Grays
Essex
RM17 5RY
Director Name | Mr Westley Raymond O'Bryan |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(18 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Desmond Timothy O'Bryan |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 60 Mowbrays Road Collier Row Lane Romford RM5 3ED |
Secretary Name | Mrs Leita Teresa O'Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Badgers Basildon Essex SS16 6AU |
Director Name | Mrs Leita Teresa O'Bryan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2003(4 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 April 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Badgers Basildon Essex SS16 6AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | guardiansecurityfencing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 545758 |
Telephone region | Basildon |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Leita Teresa O'bryan 50.00% Ordinary |
---|---|
1 at £1 | Raymond Peter O'bryan 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
25 September 2017 | Delivered on: 27 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
12 January 2024 | Confirmation statement made on 29 December 2023 with updates (4 pages) |
---|---|
1 November 2023 | Notification of Westley Raymond O'bryan as a person with significant control on 22 February 2017 (2 pages) |
1 November 2023 | Change of details for Mr Westley Raymond O'bryan as a person with significant control on 6 April 2017 (2 pages) |
1 November 2023 | Cessation of Leita Teresa O'bryan as a person with significant control on 22 February 2017 (1 page) |
31 July 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
12 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
3 January 2023 | Change of details for Mr Raymond Peter O'bryan as a person with significant control on 12 January 2018 (2 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
6 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
2 February 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
27 February 2020 | Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page) |
21 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
19 September 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
19 September 2019 | Current accounting period shortened from 31 December 2018 to 31 May 2018 (1 page) |
23 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
27 September 2017 | Registration of charge 036896430001, created on 25 September 2017 (9 pages) |
27 September 2017 | Registration of charge 036896430001, created on 25 September 2017 (9 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
24 May 2017 | Registered office address changed from 29 the Badgers Langdon Hills Basildon Essex SS16 6AU to 21 Lodge Lane Grays Essex RM17 5RY on 24 May 2017 (1 page) |
24 May 2017 | Director's details changed for Mr Raymond Peter O'bryan on 6 April 2017 (2 pages) |
24 May 2017 | Termination of appointment of Leita Teresa O'bryan as a secretary on 5 April 2017 (1 page) |
24 May 2017 | Termination of appointment of Leita Teresa O'bryan as a director on 5 April 2017 (1 page) |
24 May 2017 | Appointment of Mr Westley Raymond O'bryan as a director on 6 April 2017 (2 pages) |
24 May 2017 | Termination of appointment of Leita Teresa O'bryan as a secretary on 5 April 2017 (1 page) |
24 May 2017 | Director's details changed for Mr Raymond Peter O'bryan on 6 April 2017 (2 pages) |
24 May 2017 | Registered office address changed from 29 the Badgers Langdon Hills Basildon Essex SS16 6AU to 21 Lodge Lane Grays Essex RM17 5RY on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Leita Teresa O'bryan as a director on 5 April 2017 (1 page) |
24 May 2017 | Appointment of Mr Westley Raymond O'bryan as a director on 6 April 2017 (2 pages) |
21 February 2017 | Resolutions
|
21 February 2017 | Resolutions
|
18 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 March 2011 | Annual return made up to 29 December 2010 (5 pages) |
15 March 2011 | Annual return made up to 29 December 2010 (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 March 2009 | Return made up to 29/12/08; full list of members (4 pages) |
23 March 2009 | Return made up to 29/12/08; full list of members (4 pages) |
25 February 2008 | Return made up to 29/12/07; full list of members (4 pages) |
25 February 2008 | Return made up to 29/12/07; full list of members (4 pages) |
19 February 2008 | Total exemption full accounts made up to 31 December 2007 (1 page) |
19 February 2008 | Total exemption full accounts made up to 31 December 2007 (1 page) |
14 February 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
14 February 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
5 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
5 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
8 February 2006 | Total exemption full accounts made up to 31 December 2005 (1 page) |
8 February 2006 | Total exemption full accounts made up to 31 December 2005 (1 page) |
2 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
2 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
29 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: c/o g & g b young 6 minories london EC3N 1BJ (1 page) |
29 January 2005 | Total exemption full accounts made up to 31 December 2004 (1 page) |
29 January 2005 | Total exemption full accounts made up to 31 December 2004 (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: c/o g & g b young 6 minories london EC3N 1BJ (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: c/o g & g b young 19 earl street london EC2A 2AL (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: c/o g & g b young 19 earl street london EC2A 2AL (1 page) |
10 January 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
10 January 2004 | Return made up to 29/12/03; full list of members
|
10 January 2004 | Return made up to 29/12/03; full list of members
|
10 January 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
31 January 2003 | Return made up to 29/12/02; full list of members
|
31 January 2003 | Return made up to 29/12/02; full list of members
|
31 January 2003 | Total exemption full accounts made up to 31 December 2002 (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 December 2002 (1 page) |
1 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 December 2001 (1 page) |
1 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 December 2001 (1 page) |
17 January 2001 | Full accounts made up to 31 December 2000 (1 page) |
17 January 2001 | Return made up to 29/12/00; full list of members
|
17 January 2001 | Full accounts made up to 31 December 2000 (1 page) |
17 January 2001 | Return made up to 29/12/00; full list of members
|
30 May 2000 | Full accounts made up to 31 December 1999 (2 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (2 pages) |
24 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Memorandum and Articles of Association (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Resolutions
|
29 January 1999 | Memorandum and Articles of Association (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 December 1998 | Incorporation (20 pages) |
29 December 1998 | Incorporation (20 pages) |