Company NameGarde (UK) Limited
DirectorsThomas Leslie Peppiatt and Spencer Frederick Gray
Company StatusActive
Company Number06600185
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Thomas Leslie Peppiatt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(same day as company formation)
RoleSecurity Industry
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameSusan Mary Peppiatt
NationalityBritish
StatusCurrent
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMr Spencer Frederick Gray
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Contact

Websitegardeuk.com
Telephone0845 0743773
Telephone regionUnknown

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Thomas Leslie Peppiatt
50.00%
Ordinary A
49 at £1Spencer Thatcher-gray
49.00%
Ordinary B
1 at £1Spencer Frederick Thatcher-gray
1.00%
Ordinary

Financials

Year2014
Net Worth£860
Cash£7,797
Current Liabilities£12,611

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
25 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2016Director's details changed for Mr Spencer Frederick Thatcher-Gray on 31 October 2016 (2 pages)
4 November 2016Director's details changed for Mr Spencer Frederick Thatcher-Gray on 31 October 2016 (2 pages)
10 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Director's details changed for Thomas Leslie Peppiatt on 1 August 2012 (2 pages)
21 August 2012Director's details changed for Thomas Leslie Peppiatt on 1 August 2012 (2 pages)
21 August 2012Director's details changed for Thomas Leslie Peppiatt on 1 August 2012 (2 pages)
30 July 2012Secretary's details changed for Susan Mary Peppiatt on 30 July 2012 (1 page)
30 July 2012Director's details changed for Mr Spencer Frederick Thatcher-Gray on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Thomas Leslie Peppiatt on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Thomas Leslie Peppiatt on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Spencer Frederick Thatcher-Gray on 30 July 2012 (2 pages)
30 July 2012Secretary's details changed for Susan Mary Peppiatt on 30 July 2012 (1 page)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 February 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
29 February 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Thomas Leslie Peppiatt on 22 May 2010 (2 pages)
13 July 2010Director's details changed for Mr Spencer Frederick Thatcher-Gray on 22 May 2010 (2 pages)
13 July 2010Director's details changed for Mr Spencer Frederick Thatcher-Gray on 22 May 2010 (2 pages)
13 July 2010Director's details changed for Thomas Leslie Peppiatt on 22 May 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 August 2009Director appointed mr spencer frederick thatcher-gray (1 page)
18 August 2009Director appointed mr spencer frederick thatcher-gray (1 page)
9 June 2009Return made up to 22/05/09; full list of members (4 pages)
9 June 2009Return made up to 22/05/09; full list of members (4 pages)
19 June 2008Secretary appointed susan mary peppiatt (2 pages)
19 June 2008Secretary appointed susan mary peppiatt (2 pages)
19 June 2008Director appointed thomas leslie peppiatt (2 pages)
19 June 2008Director appointed thomas leslie peppiatt (2 pages)
27 May 2008Appointment terminated secretary uk secretaries LTD (1 page)
27 May 2008Appointment terminated director uk directors LTD (1 page)
27 May 2008Appointment terminated secretary uk secretaries LTD (1 page)
27 May 2008Appointment terminated director uk directors LTD (1 page)
22 May 2008Incorporation (8 pages)
22 May 2008Incorporation (8 pages)