GUARDIAN SHARE COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
GUARDIAN SHARE COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GUARDIAN SHARE COMPANY LIMITED was incorporated 20 years ago on 12/08/2003 and has the registered number: 04863720. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
GUARDIAN SHARE COMPANY LIMITED was incorporated 20 years ago on 12/08/2003 and has the registered number: 04863720. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
GUARDIAN SHARE COMPANY LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
UNIT 4, BAYFORD STREET INDUSTRIAL UNIT UNIT 4, BAYFORD STREET INDUSTRIAL UNIT
LONDON
E8 3SE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CAFEDIRECT GUARDIANS SHARE COMPANY LIMITED (until 10/06/2004)
CAFEDIRECT GUARDIANS SHARE COMPANY LIMITED (until 10/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER FINDLAY MAITLAND | Apr 1989 | British | Director | 2022-04-04 | CURRENT |
MR JAMES ANDREW NIXON | Secretary | 2018-06-28 | CURRENT | ||
MONICA STELLA MIDDLETON | Sep 1967 | British | Director | 2019-12-09 | CURRENT |
MR HAROLD CALDERON MEZA | Oct 1985 | Colombian | Director | 2023-06-30 | CURRENT |
MR PATRICK WILLIAM JAMES HYNES | Dec 1964 | British | Director | 2013-06-14 UNTIL 2016-05-26 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2003-08-12 UNTIL 2003-12-10 | RESIGNED | ||
MR DENIS PHILIP KING | Feb 1948 | United Kingdom | Secretary | 2004-09-06 UNTIL 2007-08-01 | RESIGNED |
MR TIMOTHY DAVID MORGAN | Dec 1964 | British | Secretary | 2007-08-01 UNTIL 2012-05-23 | RESIGNED |
ROBIN MURRAY | Sep 1940 | British | Director | 2003-12-10 UNTIL 2008-12-24 | RESIGNED |
MRS RACHEL SUDWEEKS | Secretary | 2012-05-23 UNTIL 2016-12-23 | RESIGNED | ||
MR ANDREW GEORGE HORTON | Jun 1963 | British | Director | 2012-05-23 UNTIL 2021-10-05 | RESIGNED |
MR SOM TOOHEY | Jun 1980 | British | Director | 2022-04-04 UNTIL 2023-06-30 | RESIGNED |
MR JOHN SHAW | Dec 1951 | British | Director | 2011-06-08 UNTIL 2019-12-09 | RESIGNED |
MR TIMOTHY DAVID MORGAN | Dec 1964 | British | Director | 2003-12-10 UNTIL 2006-08-09 | RESIGNED |
MONICA STELLA MIDDLETON | Sep 1967 | British | Director | 2016-05-26 UNTIL 2019-05-05 | RESIGNED |
DAVID JOHN MCCULLOUGH | Jul 1959 | British | Director | 2007-05-01 UNTIL 2012-05-23 | RESIGNED |
CHRISTOPHER MARK BILLINGTON | Jun 1967 | Secretary | 2003-12-10 UNTIL 2004-09-06 | RESIGNED | |
MR LEBI GABRIEL HUDSON | Mar 1971 | Tanzanian | Director | 2017-05-25 UNTIL 2023-06-20 | RESIGNED |
MR ANDREW KOBIA ETHURU | May 1948 | Kenyan | Director | 2011-02-01 UNTIL 2016-05-26 | RESIGNED |
MR ANDREW ROBERT GOOD | May 1954 | British | Director | 2003-12-10 UNTIL 2011-02-01 | RESIGNED |
MILA GEORGIEVA GEORGIEVA | Feb 1987 | Bulgarian | Director | 2019-05-05 UNTIL 2022-04-04 | RESIGNED |
CHRISTOPHER GEOFFREY COE | Apr 1960 | British | Director | 2003-12-10 UNTIL 2007-08-01 | RESIGNED |
MR PAUL GEOFFREY CHANDLER | Oct 1961 | British | Director | 2006-08-09 UNTIL 2011-02-01 | RESIGNED |
MRS CATHERINE ELIZABETH CAMERON | Apr 1963 | British | Director | 2008-12-24 UNTIL 2011-01-25 | RESIGNED |
MR JOHN ALEXANDER DUNLOP | Secretary | 2016-12-23 UNTIL 2018-06-27 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-08-12 UNTIL 2003-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Oxfam Activities Ltd | 2016-04-06 | Oxford | Ownership of shares 25 to 50 percent | |
Cafedirect Producers Ltd | 2016-04-06 | London | Ownership of shares 25 to 50 percent | |
Oikocredit Ecumenical Development Cooperative Society U.A. | 2016-04-06 | 3818 La | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GUARDIAN SHARE COMPANY LIMITED | 2022-10-05 | 31-08-2022 | £-506 equity |
GUARDIAN SHARE COMPANY LIMITED | 2022-04-08 | 31-08-2021 | £-493 equity |
GUARDIAN SHARE COMPANY LIMITED | 2021-06-26 | 31-08-2020 | £-480 equity |
Micro-entity Accounts - GUARDIAN SHARE COMPANY LIMITED | 2020-06-02 | 31-08-2019 | £467 equity |
GUARDIAN SHARE COMPANY LIMITED | 2019-03-12 | 31-08-2018 | £-454 equity |
Micro-entity Accounts - GUARDIAN SHARE COMPANY LIMITED | 2018-05-31 | 31-08-2017 | £3 Cash £-441 equity |
Micro-entity Accounts - GUARDIAN SHARE COMPANY LIMITED | 2017-05-31 | 31-08-2016 | £3 Cash £-24 equity |
Abbreviated Company Accounts - GUARDIAN SHARE COMPANY LIMITED | 2016-05-28 | 31-08-2015 | £3 Cash £-11 equity |