About

Registered Number: 03320682
Date of Incorporation: 19/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Guaranteed House, 2 Mercury Way, London, SE14 5RR

 

Having been setup in 1997, Guaranteed Asphalt Ltd has its registered office in London. We don't currently know the number of employees at this company. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Lewis John 08 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 11 April 2019
MR04 - N/A 04 February 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 18 October 2017
TM01 - Termination of appointment of director 09 August 2017
AA - Annual Accounts 12 July 2017
CH03 - Change of particulars for secretary 31 October 2016
CS01 - N/A 05 October 2016
CH03 - Change of particulars for secretary 03 October 2016
CS01 - N/A 03 October 2016
CH03 - Change of particulars for secretary 03 October 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 12 March 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 07 January 2014
MR01 - N/A 11 December 2013
AR01 - Annual Return 10 April 2013
AUD - Auditor's letter of resignation 06 March 2013
AAMD - Amended Accounts 27 February 2013
TM01 - Termination of appointment of director 18 February 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 07 December 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
SH01 - Return of Allotment of shares 25 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
AA - Annual Accounts 19 February 2010
AA - Annual Accounts 25 February 2009
363a - Annual Return 19 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 09 January 2007
288a - Notice of appointment of directors or secretaries 27 October 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 03 October 2005
AA - Annual Accounts 29 September 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
363s - Annual Return 07 March 2005
395 - Particulars of a mortgage or charge 15 January 2005
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 16 December 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 28 February 2003
363s - Annual Return 22 February 2002
AA - Annual Accounts 05 December 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 03 November 2000
RESOLUTIONS - N/A 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2000
123 - Notice of increase in nominal capital 27 July 2000
AAMD - Amended Accounts 12 July 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
287 - Change in situation or address of Registered Office 13 March 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 18 January 2000
395 - Particulars of a mortgage or charge 05 November 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
287 - Change in situation or address of Registered Office 30 March 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 13 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
225 - Change of Accounting Reference Date 15 September 1998
363s - Annual Return 12 May 1998
CERTNM - Change of name certificate 03 June 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
287 - Change in situation or address of Registered Office 07 March 1997
NEWINC - New incorporation documents 19 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2013 Fully Satisfied

N/A

Debenture 23 February 2010 Fully Satisfied

N/A

Debenture 14 January 2005 Outstanding

N/A

Deed of assignment 27 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.