Warning: file_put_contents(c/67f5158d824be7d854fbd54631af7a3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Guardheath Securities Limited, KT2 6PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GUARDHEATH SECURITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Guardheath Securities Limited. The company was founded 49 years ago and was given the registration number 01191856. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GUARDHEATH SECURITIES LIMITED
Company Number:01191856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1974
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Secretary30 November 2022Active
3rd Floor, Paternoster House, 65 St Pauls Churchyard, London, England, EC4M 8AB

Director30 November 2007Active
3rd Floor, Paterrnoster House, 65 St. Paul's Churchyard, London, England, EC4M 8AB

Director02 January 2015Active
3rd Floor, Paternoster House, 65 St. Paul's Churchyard, London, England, EC4M 8AB

Director02 January 2015Active
3rd Floor, Paternoster House, 65 St Pauls Churchyard, London, England, EC4M 8AB

Secretary10 June 1997Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary04 September 1990Active
19 Hamelachim Street, Netanya, Israel,

Director21 October 1993Active
5 Silverton Road, Hammersmith, London, W6 9NY

Director22 June 1995Active
3rd Floor, Paternoster House, 65 St Pauls Churchyard, London, England, EC4M 8AB

Director-Active
Russell Bedford House, City Forum 250 City Road, London, EC1V 2QQ

Director-Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Director01 January 1993Active
3 Hawker Court, Queens Road, Kingston, KT2 7SE

Director-Active
1 Fulton Mews, London, W2 3TY

Director-Active
3rd Floor, Paternoster House, 65 St Pauls Churchyard, London, England, EC4M 8AB

Director27 November 2003Active
3rd Floor, Paternoster House, 65 St Pauls Churchyard, London, England, EC4M 8AB

Director06 December 2000Active
2 Duke Street, St James's, London, SW1Y 6BJ

Director-Active
34 Beech Drive, London, N2 9NY

Director30 November 1992Active

People with Significant Control

Lubbock Fine Llp
Notified on:01 December 2020
Status:Active
Country of residence:England
Address:Paternoster House, St. Paul's Churchyard, London, England, EC4M 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Appoint person secretary company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination secretary company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type dormant.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type dormant.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type dormant.

Download
2016-05-26Accounts

Accounts with accounts type dormant.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.