Company NameGuardian Wills And Probate Services Limited
DirectorsDevendra Rampersaud and Helen Fiona Sutton
Company StatusActive
Company Number07744676
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Devendra Rampersaud
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(same day as company formation)
RoleDirectorship
Country of ResidenceUnited Kingdom
Correspondence Address81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMrs Helen Fiona Sutton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Market Street
Colne
BB8 0LY
Director NameMiss Yasmin Khan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 26 Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameMrs Maxine Dawn Madderson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address159 Baldock Road
Letchworth Garden City
Hertfordshire
SG6 2EH
Secretary NameMrs Lesley Helen Margrie
StatusResigned
Appointed09 October 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2018)
RoleCompany Director
Correspondence Address81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameMs Rima Rampersaud
StatusResigned
Appointed12 April 2018(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2021)
RoleCompany Director
Correspondence Address81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Amit Prasanna
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 High Street
London
N14 6LD
Director NameMr David Alexander Buchanan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Waterloo Road
Kelbrook
Barnoldswick
BB18 6TZ

Contact

Websiteguardianwillsandprobate.com
Telephone020 83436023
Telephone regionLondon

Location

Registered Address81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Devendra Rampersaud
100.00%
Ordinary

Financials

Year2014
Net Worth£1,105
Cash£127,183
Current Liabilities£124,948

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

23 October 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
19 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
16 October 2023Termination of appointment of David Alexander Buchanan as a director on 12 October 2023 (1 page)
14 June 2023Unaudited abridged accounts made up to 28 February 2023 (11 pages)
24 January 2023Unaudited abridged accounts made up to 28 February 2022 (11 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
25 November 2021Unaudited abridged accounts made up to 28 February 2021 (11 pages)
23 November 2021Termination of appointment of Rima Rampersaud as a secretary on 23 November 2021 (1 page)
20 October 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
30 June 2021Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
1 April 2021Termination of appointment of Maxine Dawn Madderson as a director on 1 April 2021 (1 page)
22 January 2021Compulsory strike-off action has been discontinued (1 page)
21 January 2021Confirmation statement made on 3 October 2020 with updates (5 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
15 September 2020Appointment of Mrs Helen Fiona Sutton as a director on 15 September 2020 (2 pages)
10 September 2020Appointment of Mr David Alexander Buchanan as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Amit Prasanna as a director on 1 September 2020 (1 page)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
8 November 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
28 June 2019Micro company accounts made up to 31 August 2018 (5 pages)
4 March 2019Appointment of Mr Amit Prasanna as a director on 1 March 2019 (2 pages)
16 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
12 April 2018Termination of appointment of Lesley Helen Margrie as a secretary on 12 April 2018 (1 page)
12 April 2018Appointment of Ms Rima Rampersaud as a secretary on 12 April 2018 (2 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Change of details for Mr Devendra Rampersaud as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Change of details for Mr Devendra Rampersaud as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Director's details changed for Mr Devendra Rampersaud on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Devendra Rampersaud on 9 October 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 October 2015Appointment of Mrs Lesley Helen Margrie as a secretary on 9 October 2015 (2 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Appointment of Mrs Lesley Helen Margrie as a secretary on 9 October 2015 (2 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Appointment of Mrs Lesley Helen Margrie as a secretary on 9 October 2015 (2 pages)
27 August 2015Registered office address changed from Solar House the Brentano Suites 915 High Road London N12 8QJ to 81 High Street Potters Bar Hertfordshire EN6 5AS on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Solar House the Brentano Suites 915 High Road London N12 8QJ to 81 High Street Potters Bar Hertfordshire EN6 5AS on 27 August 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 January 2015Appointment of Mrs Maxine Dawn Madderson as a director on 1 December 2014 (2 pages)
20 January 2015Appointment of Mrs Maxine Dawn Madderson as a director on 1 December 2014 (2 pages)
20 January 2015Appointment of Mrs Maxine Dawn Madderson as a director on 1 December 2014 (2 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
9 June 2014Registered office address changed from Suite 26 Prospect House 2 Athenaeum Road London N20 9AE United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Suite 26 Prospect House 2 Athenaeum Road London N20 9AE United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Suite 26 Prospect House 2 Athenaeum Road London N20 9AE United Kingdom on 9 June 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
3 October 2013Termination of appointment of Yasmin Khan as a director (1 page)
3 October 2013Termination of appointment of Yasmin Khan as a director (1 page)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
21 November 2011Registered office address changed from 5 Kingston Road London N9 7AJ United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 5 Kingston Road London N9 7AJ United Kingdom on 21 November 2011 (1 page)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)