Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUARDIAN SHARE COMPANY LIMITED
Company Information for

GUARDIAN SHARE COMPANY LIMITED

UNIT 4, BAYFORD STREET INDUSTRIAL UNIT UNIT 4, BAYFORD STREET INDUSTRIAL UNIT, BAYFORD STREET, LONDON, E8 3SE,
Company Registration Number
04863720
Private Limited Company
Active

Company Overview

About Guardian Share Company Ltd
GUARDIAN SHARE COMPANY LIMITED was founded on 2003-08-12 and has its registered office in London. The organisation's status is listed as "Active". Guardian Share Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GUARDIAN SHARE COMPANY LIMITED
 
Legal Registered Office
UNIT 4, BAYFORD STREET INDUSTRIAL UNIT UNIT 4, BAYFORD STREET INDUSTRIAL UNIT
BAYFORD STREET
LONDON
E8 3SE
Other companies in EC2A
 
Previous Names
CAFEDIRECT GUARDIANS SHARE COMPANY LIMITED10/06/2004
Filing Information
Company Number 04863720
Company ID Number 04863720
Date formed 2003-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 17:04:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUARDIAN SHARE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GUARDIAN SHARE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW NIXON
Company Secretary 2018-06-28
ANDREW GEORGE HORTON
Director 2012-05-23
LEBI GABRIEL HUDSON
Director 2017-05-25
MONICA STELLA MIDDLETON
Director 2016-05-26
JOHN SHAW
Director 2011-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER DUNLOP
Company Secretary 2016-12-23 2018-06-27
RACHEL SUDWEEKS
Company Secretary 2012-05-23 2016-12-23
ANDREW KOBIA ETHURU
Director 2011-02-01 2016-05-26
PATRICK WILLIAM JAMES HYNES
Director 2013-06-14 2016-05-26
TIMOTHY DAVID MORGAN
Company Secretary 2007-08-01 2012-05-23
DAVID JOHN MCCULLOUGH
Director 2007-05-01 2012-05-23
PAUL GEOFFREY CHANDLER
Director 2006-08-09 2011-02-01
ANDREW ROBERT GOOD
Director 2003-12-10 2011-02-01
CATHERINE ELIZABETH CAMERON
Director 2008-12-24 2011-01-25
ROBIN MURRAY
Director 2003-12-10 2008-12-24
DENIS PHILIP KING
Company Secretary 2004-09-06 2007-08-01
CHRISTOPHER GEOFFREY COE
Director 2003-12-10 2007-08-01
TIMOTHY DAVID MORGAN
Director 2003-12-10 2006-08-09
CHRISTOPHER MARK BILLINGTON
Company Secretary 2003-12-10 2004-09-06
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-08-12 2003-12-10
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-08-12 2003-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE HORTON OXFAM ACTIVITIES LIMITED Director 2011-10-31 CURRENT 1964-12-08 Active
MONICA STELLA MIDDLETON 68 MILSON ROAD MANAGEMENT COMPANY LIMITED Director 2008-01-04 CURRENT 2008-01-04 Active
JOHN SHAW TEARFUND TRADING LIMITED Director 2015-09-09 CURRENT 1999-05-28 Active
JOHN SHAW FARM AFRICA ENTERPRISES LIMITED Director 2015-06-23 CURRENT 2014-12-17 Active
JOHN SHAW FARM AFRICA TRADING LIMITED Director 2014-06-26 CURRENT 2010-10-06 Active
JOHN SHAW ROAD FARM COUNTRYWAYS C.I.C. Director 2014-05-22 CURRENT 2014-05-22 Active
JOHN SHAW TEARFUND Director 2012-09-27 CURRENT 1970-11-13 Active
JOHN SHAW CAFEDIRECT PLC Director 2009-05-20 CURRENT 1992-11-30 Active
JOHN SHAW FARM AFRICA LIMITED Director 2009-03-11 CURRENT 1985-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR LEBI GABRIEL HUDSON
2023-07-05APPOINTMENT TERMINATED, DIRECTOR SOM TOOHEY
2023-07-05DIRECTOR APPOINTED MR HAROLD CALDERON MEZA
2022-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-26CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-04-11AP01DIRECTOR APPOINTED MR SOM TOOHEY
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MILA GEORGIEVA GEORGIEVA
2022-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM Ground Floor Industry House, 21 Whiston Road London E2 8EX United Kingdom
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM Ground Floor Industry House, 21 Whiston Road London E2 8EX United Kingdom
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE HORTON
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-01-02AP01DIRECTOR APPOINTED MS MONICA STELLA MIDDLETON
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-05-16AP01DIRECTOR APPOINTED MILA GEORGIEVA GEORGIEVA
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MONICA STELLA MIDDLETON
2019-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-06-28AP03Appointment of Mr James Andrew Nixon as company secretary on 2018-06-28
2018-06-28TM02Termination of appointment of John Alexander Dunlop on 2018-06-27
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-05-30AP01DIRECTOR APPOINTED MR LEBI GABRIEL HUDSON
2017-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-05-18AP03Appointment of Mr John Alexander Dunlop as company secretary on 2016-12-23
2017-05-17TM02Termination of appointment of Rachel Sudweeks on 2016-12-23
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM Industry House 21 Whiston Road London E2 8EX
