Company NameStarguard Contracts Limited
DirectorsAsad Butt and Saima Butt
Company StatusActive
Company Number03845993
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameAsad Butt
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPakistani
StatusCurrent
Appointed15 April 2007(7 years, 6 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressHouse No 68/A Lane No 7
Giulistan Colony
Rawalpindi 139 - Leo
Pakistan
Director NameMrs Saima Butt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(16 years, 7 months after company formation)
Appointment Duration8 years
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Lichfield Road 26 Lichfield
London
E6 3LG
Director NameZahid Shafiq
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(4 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 2007)
RoleSecurity Officer
Correspondence Address90 Boundary Road
London
E13 9QG
Secretary NameMr Afzal Ali Safder
NationalityBritish
StatusResigned
Appointed31 January 2000(4 months, 1 week after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2016)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address113 Whyteville Road
London
E7 9LS
Director NameMr Muhammad Asim Butt
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(10 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2016)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address146 Halley Road Halley Road
Forest Gate
London
E7 8DU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone020 85524978
Telephone regionLondon

Location

Registered Address616-618 Chigwell Road
Woodford Green
IG8 8AA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£38,689
Cash£4,601
Current Liabilities£33,192

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
21 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
12 July 2023Notification of Afzal Ali Safder as a person with significant control on 12 July 2023 (2 pages)
12 July 2023Change of details for Mr Asad Butt as a person with significant control on 12 July 2023 (2 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
5 April 2022Registered office address changed from 55 Beulah Road London E17 9LG England to 616-618 Chigwell Road Woodford Green IG8 8AA on 5 April 2022 (1 page)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
8 October 2021Notice of completion of voluntary arrangement (23 pages)
8 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
29 September 2021Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2021 (11 pages)
4 November 2020Confirmation statement made on 22 September 2018 with no updates (3 pages)
4 November 2020Confirmation statement made on 22 September 2019 with no updates (3 pages)
4 November 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
21 August 2020Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2020 (10 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 August 2019Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2019 (9 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
14 September 2018Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2018 (9 pages)
30 January 2018Micro company accounts made up to 31 January 2017 (5 pages)
7 December 2017Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2017 (8 pages)
7 December 2017Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2017 (8 pages)
27 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 August 2016Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
16 August 2016Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
21 April 2016Appointment of Mrs Saima Butt as a director on 21 April 2016 (2 pages)
21 April 2016Appointment of Mrs Saima Butt as a director on 21 April 2016 (2 pages)
1 April 2016Registered office address changed from Yard 2 Choats Road Dagenham Essex RM9 6RJ England to 55 Beulah Road London E17 9LG on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Yard 2 Choats Road Dagenham Essex RM9 6RJ England to 55 Beulah Road London E17 9LG on 1 April 2016 (1 page)
31 March 2016Termination of appointment of Muhammad Asim Butt as a director on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 146 Halley Road Halley Road Forest Gate London E7 8DU England to 55 Beulah Road London E17 9LG on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Afzal Ali Safder as a secretary on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 146 Halley Road Halley Road Forest Gate London E7 8DU England to 55 Beulah Road London E17 9LG on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Muhammad Asim Butt as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Afzal Ali Safder as a secretary on 31 March 2016 (1 page)
1 February 2016Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 June 2015Registered office address changed from 90 Boundary Road London E13 9QG to 146 Halley Road Halley Road Forest Gate London E7 8DU on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 90 Boundary Road London E13 9QG to 146 Halley Road Halley Road Forest Gate London E7 8DU on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 90 Boundary Road London E13 9QG to 146 Halley Road Halley Road Forest Gate London E7 8DU on 1 June 2015 (1 page)
27 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
27 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
6 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
20 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for Asad Butt on 22 September 2010 (2 pages)
14 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for Asad Butt on 22 September 2010 (2 pages)
2 August 2010Appointment of Mr Muhammad Asim Butt as a director (2 pages)
2 August 2010Appointment of Mr Muhammad Asim Butt as a director (2 pages)
6 April 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
23 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
3 November 2008Return made up to 22/09/08; full list of members (3 pages)
3 November 2008Return made up to 22/09/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 October 2007Return made up to 22/09/07; full list of members (2 pages)
22 October 2007Return made up to 22/09/07; full list of members (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
17 October 2006Return made up to 22/09/06; full list of members (2 pages)
17 October 2006Return made up to 22/09/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 October 2005Return made up to 22/09/05; full list of members (2 pages)
20 October 2005Return made up to 22/09/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 October 2004Return made up to 22/09/04; full list of members (6 pages)
8 October 2004Return made up to 22/09/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
30 September 2003Return made up to 22/09/03; full list of members (6 pages)
30 September 2003Return made up to 22/09/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
9 January 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
13 November 2002Return made up to 22/09/02; full list of members (6 pages)
13 November 2002Return made up to 22/09/02; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
3 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
3 October 2001Accounting reference date shortened from 30/09/01 to 31/01/01 (1 page)
3 October 2001Accounting reference date shortened from 30/09/01 to 31/01/01 (1 page)
17 September 2001Return made up to 22/09/01; full list of members (6 pages)
17 September 2001Return made up to 22/09/01; full list of members (6 pages)
13 November 2000Return made up to 22/09/00; full list of members (6 pages)
13 November 2000Return made up to 22/09/00; full list of members (6 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 September 1999Incorporation (14 pages)
22 September 1999Incorporation (14 pages)