London
WC2B 4JF
Secretary Name | Thomas Henry Greville Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2012(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Darren Green |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Simon Gareth Thomas |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Hugo Neville De Beer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Ian Golding |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Byre House Cow Lane Wincheap Canterbury Kent CT1 3RW |
Secretary Name | Helen Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Byre House Cow Lane Wincheap Canterbury Kent CT1 3RW |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | guardian4security.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01227 762128 |
Telephone region | Canterbury |
Registered Address | 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Beart Howard Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,632 |
Cash | £60,844 |
Current Liabilities | £333,091 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
7 December 2021 | Delivered on: 9 December 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
8 September 2020 | Delivered on: 11 September 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
14 August 2017 | Delivered on: 17 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 July 2023 | Appointment of Mr Richard Mark West as a director on 25 July 2023 (2 pages) |
---|---|
5 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
6 April 2023 | Accounts for a small company made up to 30 June 2022 (18 pages) |
7 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 30 June 2021 (17 pages) |
9 December 2021 | Registration of charge 053165060003, created on 7 December 2021 (50 pages) |
26 May 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
7 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
23 September 2020 | Resolutions
|
23 September 2020 | Memorandum and Articles of Association (35 pages) |
11 September 2020 | Registration of charge 053165060002, created on 8 September 2020 (12 pages) |
10 September 2020 | Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages) |
10 September 2020 | Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page) |
9 September 2020 | Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages) |
9 September 2020 | Satisfaction of charge 053165060001 in full (1 page) |
9 September 2020 | Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
16 April 2020 | Notification of Beart Howard Investments Limited as a person with significant control on 31 March 2020 (2 pages) |
16 April 2020 | Cessation of Thomas Henry Greville Howard as a person with significant control on 31 March 2020 (1 page) |
16 April 2020 | Cessation of Simon Delaval Beart as a person with significant control on 31 March 2020 (1 page) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
18 April 2019 | Confirmation statement made on 8 April 2019 with updates (3 pages) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
14 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
17 August 2017 | Registration of charge 053165060001, created on 14 August 2017 (42 pages) |
17 August 2017 | Registration of charge 053165060001, created on 14 August 2017 (42 pages) |
22 June 2017 | Termination of appointment of Ian Golding as a director on 21 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Ian Golding as a director on 21 June 2017 (1 page) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
12 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2015 (17 pages) |
12 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2015 (17 pages) |
6 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (17 pages) |
6 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (17 pages) |
20 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (17 pages) |
3 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (17 pages) |
26 February 2014 | Annual return made up to 27 January 2014. List of shareholders has changed Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 27 January 2014. List of shareholders has changed Statement of capital on 2014-02-26
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 July 2013 | Change of accounting reference date (3 pages) |
19 July 2013 | Change of accounting reference date (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 29 June 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 29 June 2012 (8 pages) |
25 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (16 pages) |
25 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (16 pages) |
25 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (16 pages) |
27 September 2012 | Previous accounting period extended from 31 December 2011 to 29 June 2012 (1 page) |
27 September 2012 | Previous accounting period extended from 31 December 2011 to 29 June 2012 (1 page) |
11 September 2012 | Appointment of Thomas Henry Greville Howard as a secretary (3 pages) |
11 September 2012 | Appointment of Thomas Henry Greville Howard as a secretary (3 pages) |
7 September 2012 | Registered office address changed from , Camburgh House, 27 New Dover, Road, Canterbury, Kent, CT1 3DN on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from , Camburgh House, 27 New Dover, Road, Canterbury, Kent, CT1 3DN on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from , Camburgh House, 27 New Dover, Road, Canterbury, Kent, CT1 3DN on 7 September 2012 (1 page) |
16 July 2012 | Appointment of Mr Simon Delaval Beart as a director (3 pages) |
16 July 2012 | Termination of appointment of Helen Golding as a secretary (2 pages) |
16 July 2012 | Appointment of Mr Thomas Greville Howard as a director (3 pages) |
16 July 2012 | Appointment of Mr Simon Delaval Beart as a director (3 pages) |
16 July 2012 | Appointment of Mr Thomas Greville Howard as a director (3 pages) |
16 July 2012 | Termination of appointment of Helen Golding as a secretary (2 pages) |
30 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 June 2007 | Secretary's particulars changed (1 page) |
2 June 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 17/12/06; full list of members (2 pages) |
21 May 2007 | Return made up to 17/12/06; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Incorporation (17 pages) |
17 December 2004 | Incorporation (17 pages) |