Company NameGuardians Limited
DirectorsJames Alexander and Sarah Louise Alexander
Company StatusActive
Company Number05761237
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Alexander
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lake Rise
Romford
RM1 4DY
Director NameMrs Sarah Louise Alexander
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Leyfield
Worcester Park
Surrey
KT4 7LS
Director NameMr Robert Fairall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Tempest Mead
North Weald
Epping
Essex
CM16 6DY
Secretary NameAnnette Vivienne Fairall
NationalityBritish
StatusResigned
Appointed18 April 2007(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 08 December 2014)
RoleSecretary
Correspondence Address37 Tempest Mead
North Weald
Epping
Essex
CM16 6DY
Director NameMr Dean Paul Bridger
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Secretary NameLake Bushells (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence AddressKey House
342 Hoe St, Walthamstow
London
E17 9PX

Contact

Websitewww.guardiansproperty.co.uk

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Yellands Estates Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,440
Cash£1,612
Current Liabilities£52,946

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

2 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 July 2023Confirmation statement made on 6 July 2023 with updates (5 pages)
26 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 July 2022Confirmation statement made on 6 July 2022 with updates (5 pages)
24 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 August 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 July 2020Confirmation statement made on 6 July 2020 with updates (5 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 August 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
28 September 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 August 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (9 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (9 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
16 April 2015Director's details changed for Mrs Sarah Brick on 26 February 2015 (2 pages)
16 April 2015Director's details changed for Mrs Sarah Brick on 26 February 2015 (2 pages)
26 January 2015Appointment of Mr James Alexander as a director on 11 December 2014 (2 pages)
26 January 2015Appointment of Mrs Sarah Brick as a director on 11 December 2014 (2 pages)
26 January 2015Appointment of Mrs Sarah Brick as a director on 11 December 2014 (2 pages)
26 January 2015Termination of appointment of Annette Vivienne Fairall as a secretary on 8 December 2014 (1 page)
26 January 2015Termination of appointment of Annette Vivienne Fairall as a secretary on 8 December 2014 (1 page)
26 January 2015Termination of appointment of Robert Fairall as a director on 11 December 2014 (1 page)
26 January 2015Termination of appointment of Robert Fairall as a director on 11 December 2014 (1 page)
26 January 2015Appointment of Mr James Alexander as a director on 11 December 2014 (2 pages)
26 January 2015Termination of appointment of Annette Vivienne Fairall as a secretary on 8 December 2014 (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Dean Bridger as a director (1 page)
9 March 2011Termination of appointment of Dean Bridger as a director (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 2
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 2
(3 pages)
1 April 2010Director's details changed for Robert Fairall on 29 March 2010 (2 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Robert Fairall on 29 March 2010 (2 pages)
20 October 2009Appointment of Mr Dean Paul Bridger as a director (2 pages)
20 October 2009Appointment of Mr Dean Paul Bridger as a director (2 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 June 2009Return made up to 29/03/09; full list of members (3 pages)
10 June 2009Return made up to 29/03/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 September 2008Return made up to 29/03/08; no change of members (7 pages)
4 September 2008Return made up to 29/03/08; no change of members (7 pages)
4 September 2008Appointment terminated secretary lake bushells (1 page)
4 September 2008Appointment terminated secretary lake bushells (1 page)
28 July 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 July 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 April 2008Withdrawal of application for striking off (1 page)
18 April 2008Withdrawal of application for striking off (1 page)
5 February 2008Application for striking-off (1 page)
5 February 2008Application for striking-off (1 page)
10 July 2007Registered office changed on 10/07/07 from: key house, 342 hoe st walthamstow london E17 9PX (1 page)
10 July 2007Registered office changed on 10/07/07 from: key house, 342 hoe st walthamstow london E17 9PX (1 page)
25 May 2007Return made up to 29/03/07; full list of members (6 pages)
25 May 2007Return made up to 29/03/07; full list of members (6 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
29 March 2006Incorporation (14 pages)
29 March 2006Incorporation (14 pages)