Company NameGuardian Security Limited
Company StatusActive
Company Number06133426
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 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(5 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Darren Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 8 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(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Richard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(16 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameIan Golding
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(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
Appointed01 March 2007(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(5 years, 4 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 NameMr Hugo Neville De Beer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2007(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 AddressPeachey & Co Llp
95 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 £1Guardian Security & Fire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,144
Cash£1
Current Liabilities£2,145

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 April 2024 (1 month ago)
Next Return Due20 April 2025 (11 months, 2 weeks from now)

Charges

14 August 2017Delivered on: 17 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

10 April 2024Termination of appointment of Hugo Neville De Beer as a director on 31 March 2024 (1 page)
10 April 2024Confirmation statement made on 6 April 2024 with no updates (3 pages)
2 April 2024Accounts for a dormant company made up to 30 June 2023 (5 pages)
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)
7 September 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
26 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
7 April 2021Confirmation statement made on 6 April 2021 with no updates (3 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 Hugo De Beer as a director on 28 August 2020 (2 pages)
9 September 2020Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages)
9 September 2020Satisfaction of charge 061334260001 in full (1 page)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
16 April 2020Cessation of Beart Howard Investments Limited as a person with significant control on 31 March 2020 (1 page)
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 2020Notification of Guardian Security & Fire Limited as a person with significant control on 31 March 2020 (2 pages)
16 April 2020Cessation of Simon Delaval Beart as a person with significant control on 31 March 2020 (1 page)
8 August 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
18 April 2019Confirmation statement made on 8 April 2019 with updates (3 pages)
22 October 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
17 August 2017Registration of charge 061334260001, created on 14 August 2017 (42 pages)
17 August 2017Registration of charge 061334260001, 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 dormant company made up to 30 June 2016 (5 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
10 July 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
16 April 2013Termination of appointment of Helen Golding as a secretary (1 page)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
16 April 2013Director's details changed for Ian Golding on 29 June 2012 (2 pages)
16 April 2013Termination of appointment of Helen Golding as a secretary (1 page)
16 April 2013Appointment of Mr Simon Delaval Beart as a director (2 pages)
16 April 2013Registered office address changed from Camburgh House, 27 New Dover Road, Canterbury Kent CT1 3DN on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Camburgh House, 27 New Dover Road, Canterbury Kent CT1 3DN on 16 April 2013 (1 page)
16 April 2013Appointment of Mr Thomas Greville Howard as a director (2 pages)
16 April 2013Appointment of Mr Thomas Greville Howard as a director (2 pages)
16 April 2013Director's details changed for Ian Golding on 29 June 2012 (2 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
16 April 2013Appointment of Mr Simon Delaval Beart as a director (2 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
25 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
25 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 01/03/09; full list of members (3 pages)
7 April 2009Return made up to 01/03/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007New director appointed (3 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007New director appointed (3 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
1 March 2007Incorporation (17 pages)
1 March 2007Incorporation (17 pages)