Company NameGuarding & General Security Services Limited
DirectorRobert Aleksander Dawson
Company StatusActive
Company Number08880562
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

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

Director

Director NameMr Robert Aleksander Dawson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Barnston Way
Hutton
Brentwood
CM13 1YL

Location

Registered AddressUnit 27-29 Barleylands
Barleylands Road
Billericay
Essex
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Robert Dawson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

31 October 2016Delivered on: 2 November 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property.
Outstanding

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with updates (5 pages)
17 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
28 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
20 October 2022Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB England to Unit 27-29 Barleylands Barleylands Road Billericay Essex CM11 2UD on 20 October 2022 (1 page)
18 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
9 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
25 January 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
16 March 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
4 March 2021Registered office address changed from Audit House 151 High Street Billericay CM12 9AB to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 4 March 2021 (1 page)
4 March 2021Change of details for Mr Robert Aleksander Dawson as a person with significant control on 6 April 2016 (2 pages)
21 January 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
31 March 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
20 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
14 March 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
12 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
2 November 2016Registration of charge 088805620001, created on 31 October 2016 (25 pages)
2 November 2016Registration of charge 088805620001, created on 31 October 2016 (25 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
(24 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
(24 pages)