Company NameCharden Limited
Company StatusDissolved
Company Number05427664
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameRent Guard Limited

Business Activity

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

Directors

Director NameMr James Robert Castell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleDirector Insurance
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 27 Great West Road
Brentford
London
TW8 9BW
Director NameMr Stephen Joseph Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 27 Great West Road
Brentford
London
TW8 9BW
Secretary NameYoko Ohta
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Ridgeway Road
Isleworth
Middlesex
TW7 5LA
Secretary NameMahnaaz Kamora
NationalityBritish
StatusResigned
Appointed20 November 2007(2 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 November 2008)
RoleCompany Director
Correspondence Address171 Jersey Road
Isleworth
Middlesex
TW7 4QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.rentguard.org

Location

Registered AddressThird Floor
27 Great West Road
Brentford
London
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
14 July 2017Application to strike the company off the register (3 pages)
14 July 2017Application to strike the company off the register (3 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 20,001
(4 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 20,001
(4 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 January 2016Change of name notice (2 pages)
14 January 2016Company name changed rent guard LIMITED\certificate issued on 14/01/16
  • RES15 ‐ Change company name resolution on 2016-01-01
(2 pages)
14 January 2016Change of name notice (2 pages)
14 January 2016Company name changed rent guard LIMITED\certificate issued on 14/01/16
  • RES15 ‐ Change company name resolution on 2016-01-01
(2 pages)
13 January 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 20,001
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 20,001
(5 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 August 2015Registered office address changed from Grove House 551 London Road Isleworth Middlesex TW7 4DS to Third Floor 27 Great West Road Brentford London TW8 9BW on 13 August 2015 (1 page)
13 August 2015Registered office address changed from Grove House 551 London Road Isleworth Middlesex TW7 4DS to Third Floor 27 Great West Road Brentford London TW8 9BW on 13 August 2015 (1 page)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 May 2011Director's details changed for James Robert Castell on 18 April 2011 (2 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Mr Stephen Joseph Jones on 18 April 2011 (2 pages)
4 May 2011Director's details changed for James Robert Castell on 18 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Stephen Joseph Jones on 18 April 2011 (2 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 January 2010Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 15 January 2010 (1 page)
15 January 2010Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 15 January 2010 (1 page)
7 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 September 2009Director appointed stephen joseph jones (2 pages)
3 September 2009Director appointed stephen joseph jones (2 pages)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Return made up to 18/04/09; full list of members (3 pages)
21 August 2009Return made up to 18/04/09; full list of members (3 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009Registered office changed on 18/08/2009 from suite 3 the courtyard 59 church street staines middlesex TW18 4XS (1 page)
18 August 2009Registered office changed on 18/08/2009 from suite 3 the courtyard 59 church street staines middlesex TW18 4XS (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
12 November 2008Appointment terminated secretary mahnaaz kamora (1 page)
12 November 2008Appointment terminated secretary mahnaaz kamora (1 page)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 July 2008Registered office changed on 17/07/2008 from c/o david rich accountants mill mead house 8 mill mead, staines middlesex TW18 4NJ (1 page)
17 July 2008Registered office changed on 17/07/2008 from c/o david rich accountants mill mead house 8 mill mead, staines middlesex TW18 4NJ (1 page)
5 June 2008Return made up to 18/04/08; no change of members (6 pages)
5 June 2008Return made up to 18/04/08; no change of members (6 pages)
4 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
22 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
22 November 2007New secretary appointed (2 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
22 November 2007New secretary appointed (2 pages)
22 May 2007Return made up to 18/04/07; full list of members (6 pages)
22 May 2007Return made up to 18/04/07; full list of members (6 pages)
27 February 2007Accounts made up to 30 April 2006 (1 page)
27 February 2007Accounts made up to 30 April 2006 (1 page)
19 June 2006Return made up to 18/04/06; full list of members (6 pages)
19 June 2006Return made up to 18/04/06; full list of members (6 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
18 April 2005Incorporation (20 pages)
18 April 2005Incorporation (20 pages)