Company NameGuardsafe Investments Limited
DirectorsPeter Richard Klimt and Luigi Francesco Antonio Sidoli
Company StatusActive
Company Number04544896
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(6 years, 6 months after company formation)
Appointment Duration15 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Luigi Francesco Antonio Sidoli
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(19 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Greenway
London
N20 8ED
Director NameAnita Dawn Caruana
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 December 2002)
RoleSecretary
Correspondence Address256 Long Road
Canvey Island
Essex
SS8 0JS
Secretary NameKaren Julie Hobrough
NationalityBritish
StatusResigned
Appointed26 September 2002(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 December 2002)
RoleSecretary
Correspondence Address234 Meadgate Avenue
Chelmsford
Essex
CM2 7LL
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2008)
RoleCh Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed17 December 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Richard Grant Simpson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Richard Grant Simpson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Sologlade LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

15 April 2016Delivered on: 21 April 2016
Persons entitled: Europa Mezzanine Finance S.A.R.L.

Classification: A registered charge
Particulars: L/H 3-7 wholesale market redevelopment sheffield t/n SYK455592.
Outstanding
15 April 2016Delivered on: 20 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All current and future freehold and leasehold property vested in guardsafe investments limited as specified in the instrument registered by this MR01 (the "instrument") including the leasehold land and buildings known as 3-7 wholesale market, sheffield registered under title number SYK455592. For further details please refer to the instrument.
Outstanding
15 April 2016Delivered on: 20 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All current and future freehold and leasehold property vested in guardsafe investments limited as specified in the debenture registered by this MR01 (the "debenture") including the leasehold land and buildings known as 3-7 wholesale market, sheffield registered under title number SYK455592 and the copyright and other intellectual property rights set out at clause 3.4(h) of the debenture. For further details please refer to the debenture.
Outstanding
4 November 2009Delivered on: 10 November 2009
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental charge over rental income account
Secured details: All monies due or to become due from sologlade limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All proceeds of the assigned rights.
Outstanding
17 December 2002Delivered on: 4 January 2003
Persons entitled: Norwich Union Mortgage Finance LTD (Trustee)

Classification: Deed of assignment
Secured details: All monies due or to become due from sologlade limited and any company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all the rights, titles, benefits and interests, whether present or future of the company in respect of units 3-7 sheffield parkways markets, sheffield,. See the mortgage charge document for full details.
Outstanding
17 December 2002Delivered on: 4 January 2003
Persons entitled: Norwich Union Mortgage Finance LTD (Trustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from sologlade limited and any company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the l/h property k/a units 307 sheffield parkway, sheffield, including all buildings, erections and fixtures, and fixed plant and machinery for the time being thereon;. See the mortgage charge document for full details.
Outstanding
21 October 2002Delivered on: 7 November 2002
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and Others)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and elanport limited or any group member (as defined) to the chargee on any account whatsoever.
Particulars: Leasehold land known as 3,4,5 6 and 7 the parkway sheffield forming part of land under title number SYK437965 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all monies from time to time deposited from time to time deposited with the trustee under the terms of the charge and floating charge all the company's property assets rights and revenues whatsoever and wheresoever inclusive of uncalled share capital and any assets not charged by way of fiixed charge above.
Outstanding

