Erith
Kent
DA8 3BA
Director Name | Mr Stephen Mark Frost |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coldharbour Farm London Road Farningham Kent DA4 0JN |
Secretary Name | Mr Fernando Veira |
---|---|
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Avenue Road Erith Kent DA8 3BA |
Secretary Name | Mr Stephen Mark Frost |
---|---|
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Coldharbour Farm London Road Farningham Kent DA8 0JN |
Director Name | Mr Carl Ryan Bussey |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2014) |
Role | Ventilation Engineer |
Country of Residence | England |
Correspondence Address | 1 Coldharbour Farm London Road Farningham Kent DA4 0JN |
Director Name | Mr Andrew Dennis Harmsworth |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(9 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adams & Moore House Instone Road Dartford Kent DA1 2AG |
Website | guard-secure.co.uk |
---|
Registered Address | Adams & Moore House Instone Road Dartford Kent DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Fernando Veira 50.00% Ordinary A |
---|---|
1 at £1 | Stephen Mark Frost 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £20,015 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
3 November 2023 | Registered office address changed from Instone Road Dartford Kent DA1 2AG United Kingdom to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 3 November 2023 (1 page) |
---|---|
2 November 2023 | Confirmation statement made on 30 October 2023 with updates (5 pages) |
21 July 2023 | Cessation of Stephen Frost as a person with significant control on 30 June 2018 (1 page) |
21 July 2023 | Change of details for Mr Fernando Veira as a person with significant control on 30 May 2018 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
18 November 2022 | Confirmation statement made on 30 October 2022 with updates (5 pages) |
15 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
3 November 2021 | Notification of Fernando Veira as a person with significant control on 6 April 2016 (2 pages) |
3 November 2021 | Change of details for Mr Stephen Frost as a person with significant control on 6 April 2016 (2 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with updates (5 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
27 November 2020 | Termination of appointment of Stephen Mark Frost as a secretary on 1 November 2018 (1 page) |
27 November 2020 | Secretary's details changed (1 page) |
26 November 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
19 May 2020 | Termination of appointment of Andrew Dennis Harmsworth as a director on 11 May 2020 (1 page) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with updates (5 pages) |
28 August 2019 | Appointment of Mr Andrew Dennis Harmsworth as a director on 19 August 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 November 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
1 August 2018 | Termination of appointment of Fernando Veira as a secretary on 17 October 2010 (1 page) |
31 July 2018 | Termination of appointment of Stephen Mark Frost as a director on 30 June 2018 (1 page) |
30 July 2018 | Appointment of Mr Fernando Veira as a director on 17 August 2010 (2 pages) |
30 July 2018 | Appointment of Mr Stephen Mark Frost as a secretary on 17 August 2010 (2 pages) |
2 July 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Instone Road Dartford Kent DA1 2AG on 6 June 2018 (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 February 2016 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 29 February 2016 (1 page) |
9 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
26 October 2015 | Registered office address changed from 1 Coldharbour Farm London Road Farningham Kent DA4 0JN to Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 1 Coldharbour Farm London Road Farningham Kent DA4 0JN to Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 26 October 2015 (1 page) |
29 June 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
29 June 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
12 March 2015 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
12 March 2015 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
15 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 July 2014 | Accounts made up to 31 August 2013 (2 pages) |
1 July 2014 | Accounts made up to 31 August 2013 (2 pages) |
12 June 2014 | Termination of appointment of Carl Ryan Bussey as a director on 1 June 2014 (1 page) |
12 June 2014 | Termination of appointment of Carl Ryan Bussey as a director on 1 June 2014 (1 page) |
12 June 2014 | Termination of appointment of Carl Ryan Bussey as a director on 1 June 2014 (1 page) |
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (4 pages) |
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (4 pages) |
28 July 2013 | Accounts made up to 1 September 2012 (2 pages) |
28 July 2013 | Accounts made up to 1 September 2012 (2 pages) |
28 July 2013 | Accounts made up to 1 September 2012 (2 pages) |
11 March 2013 | Appointment of Mr Carl Ryan Bussey as a director on 1 March 2013 (2 pages) |
11 March 2013 | Appointment of Mr Carl Ryan Bussey as a director on 1 March 2013 (2 pages) |
11 March 2013 | Appointment of Mr Carl Ryan Bussey as a director on 1 March 2013 (2 pages) |
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Accounts made up to 31 August 2011 (2 pages) |
7 May 2012 | Accounts made up to 31 August 2011 (2 pages) |
7 November 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Incorporation
|
17 August 2010 | Incorporation
|