Company NamePro Guardian Limited
DirectorDeborah Jane Taylor
Company StatusActive
Company Number07755902
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Deborah Jane Taylor
StatusCurrent
Appointed20 August 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressSuite 119 29 Abercorn Place
London
NW8 9DT
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSuite 119 29 Abercorn Place
London
NW8 9DT
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Secretary NameMrs Vivian Karis
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address45 Clarges Street
Mayfair
London
W1J 7EP
Secretary NameTREX Limited (Corporation)
StatusResigned
Appointed30 August 2011(same day as company formation)
Correspondence AddressOliaji Trade Centre Suite 13
Francis Rachel Street First Floor
Victoria
Mahe
Seychelles

Location

Registered AddressSuite 119 29 Abercorn Place
London
NW8 9DT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

120 at £1Debenfort LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

26 October 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 July 2019Appointment of Miss Deborah Jane Taylor as a director on 1 June 2019 (2 pages)
9 July 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
14 June 2019Notification of Filippo Toledo as a person with significant control on 26 June 2016 (2 pages)
14 June 2019Termination of appointment of Deborah Jane Taylor as a director on 31 May 2019 (1 page)
12 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 June 2018Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
12 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 March 2017Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 9 Stratford Place London W1C 1AZ on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 9 Stratford Place London W1C 1AZ on 3 March 2017 (1 page)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 120
(4 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 120
(4 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 120
(3 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 120
(3 pages)
24 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 December 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 120
(3 pages)
22 December 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 120
(3 pages)
3 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 September 2013Registered office address changed from 32 Curzon Street London W1J 7WS on 5 September 2013 (1 page)
5 September 2013Appointment of Mrs Deborah Jane Taylor as a secretary (1 page)
5 September 2013Registered office address changed from 32 Curzon Street London W1J 7WS on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Vivian Karis as a secretary (1 page)
5 September 2013Termination of appointment of Vivian Karis as a secretary (1 page)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 120
(3 pages)
5 September 2013Director's details changed for Miss Deborah Jane Taylor on 20 August 2013 (2 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 120
(3 pages)
5 September 2013Director's details changed for Miss Deborah Jane Taylor on 20 August 2013 (2 pages)
5 September 2013Registered office address changed from 32 Curzon Street London W1J 7WS on 5 September 2013 (1 page)
5 September 2013Appointment of Mrs Deborah Jane Taylor as a secretary (1 page)
16 July 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
16 July 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
10 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
22 September 2011Termination of appointment of Trex Limited as a secretary (1 page)
22 September 2011Appointment of Mrs Vivian Karis as a secretary (1 page)
22 September 2011Appointment of Mrs Vivian Karis as a secretary (1 page)
22 September 2011Termination of appointment of Trex Limited as a secretary (1 page)
30 August 2011Incorporation (44 pages)
30 August 2011Incorporation (44 pages)