55 Mark Lane
London
EC3R 7NE
Director Name | Mr Alastair James Christopherson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Diane Wendy Smith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Cottage Higher Lane Dalton Wigan WN8 7RA |
Director Name | Mr Adrian John Mead |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Steven Lee Smith |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr David Alexander Lewis Clapp |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Christian Parker |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Website | www.guardianib.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0779111 |
Telephone region | Unknown |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.2k at £1 | Steven Lee Smith 60.00% Ordinary |
---|---|
100 at £1 | Diane Wendy Smith 5.00% Ordinary |
700 at £1 | Adrian John Mead 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,309 |
Cash | £574,992 |
Current Liabilities | £333,893 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
1 November 2023 | Termination of appointment of Christian Parker as a director on 31 October 2023 (1 page) |
---|---|
14 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
14 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
14 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
2 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
31 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
31 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
31 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
31 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
25 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
24 August 2022 | Resolutions
|
24 August 2022 | Memorandum and Articles of Association (21 pages) |
11 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
10 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
10 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
10 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (3 pages) |
10 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
4 May 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
1 May 2021 | Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
7 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page) |
17 February 2020 | Director's details changed for Mr Adrian John Mead on 7 March 2019 (2 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (4 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
8 August 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
8 August 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 August 2019 | Director's details changed for Mr Steven Lee Smith on 20 July 2018 (2 pages) |
6 August 2019 | Director's details changed for Mr Adrian John Mead on 20 July 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 27 April 2019 with updates (6 pages) |
11 April 2019 | Termination of appointment of Neil Thornton as a director on 10 April 2019 (1 page) |
9 April 2019 | Change of share class name or designation (2 pages) |
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2019 | Resolutions
|
28 August 2018 | Appointment of Mr Alastair James Christopherson as a director on 28 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Neil Thornton as a director on 28 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Christian Parker as a director on 28 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr David Alexander Lewis Clapp as a director on 28 August 2018 (2 pages) |
1 August 2018 | Resolutions
|
24 July 2018 | Cessation of Steven Lee Smith as a person with significant control on 20 July 2018 (1 page) |
24 July 2018 | Notification of Cicg Limited as a person with significant control on 20 July 2018 (2 pages) |
24 July 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
24 July 2018 | Registered office address changed from Swift House Worthington Way Wigan WN3 6XE to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 24 July 2018 (1 page) |
24 July 2018 | Cessation of Steven Lee Smith as a person with significant control on 20 July 2018 (1 page) |
24 July 2018 | Appointment of Mr Andrew Hunter as a secretary on 20 July 2018 (2 pages) |
24 July 2018 | Cessation of Adrian John Mead as a person with significant control on 20 July 2018 (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
2 May 2018 | Notification of Steven Lee Smith as a person with significant control on 6 April 2016 (2 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 July 2015 | Director's details changed for Mr Adrian John Mead on 3 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Adrian John Mead on 3 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Adrian John Mead on 3 July 2015 (2 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Mr Adrian John Mead on 15 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Adrian John Mead on 15 April 2014 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Registered office address changed from Suite 2a Stone Cross Lane North Lowton Warrington Cheshire WA3 2SH United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Suite 2a Stone Cross Lane North Lowton Warrington Cheshire WA3 2SH United Kingdom on 28 November 2012 (1 page) |
11 July 2012 | Appointment of Mr Steven Lee Smith as a director (2 pages) |
11 July 2012 | Registered office address changed from 147 High Street Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
11 July 2012 | Registered office address changed from 147 High Street Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Termination of appointment of Diane Smith as a director (1 page) |
11 July 2012 | Appointment of Mr Steven Lee Smith as a director (2 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
11 July 2012 | Appointment of Mr Adrian John Mead as a director (2 pages) |
11 July 2012 | Appointment of Mr Adrian John Mead as a director (2 pages) |
11 July 2012 | Termination of appointment of Diane Smith as a director (1 page) |
27 April 2012 | Incorporation
|
27 April 2012 | Incorporation
|
27 April 2012 | Incorporation
|