Company NameGuardian Security & Fire Limited
Company StatusActive
Company Number05316506
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Thomas Henry Greville Howard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(7 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameThomas Henry Greville Howard
NationalityBritish
StatusCurrent
Appointed29 June 2012(7 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Darren Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Simon Gareth Thomas
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Hugo Neville De Beer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameIan Golding
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Byre House
Cow Lane Wincheap
Canterbury
Kent
CT1 3RW
Secretary NameHelen Golding
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Byre House
Cow Lane Wincheap
Canterbury
Kent
CT1 3RW
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(7 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteguardian4security.co.uk
Email address[email protected]
Telephone01227 762128
Telephone regionCanterbury

Location

Registered Address95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Beart Howard Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,632
Cash£60,844
Current Liabilities£333,091

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Charges

7 December 2021Delivered on: 9 December 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
8 September 2020Delivered on: 11 September 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
14 August 2017Delivered on: 17 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 July 2023Appointment of Mr Richard Mark West as a director on 25 July 2023 (2 pages)
5 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
6 April 2023Accounts for a small company made up to 30 June 2022 (18 pages)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 30 June 2021 (17 pages)
9 December 2021Registration of charge 053165060003, created on 7 December 2021 (50 pages)
26 May 2021Accounts for a small company made up to 30 June 2020 (10 pages)
7 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
23 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 September 2020Memorandum and Articles of Association (35 pages)
11 September 2020Registration of charge 053165060002, created on 8 September 2020 (12 pages)
10 September 2020Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages)
10 September 2020Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page)
9 September 2020Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages)
9 September 2020Satisfaction of charge 053165060001 in full (1 page)
9 September 2020Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
16 April 2020Notification of Beart Howard Investments Limited as a person with significant control on 31 March 2020 (2 pages)
16 April 2020Cessation of Thomas Henry Greville Howard as a person with significant control on 31 March 2020 (1 page)
16 April 2020Cessation of Simon Delaval Beart as a person with significant control on 31 March 2020 (1 page)
31 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
18 April 2019Confirmation statement made on 8 April 2019 with updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
14 November 2017Accounts for a small company made up to 30 June 2017 (10 pages)
14 November 2017Accounts for a small company made up to 30 June 2017 (10 pages)
17 August 2017Registration of charge 053165060001, created on 14 August 2017 (42 pages)
17 August 2017Registration of charge 053165060001, created on 14 August 2017 (42 pages)
22 June 2017Termination of appointment of Ian Golding as a director on 21 June 2017 (1 page)
22 June 2017Termination of appointment of Ian Golding as a director on 21 June 2017 (1 page)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(5 pages)
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(5 pages)
12 March 2015Second filing of AR01 previously delivered to Companies House made up to 30 January 2015 (17 pages)
12 March 2015Second filing of AR01 previously delivered to Companies House made up to 30 January 2015 (17 pages)
6 March 2015Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (17 pages)
6 March 2015Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (17 pages)
20 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 12/03/15.
(16 pages)
20 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 12/03/15.
(16 pages)
20 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 12/03/15.
(14 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 March 2014Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (17 pages)
3 March 2014Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (17 pages)
26 February 2014Annual return made up to 27 January 2014. List of shareholders has changed
Statement of capital on 2014-02-26
  • GBP 222.2
  • ANNOTATION A second filed AR01 was registered on 03/03/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/2014 and then 06/03/15.
(15 pages)
26 February 2014Annual return made up to 27 January 2014. List of shareholders has changed
Statement of capital on 2014-02-26
  • GBP 222.2
  • ANNOTATION A second filed AR01 was registered on 03/03/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/2014 and then 06/03/15.
(15 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 July 2013Change of accounting reference date (3 pages)
19 July 2013Change of accounting reference date (3 pages)
26 March 2013Total exemption small company accounts made up to 29 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 29 June 2012 (8 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (16 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (16 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (16 pages)
27 September 2012Previous accounting period extended from 31 December 2011 to 29 June 2012 (1 page)
27 September 2012Previous accounting period extended from 31 December 2011 to 29 June 2012 (1 page)
11 September 2012Appointment of Thomas Henry Greville Howard as a secretary (3 pages)
11 September 2012Appointment of Thomas Henry Greville Howard as a secretary (3 pages)
7 September 2012Registered office address changed from , Camburgh House, 27 New Dover, Road, Canterbury, Kent, CT1 3DN on 7 September 2012 (1 page)
7 September 2012Registered office address changed from , Camburgh House, 27 New Dover, Road, Canterbury, Kent, CT1 3DN on 7 September 2012 (1 page)
7 September 2012Registered office address changed from , Camburgh House, 27 New Dover, Road, Canterbury, Kent, CT1 3DN on 7 September 2012 (1 page)
16 July 2012Appointment of Mr Simon Delaval Beart as a director (3 pages)
16 July 2012Termination of appointment of Helen Golding as a secretary (2 pages)
16 July 2012Appointment of Mr Thomas Greville Howard as a director (3 pages)
16 July 2012Appointment of Mr Simon Delaval Beart as a director (3 pages)
16 July 2012Appointment of Mr Thomas Greville Howard as a director (3 pages)
16 July 2012Termination of appointment of Helen Golding as a secretary (2 pages)
30 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 17/12/08; full list of members (3 pages)
10 February 2009Return made up to 17/12/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 17/12/07; full list of members (2 pages)
18 January 2008Return made up to 17/12/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 June 2007Secretary's particulars changed (1 page)
2 June 2007Secretary's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 17/12/06; full list of members (2 pages)
21 May 2007Return made up to 17/12/06; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 January 2006Return made up to 17/12/05; full list of members (3 pages)
25 January 2006Return made up to 17/12/05; full list of members (3 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Secretary resigned (1 page)
17 December 2004Incorporation (17 pages)
17 December 2004Incorporation (17 pages)