GUARDWORTH LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6PA

Company number 02164689
Status Active
Incorporation Date 15 September 1987
Company Type Private Limited Company
Address 21-23 CROYDON ROAD, CATERHAM, ENGLAND, CR3 6PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Susan Jones on 6 October 2016; Appointment of Mr Anthony John Jones as a director on 6 October 2016. The most likely internet sites of GUARDWORTH LIMITED are www.guardworth.co.uk, and www.guardworth.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and one months. Guardworth Limited is a Private Limited Company. The company registration number is 02164689. Guardworth Limited has been working since 15 September 1987. The present status of the company is Active. The registered address of Guardworth Limited is 21 23 Croydon Road Caterham England Cr3 6pa. The company`s financial liabilities are £25.8k. It is £-201.22k against last year. The cash in hand is £4.74k. It is £-28.25k against last year. And the total assets are £363.35k, which is £-17.88k against last year. JONES, Anthony John is a Secretary of the company. JONES, Anthony John is a Director of the company. JONES, Susan is a Director of the company. Secretary GERSHKOFF, Glenn Michael has been resigned. The company operates in "Buying and selling of own real estate".


guardworth Key Finiance

LIABILITIES £25.8k
-89%
CASH £4.74k
-86%
TOTAL ASSETS £363.35k
-5%
All Financial Figures

Current Directors

Secretary
JONES, Anthony John
Appointed Date: 15 September 1995

Director
JONES, Anthony John
Appointed Date: 06 October 2016
63 years old

Director
JONES, Susan

65 years old

Resigned Directors

Secretary
GERSHKOFF, Glenn Michael
Resigned: 15 September 1995

GUARDWORTH LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2016
Director's details changed for Susan Jones on 6 October 2016
07 Oct 2016
Appointment of Mr Anthony John Jones as a director on 6 October 2016
07 Oct 2016
Secretary's details changed for Mr Anthony John Jones on 6 October 2016
06 Oct 2016
Registered office address changed from 30 the Ridge Way Sanderstead Surrey CR2 0LF to 21-23 Croydon Road Caterham CR3 6PA on 6 October 2016
...
... and 76 more events
19 Oct 1987
Registered office changed on 19/10/87 from: 45 tanfield rd croydon surrey cro 1AN

19 Oct 1987
Accounting reference date notified as 30/09

09 Oct 1987
Secretary resigned;director resigned

09 Oct 1987
Registered office changed on 09/10/87 from: crown house 2 crown dale london SE19 3NQ

15 Sep 1987
Incorporation

GUARDWORTH LIMITED Charges

13 September 2016
Charge code 0216 4689 0010
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Ronald William John Ingarfield
Description: Flat 1 39 birdhurst rise south croydon.
5 October 2015
Charge code 0216 4689 0009
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Ronald William John Ingarfield
Description: F/H 60 micham road, croydon t/no SGL601624.
8 June 2015
Charge code 0216 4689 0008
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Ronald William John Ingarfield
Description: Leasehold property 24 princess road croydon title no…
8 June 2015
Charge code 0216 4689 0007
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Maren Trading Limited
Description: Leasehold property 24 princess road croydon title no…
5 March 2015
Charge code 0216 4689 0006
Delivered: 19 March 2015
Status: Satisfied on 9 October 2015
Persons entitled: Ronald William John Ingarfield
Description: 287 selsdon road south croydon.
13 August 2014
Charge code 0216 4689 0005
Delivered: 15 August 2014
Status: Satisfied on 23 June 2015
Persons entitled: Ronald William John Ingarfield
Description: F/H 48 osward court wood lane addington croydon and garage…
4 February 2014
Charge code 0216 4689 0004
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
4 February 2014
Charge code 0216 4689 0003
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
9 October 2013
Charge code 0216 4689 0002
Delivered: 22 October 2013
Status: Satisfied on 23 June 2015
Persons entitled: Ronald William John Ingarfield
Description: 21 marigold way croydon surrey surrey and parking space.
4 March 1999
Legal charge
Delivered: 24 March 1999
Status: Satisfied on 11 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a and situate at 85 glpucester road croydon…