Markham
Ontario
L3r 6h3
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2009(6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2013) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100 at £1 | Guard Me International Insurance Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 17 September 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 1 October 2023 (3 months, 3 weeks from now) |
8 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
---|---|
8 October 2021 | Director's details changed for Keith Segal on 7 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Keith Segal on 7 October 2021 (2 pages) |
15 September 2021 | Director's details changed for Keih Segal on 15 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Keih Segal on 15 September 2021 (2 pages) |
10 May 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
27 April 2021 | Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages) |
27 April 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
18 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
2 September 2019 | Director's details changed for Keih Segal on 30 August 2019 (2 pages) |
2 September 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2 September 2019 (1 page) |
30 August 2019 | Change of details for Guard.Me International Insurance Services Limited as a person with significant control on 18 June 2019 (2 pages) |
30 August 2019 | Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
8 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 October 2017 | Director's details changed for Keih Segal on 4 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 October 2017 | Director's details changed for Keih Segal on 4 October 2017 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
19 August 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
5 March 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
5 March 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
9 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
31 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
31 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
7 May 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
7 May 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
7 May 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
7 May 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 October 2011 (1 page) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 October 2011 (1 page) |
12 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
2 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Secretary's details changed for Portland Registrars Limited on 23 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Keih Segal on 23 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Secretary's details changed for Portland Registrars Limited on 23 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Keih Segal on 23 September 2010 (2 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page) |
15 October 2009 | Appointment of Keih Segal as a director (1 page) |
15 October 2009 | Appointment of Portland Registrars Limited as a secretary (1 page) |
15 October 2009 | Appointment of Keih Segal as a director (1 page) |
15 October 2009 | Appointment of Portland Registrars Limited as a secretary (1 page) |
8 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
23 September 2009 | Appointment terminated director michael clifford (1 page) |
23 September 2009 | Incorporation (19 pages) |
23 September 2009 | Appointment terminated director michael clifford (1 page) |
23 September 2009 | Incorporation (19 pages) |