2017-04-08LATEST SOC08/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-08CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2017-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/17 FROM Unit F Zetland House 5-25 Scrutton Street London EC2A 4HJ
2017-04-08RT01Administrative restoration application
2017-01-24GAZ2Final Gazette dissolved via compulsory strike-off
2016-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-31AP01DIRECTOR APPOINTED MS MONICA STELLA MIDDLETON
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ETHURU
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HYNES
2016-05-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL JOHNSON on 2016-05-27
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-08AR0112/08/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-12AR0112/08/14 FULL LIST
2013-12-11AA31/08/13 TOTAL EXEMPTION FULL
2013-08-29AR0112/08/13 FULL LIST
2013-08-29AP01DIRECTOR APPOINTED MR PATRICK WILLIAM JAMES HYNES
2013-06-06AA31/08/12 TOTAL EXEMPTION FULL
2013-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL FORD / 27/04/2013
2012-08-20AR0112/08/12 FULL LIST
2012-06-12AA31/08/11 TOTAL EXEMPTION FULL
2012-06-12AP01DIRECTOR APPOINTED MR ANDREW GEORGE HORTON
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORGAN
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCULLOUGH
2012-05-31AP03SECRETARY APPOINTED MISS RACHEL FORD
2011-09-25AR0112/08/11 FULL LIST
2011-06-08AP01DIRECTOR APPOINTED MR JOHN SHAW
2011-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-05-04SH0604/05/11 STATEMENT OF CAPITAL GBP 2
2011-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-17RES01ADOPT ARTICLES 01/02/2011
2011-03-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-03-17RES01ALTER ARTICLES 01/02/2011
2011-02-09AP01DIRECTOR APPOINTED MR ANDREW KOBIA ETHURU
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOOD
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHANDLER
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CAMERON
2010-08-25AR0112/08/10 FULL LIST
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-03363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM CITY CLOISTERS SUITE B2 196 OLD STREET LONDON EC1V 9FR
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM, CITY CLOISTERS SUITE B2, 196 OLD STREET, LONDON, EC1V 9FR
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR ROBIN MURRAY
2008-12-24288aDIRECTOR APPOINTED MRS CATHERINE ELIZABETH CAMERON
2008-09-09363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-06-05288cSECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MORGAN / 05/06/2008
2007-09-03363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20288bDIRECTOR RESIGNED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02288bSECRETARY RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288aNEW SECRETARY APPOINTED
2007-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-15363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-02363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-07-0688(2)RAD 04/03/05--------- £ SI 1@1=1 £ IC 4/5
2005-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-28288bSECRETARY RESIGNED
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-14363(288)SECRETARY RESIGNED
2004-09-14363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-10CERTNMCOMPANY NAME CHANGED CAFEDIRECT GUARDIANS SHARE COMPA NY LIMITED CERTIFICATE ISSUED ON 10/06/04
2004-04-20287REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG
2004-04-2088(2)RAD 10/12/03--------- £ SI 3@1=3 £ IC 1/4
2003-12-31288aNEW DIRECTOR APPOINTED
2003-12-19288bDIRECTOR RESIGNED
2003-12-19288bSECRETARY RESIGNED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19287REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-12-19288aNEW SECRETARY APPOINTED
2003-12-09CERTNMCOMPANY NAME CHANGED NIGHT RISEN LIMITED CERTIFICATE ISSUED ON 09/12/03
2003-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GUARDIAN SHARE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUARDIAN SHARE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GUARDIAN SHARE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31
Annual Accounts
2022-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUARDIAN SHARE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GUARDIAN SHARE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUARDIAN SHARE COMPANY LIMITED
Trademarks
We have not found any records of GUARDIAN SHARE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUARDIAN SHARE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GUARDIAN SHARE COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GUARDIAN SHARE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUARDIAN SHARE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUARDIAN SHARE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.