London
SW1X 7HN
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Christopher Bone |
---|---|
Status | Current |
Appointed | 01 August 2023(15 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Andrew Raymond Walls |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Mark Leslie Hobson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Magnolia Place Stanford Le Hope Essex SS17 8AT |
Secretary Name | Mrs Christine Hobson |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Mistral Central Avenue Stanford Le Hope Essex SS17 8HQ |
Secretary Name | Dawn Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | 5 Magnolia Place Stanford Le Hope Essex SS17 8AT |
Director Name | Mr Derek Patrick O'Neill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Resigned |
Appointed | 16 July 2018(10 years after company formation) |
Appointment Duration | 5 years (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Philip Edwin Greenwood |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 16 November 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Website | gwtltd.com |
---|---|
Email address | [email protected] |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Guardian Awt Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £324,127 |
Cash | £4,283 |
Current Liabilities | £161,818 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
24 January 2018 | Delivered on: 30 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
24 January 2018 | Delivered on: 30 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All its intellectual property. For more details, please refer to the instrument and the debenture as defined in the instrument. Outstanding |
11 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (7 pages) |
---|---|
11 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
11 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (115 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
14 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages) |
14 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
14 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages) |
14 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
26 November 2019 | Appointment of Mr Philip Edwin Greenwood as a director on 11 November 2019 (2 pages) |
6 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of Derek O'neill as a director on 31 March 2019 (1 page) |
12 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (8 pages) |
10 December 2018 | Satisfaction of charge 066335940002 in full (1 page) |
10 December 2018 | Satisfaction of charge 066335940001 in full (1 page) |
27 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
27 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (91 pages) |
27 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
19 July 2018 | Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
16 May 2018 | Termination of appointment of Mark Leslie Hobson as a director on 20 December 2017 (1 page) |
30 January 2018 | Registration of charge 066335940001, created on 24 January 2018 (8 pages) |
30 January 2018 | Registration of charge 066335940002, created on 24 January 2018 (15 pages) |
5 January 2018 | Resolutions
|
21 December 2017 | Appointment of Mr Derek O'neill as a director on 20 December 2017 (2 pages) |
21 December 2017 | Notification of Marlowe 2016 Limited as a person with significant control on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Alexander Peter Dacre as a director on 20 December 2017 (2 pages) |
21 December 2017 | Cessation of Mark Leslie Hobson as a person with significant control on 20 December 2017 (1 page) |
21 December 2017 | Registered office address changed from Units 9 - 10 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Dawn Hobson as a secretary on 20 December 2017 (1 page) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
1 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
28 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Secretary appointed dawn hobson (2 pages) |
30 June 2009 | Secretary appointed dawn hobson (2 pages) |
16 June 2009 | Appointment terminated secretary christine hobson (1 page) |
16 June 2009 | Appointment terminated secretary christine hobson (1 page) |
16 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
16 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
30 June 2008 | Incorporation (19 pages) |
30 June 2008 | Incorporation (19 pages) |