Chigwell
Essex
IG7 6EF
Director Name | Mr Edward Patrick Fisher |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 107 Broadway Leigh-On-Sea Essex SS9 1PG |
Director Name | Mr John Stuart Whipple |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | La Lande Vaux 86700 France |
Director Name | Mr William Drake Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 August 2019) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 113 Pall Mall Leigh-On-Sea Essex SS9 1RF |
Website | guardian-associates.co.uk |
---|
Registered Address | Oracle House Clarence Road Southend-On-Sea SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Nilesh Kumar Patel 50.00% Ordinary |
---|---|
500 at £1 | William Drake Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,514 |
Cash | £11,139 |
Current Liabilities | £3,595 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
24 August 2023 | Change of details for Mr Nilesh Kumar Patel as a person with significant control on 6 April 2016 (2 pages) |
---|---|
24 August 2023 | Change of details for Mr Edward Patrick Fisher as a person with significant control on 30 August 2019 (2 pages) |
28 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
28 April 2023 | Registered office address changed from 107 Broadway Leigh-on-Sea Essex SS9 1PG to Oracle House Clarence Road Southend-on-Sea SS1 1AN on 28 April 2023 (1 page) |
31 October 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
22 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 September 2019 | Notification of Edward Patrick Fisher as a person with significant control on 30 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of William Drake Taylor as a director on 30 August 2019 (1 page) |
4 September 2019 | Cessation of William Drake Taylor as a person with significant control on 30 August 2019 (1 page) |
15 July 2019 | Appointment of Mr Edward Patrick Fisher as a director on 5 July 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
4 December 2018 | Register inspection address has been changed from 113 Pall Mall Leigh-on-Sea Essex SS9 1RF United Kingdom to 11 Clarence Road Southend-on-Sea SS1 1AN (1 page) |
25 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
22 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Director's details changed for Mr. William Drake Taylor on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr. William Drake Taylor on 21 June 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 November 2012 | Change of name notice (2 pages) |
12 November 2012 | Change of name notice (2 pages) |
12 November 2012 | Company name changed guardian associates LIMITED\certificate issued on 12/11/12
|
12 November 2012 | Company name changed guardian associates LIMITED\certificate issued on 12/11/12
|
7 November 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 November 2012 (1 page) |
19 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Director's details changed for Mr. William Drake Taylor on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr. William Drake Taylor on 19 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 May 2011 | Register(s) moved to registered inspection location (1 page) |
26 May 2011 | Register inspection address has been changed (1 page) |
26 May 2011 | Register(s) moved to registered inspection location (1 page) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Register inspection address has been changed (1 page) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 February 2011 | Appointment of Mr. William Drake Taylor as a director (2 pages) |
10 February 2011 | Appointment of Mr. William Drake Taylor as a director (2 pages) |
3 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Mr. Nilesh Kumar Patel on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr. Nilesh Kumar Patel on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr. Nilesh Kumar Patel on 1 March 2010 (2 pages) |
3 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Termination of appointment of William Taylor as a director (2 pages) |
10 March 2010 | Termination of appointment of William Taylor as a director (2 pages) |
17 January 2010 | Termination of appointment of John Whipple as a director (2 pages) |
17 January 2010 | Termination of appointment of John Whipple as a director (2 pages) |
19 May 2009 | Incorporation (13 pages) |
19 May 2009 | Incorporation (13 pages) |