Filing History

22 January 2024Accounts for a dormant company made up to 31 October 2023 (2 pages)
28 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
26 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
9 May 2023Termination of appointment of Luigi Francesco Antonio Sidoli as a director on 26 April 2023 (1 page)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
8 April 2022Director's details changed for Mr Luigi Francesco Antonio Sidoli on 8 April 2022 (2 pages)
31 March 2022Director's details changed for Mr Lui Francesco Antonio Sidoli on 31 March 2022 (2 pages)
31 March 2022Appointment of Mr Lui Francesco Antonio Sidoli as a director on 31 March 2022 (2 pages)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
7 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
20 July 2018Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page)
11 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
23 October 2017Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page)
23 October 2017Cessation of Sarah Louise Bisset as a person with significant control on 6 April 2016 (1 page)
23 October 2017Cessation of Jonathan Naggar as a person with significant control on 6 April 2016 (1 page)
23 October 2017Cessation of Francesco Pietro Giovanni Sidoli as a person with significant control on 6 April 2016 (1 page)
23 October 2017Cessation of Sarah Louise Bisset as a person with significant control on 6 April 2016 (1 page)
23 October 2017Notification of Sologlade Limited as a person with significant control on 6 April 2016 (1 page)
23 October 2017Cessation of Francesco Pietro Giovanni Sidoli as a person with significant control on 6 April 2016 (1 page)
23 October 2017Cessation of Jonathan Naggar as a person with significant control on 6 April 2016 (1 page)
23 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
23 October 2017Cessation of Guido Anthony Isaac Naggar as a person with significant control on 6 April 2016 (1 page)
23 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
23 October 2017Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page)
23 October 2017Notification of Sologlade Limited as a person with significant control on 6 April 2016 (1 page)
23 October 2017Cessation of Guido Anthony Isaac Naggar as a person with significant control on 6 April 2016 (1 page)
19 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 October 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
12 October 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
22 August 2016Satisfaction of charge 3 in full (5 pages)
22 August 2016Satisfaction of charge 4 in full (4 pages)
22 August 2016Satisfaction of charge 4 in full (4 pages)
22 August 2016Satisfaction of charge 3 in full (5 pages)
12 July 2016Satisfaction of charge 2 in full (5 pages)
12 July 2016Satisfaction of charge 2 in full (5 pages)
12 July 2016Satisfaction of charge 1 in full (5 pages)
12 July 2016Satisfaction of charge 1 in full (5 pages)
21 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 May 2016Appointment of Mr Richard Grant Simpson as a director on 14 April 2016 (2 pages)
20 May 2016Appointment of Mr Richard Grant Simpson as a director on 14 April 2016 (2 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 April 2016Registration of charge 045448960007, created on 15 April 2016 (37 pages)
21 April 2016Registration of charge 045448960007, created on 15 April 2016 (37 pages)
20 April 2016Registration of charge 045448960006, created on 15 April 2016 (25 pages)
20 April 2016Registration of charge 045448960006, created on 15 April 2016 (25 pages)
20 April 2016Registration of charge 045448960005, created on 15 April 2016 (31 pages)
20 April 2016Registration of charge 045448960005, created on 15 April 2016 (31 pages)
20 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
9 June 2014Micro company accounts made up to 31 October 2013 (2 pages)
9 June 2014Micro company accounts made up to 31 October 2013 (2 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
2 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
18 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 April 2009Return made up to 25/09/08; full list of members (3 pages)
27 April 2009Director appointed mr peter richard klimt (1 page)
27 April 2009Return made up to 25/09/08; full list of members (3 pages)
27 April 2009Director appointed mr peter richard klimt (1 page)
20 April 2009Registered office changed on 20/04/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
20 April 2009Registered office changed on 20/04/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
8 December 2008Appointment terminated director peter klimt (1 page)
8 December 2008Appointment terminated director peter klimt (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 October 2007Return made up to 25/09/07; full list of members (7 pages)
12 October 2007Return made up to 25/09/07; full list of members (7 pages)
21 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
21 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
17 October 2006Return made up to 25/09/06; full list of members (7 pages)
17 October 2006Return made up to 25/09/06; full list of members (7 pages)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
23 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
23 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
11 October 2005Return made up to 25/09/05; full list of members (7 pages)
11 October 2005Return made up to 25/09/05; full list of members (7 pages)
12 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
12 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
14 October 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
14 October 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
12 October 2004Return made up to 25/09/04; full list of members (7 pages)
12 October 2004Return made up to 25/09/04; full list of members (7 pages)
14 September 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
14 September 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
17 April 2004Return made up to 25/09/03; full list of members (7 pages)
17 April 2004Return made up to 25/09/03; full list of members (7 pages)
9 February 2004New director appointed (6 pages)
9 February 2004New director appointed (6 pages)
9 February 2004New director appointed (13 pages)
9 February 2004New director appointed (13 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
16 January 2004Registered office changed on 16/01/04 from: 384 city road london EC1V 2AQ (1 page)
16 January 2004Registered office changed on 16/01/04 from: 384 city road london EC1V 2AQ (1 page)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned;director resigned (1 page)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
2 October 2002Registered office changed on 02/10/02 from: 120 east road london N1 6AA (1 page)
2 October 2002Registered office changed on 02/10/02 from: 120 east road london N1 6AA (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
25 September 2002Incorporation (18 pages)
25 September 2002Incorporation (18 pages)