Company NameGuaranteed Waterproofing Systems Ltd
Company StatusActive
Company Number08189019
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Edward James Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Radcot Point
Inglemere Road
London
SE23 2AZ
Director NameMr Lewis Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Reigate Road
Bromley
BR1 5JL
Director NameMr Steven Anthony Taylor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House, 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr Henri Irving Taylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House, 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr Henri Taylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stowell Close
Ashford
Kent
TN23 5HS
Director NameMs Jacqueline Hards
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House, 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr Jason Joe Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House, 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House, 112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £10Edward Taylor
20.00%
Ordinary
2 at £10Henri Taylor
20.00%
Ordinary
2 at £10Jacqueline Taylor
20.00%
Ordinary
2 at £10Lewis Taylor
20.00%
Ordinary
2 at £10Steven A. Taylor
20.00%
Ordinary

Financials

Year2014
Net Worth£14
Cash£6,064
Current Liabilities£99,983

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 18 October 2023 with updates (5 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
14 November 2022Confirmation statement made on 18 October 2022 with updates (5 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
31 March 2022Second filing of Confirmation Statement dated 18 October 2018 (3 pages)
31 March 2022Second filing of Confirmation Statement dated 18 October 2020 (3 pages)
31 March 2022Second filing of Confirmation Statement dated 18 October 2021 (3 pages)
22 November 202118/10/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/03/2022
(6 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
18 January 2021Appointment of Mr Henri Irving Taylor as a director on 30 December 2020 (2 pages)
30 November 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
30 November 2020Confirmation statement made on 18 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/03/2022
(6 pages)
5 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
21 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
12 November 2018Confirmation statement made on 18 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/03/2022
(6 pages)
12 November 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
4 May 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
23 February 2018Cancellation of shares. Statement of capital on 16 February 2018
  • GBP 20
(6 pages)
23 February 2018Purchase of own shares. (3 pages)
19 February 2018Termination of appointment of Jason Joe Taylor as a director on 16 February 2018 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
9 August 2017Termination of appointment of Henri Taylor as a director on 31 May 2017 (1 page)
9 August 2017Termination of appointment of Henri Taylor as a director on 31 May 2017 (1 page)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
17 May 2017Director's details changed for Mr Steven Anthony Taylor on 17 May 2017 (2 pages)
17 May 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
17 May 2017Director's details changed for Mr Steven Anthony Taylor on 17 May 2017 (2 pages)
12 December 2016Appointment of Jason Joe Taylor as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Jason Joe Taylor as a director on 12 December 2016 (2 pages)
31 October 2016Director's details changed for Ms Jacqeline Hards on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Ms Jacqeline Hards on 31 October 2016 (2 pages)
3 October 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
3 October 2016Director's details changed for Ms Jacqeline Taylor on 1 January 2016 (2 pages)
3 October 2016Director's details changed for Ms Jacqeline Taylor on 1 January 2016 (2 pages)
15 April 2016Director's details changed for Mr Steven Anthony Taylor on 14 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Steven Anthony Taylor on 14 April 2016 (2 pages)
4 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 120
(3 pages)
4 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 120
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 September 2015Registered office address changed from 48 Castleton Road London SE9 4DA to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 48 Castleton Road London SE9 4DA to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 16 September 2015 (1 page)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(8 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(8 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(8 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(8 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(8 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(8 pages)
24 September 2012Director's details changed for Mr Taylor Edward on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Mr Taylor Edward on 24 September 2012 (2 pages)
28 August 2012Registered office address changed from 2 Mercury Way London SE14 5RR United Kingdom on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 2 Mercury Way London SE14 5RR United Kingdom on 28 August 2012 (1 page)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)