2 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 02 January 2015) |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Secretary Name | Barleigh Wells Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(2 days after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 May 2018) |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
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 |
1 at £1 | Guardheath Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,603 |
Cash | £195 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
21 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Withdrawal of a person with significant control statement on 20 January 2021 (2 pages) |
20 January 2021 | Notification of Lubbock Fine Llp as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Pankaj Nathalal Shah as a director on 30 November 2020 (1 page) |
26 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
11 May 2018 | Appointment of Naresh Devchand Shah as a secretary on 1 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Barleigh Wells Limited as a secretary on 1 May 2018 (1 page) |
27 April 2018 | Secretary's details changed for Barleigh Wells Limited on 5 May 2014 (1 page) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
2 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
3 March 2015 | Appointment of Mr Pankaj Nathalal Shah as a director on 2 January 2015 (2 pages) |
3 March 2015 | Appointment of Mr Russell Marc Rich as a director on 2 January 2015 (2 pages) |
3 March 2015 | Appointment of Laurence David Newman as a director on 2 January 2015 (2 pages) |
3 March 2015 | Appointment of Mr Russell Marc Rich as a director on 2 January 2015 (2 pages) |
3 March 2015 | Appointment of Laurence David Newman as a director on 2 January 2015 (2 pages) |
3 March 2015 | Appointment of Laurence David Newman as a director on 2 January 2015 (2 pages) |
3 March 2015 | Appointment of Mr Pankaj Nathalal Shah as a director on 2 January 2015 (2 pages) |
3 March 2015 | Appointment of Mr Pankaj Nathalal Shah as a director on 2 January 2015 (2 pages) |
3 March 2015 | Appointment of Mr Russell Marc Rich as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Rohit Majithia as a director on 2 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Soleguard Limited as a director on 2 January 2015 (1 page) |
26 February 2015 | Termination of appointment of Soleguard Limited as a director on 2 January 2015 (1 page) |
26 February 2015 | Termination of appointment of Soleguard Limited as a director on 2 January 2015 (1 page) |
26 February 2015 | Appointment of Mr Rohit Majithia as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Rohit Majithia as a director on 2 January 2015 (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Appointment of Mr Naresh Shah as a director (3 pages) |
8 June 2010 | Appointment of Mr Naresh Shah as a director (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Soleguard Limited on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Soleguard Limited on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Soleguard Limited on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
30 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Return made up to 20/01/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Return made up to 20/01/07; full list of members (6 pages) |
8 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
28 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
26 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
6 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
6 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
25 October 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
25 October 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
20 January 1999 | Incorporation (16 pages) |
20 January 1999 | Incorporation (16 pages) |