Company NameShield Executive Limited
DirectorMark Conrad Burton
Company StatusActive
Company Number04748994
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)
Previous NameGoldsworth Carriages Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Mark Conrad Burton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Charter Building Charter Place
Uxbridge
UB8 1JG
Director NameJeremy Keith Phillips
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2005)
RoleAftersales Manager
Correspondence Address33 Thorneycroft Close
Walton On Thames
Surrey
KT12 2YB
Director NameThomas Wormald
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(3 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 01 April 2017)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Secretary NameThomas Wormald
NationalityBritish
StatusResigned
Appointed22 August 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Kings Road
Teddington, Middlesex
London
TW11 0QE
Director NameJohn Garman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2005(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 February 2006)
RoleDriver
Correspondence Address22 Frogmore Grove
Blackwater
Camberley
Surrey
GU17 0AJ
Secretary NameAlvina Lorraine Lomax Gray
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address36 Bloxham Crescent
Hampton
Middlesex
TW12 2QD
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Websiteshieldexecutive.com
Email address[email protected]
Telephone020 85725522
Telephone regionLondon

Location

Registered AddressThe Charter Building
Charter Place
Uxbridge
UB8 1JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£3,503
Cash£4,254
Current Liabilities£8,828

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

12 November 2008Delivered on: 14 November 2008
Satisfied on: 21 October 2014
Persons entitled: Calverton Factors LTD

Classification: All assets debenture (including qualifying floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all assets book debts the factors account and all other debts.
Fully Satisfied

Filing History

7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
10 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
28 March 2019Cessation of Elvira Lomax-Wormald as a person with significant control on 28 March 2019 (1 page)
28 March 2019Notification of Thomas Lomax-Wormald as a person with significant control on 28 March 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
12 April 2018Notification of Elvira Lomax-Wormald as a person with significant control on 14 August 2017 (2 pages)
12 April 2018Cessation of Thomas Lomax-Wormald as a person with significant control on 14 August 2017 (1 page)
26 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
18 April 2017Termination of appointment of Thomas Wormald as a director on 1 April 2017 (1 page)
18 April 2017Termination of appointment of Thomas Wormald as a director on 1 April 2017 (1 page)
31 January 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 4
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 4
(3 pages)
12 January 2017Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Dalton House 60 Windsor Avenue London SW19 2RR on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Dalton House 60 Windsor Avenue London SW19 2RR on 12 January 2017 (1 page)
10 January 2017Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Wey Court West Union Road Farnham Surrey GU9 7PT on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Wey Court West Union Road Farnham Surrey GU9 7PT on 10 January 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
5 August 2016Appointment of Mr Mark Conrad Burton as a director on 1 August 2016 (2 pages)
5 August 2016Appointment of Mr Mark Conrad Burton as a director on 1 August 2016 (2 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(3 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(3 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (12 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (12 pages)
1 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 3
(3 pages)
29 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 3
(3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (12 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (12 pages)
20 November 2014Termination of appointment of Alvina Lorraine Lomax Gray as a secretary on 31 October 2014 (1 page)
20 November 2014Termination of appointment of Alvina Lorraine Lomax Gray as a secretary on 31 October 2014 (1 page)
21 October 2014Satisfaction of charge 1 in full (1 page)
21 October 2014Satisfaction of charge 1 in full (1 page)
1 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 3
(3 pages)
1 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 3
(3 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (13 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (13 pages)
25 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
25 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (12 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (12 pages)
20 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (12 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (12 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
23 May 2011Director's details changed for Thomas Wormald on 30 April 2011 (2 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
23 May 2011Director's details changed for Thomas Wormald on 30 April 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Registered office address changed from 22 Churchfields Avenue Hanworth Feltham Middlesex TW13 5PB United Kingdom on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 22 Churchfields Avenue Hanworth Feltham Middlesex TW13 5PB United Kingdom on 24 May 2010 (1 page)
22 May 2010Director's details changed for Thomas Wormald on 30 April 2010 (2 pages)
22 May 2010Director's details changed for Thomas Wormald on 30 April 2010 (2 pages)
18 January 2010Secretary's details changed for Alvina Lorraine Lomax Gray on 15 December 2009 (1 page)
18 January 2010Secretary's details changed for Alvina Lorraine Lomax Gray on 15 December 2009 (1 page)
18 January 2010Registered office address changed from 76 Albion Road Hounslow Middlesex TW3 3RT on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 76 Albion Road Hounslow Middlesex TW3 3RT on 18 January 2010 (1 page)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 June 2009Return made up to 30/04/09; full list of members (3 pages)
18 June 2009Return made up to 30/04/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 August 2008Return made up to 30/04/08; full list of members (3 pages)
8 August 2008Return made up to 30/04/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
24 May 2007Return made up to 30/04/07; full list of members (2 pages)
24 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
7 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
17 May 2006Return made up to 30/04/06; full list of members (3 pages)
17 May 2006Return made up to 30/04/06; full list of members (3 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned (1 page)
15 March 2006Company name changed goldsworth carriages LIMITED\certificate issued on 15/03/06 (3 pages)
15 March 2006Company name changed goldsworth carriages LIMITED\certificate issued on 15/03/06 (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
10 June 2005Ad 10/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 June 2005Ad 10/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 May 2005Accounts made up to 30 April 2005 (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Accounts made up to 30 April 2005 (2 pages)
26 May 2005New director appointed (2 pages)
3 May 2005Return made up to 30/04/05; full list of members (2 pages)
3 May 2005Return made up to 30/04/05; full list of members (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 33 thorneycroft close walton on thames surrey london KT12 2YB (1 page)
27 April 2005Registered office changed on 27/04/05 from: 33 thorneycroft close walton on thames surrey london KT12 2YB (1 page)
9 June 2004Accounts made up to 30 April 2004 (2 pages)
9 June 2004Accounts made up to 30 April 2004 (2 pages)
9 June 2004Return made up to 30/04/04; full list of members (7 pages)
9 June 2004Return made up to 30/04/04; full list of members (7 pages)
26 August 2003New secretary appointed (1 page)
26 August 2003New secretary appointed (1 page)
26 August 2003New director appointed (1 page)
26 August 2003New director appointed (1 page)
26 August 2003Registered office changed on 26/08/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
26 August 2003New director appointed (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003New director appointed (1 page)
26 August 2003Director resigned (1 page)
30 April 2003Incorporation (11 pages)
30 April 2003Incorporation (11 pages)