GARDINER & THEOBALD CEE LIMITED

Register to unlock more data on OkredoRegister

GARDINER & THEOBALD CEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05226814

Incorporation date

09/09/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 South Crescent, London WC1E 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2004)
dot icon08/04/2026
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 10 Queen Street Place London EC4R 1AG
dot icon08/04/2026
Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG
dot icon02/04/2026
Termination of appointment of Paul O'keefe as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Kevin Arnold as a director on 2026-04-01
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon18/08/2025
Termination of appointment of Roseanna Caroline Johnson as a secretary on 2025-08-15
dot icon03/02/2025
Appointment of Miss Roseanna Caroline Johnson as a secretary on 2025-02-01
dot icon03/02/2025
Termination of appointment of Imelda Katherine Moffat as a secretary on 2025-02-01
dot icon14/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon14/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon08/08/2024
Director's details changed for Mr Steven John Bennett on 2024-08-05
dot icon16/01/2024
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon27/12/2023
Accounts for a small company made up to 2023-04-30
dot icon12/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-04-30
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon06/01/2022
Termination of appointment of Richard Frank Bryer as a director on 2021-09-30
dot icon21/12/2021
Accounts for a small company made up to 2021-04-30
dot icon22/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2020-04-30
dot icon01/10/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-04-30
dot icon17/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon02/01/2019
Appointment of Paul O'keefe as a director on 2019-01-01
dot icon02/01/2019
Appointment of Mr Steven John Bennett as a director on 2019-01-01
dot icon02/01/2019
Appointment of Mr Richard Frank Bryer as a director on 2019-01-01
dot icon02/01/2019
Appointment of Philip James Angus as a director on 2019-01-01
dot icon02/01/2019
Appointment of Mr Kevin Arnold as a director on 2019-01-01
dot icon02/01/2019
Termination of appointment of Tony David Burton as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Simon Alan Jones as a director on 2018-12-31
dot icon31/12/2018
Accounts for a small company made up to 2018-04-30
dot icon21/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon22/12/2017
Full accounts made up to 2017-04-30
dot icon18/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon19/01/2017
Full accounts made up to 2016-04-30
dot icon21/09/2016
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon21/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon05/01/2016
Full accounts made up to 2015-04-30
dot icon28/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon28/09/2015
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon25/09/2015
Director's details changed for Simon Alan Jones on 2015-09-01
dot icon25/09/2015
Director's details changed for Mr Adam Andrew Glover on 2015-09-01
dot icon25/09/2015
Director's details changed for Mr Tony David Burton on 2015-09-01
dot icon25/09/2015
Register(s) moved to registered office address 10 South Crescent London WC1E 7BD
dot icon20/03/2015
Appointment of Ms Imelda Katherine Moffat as a secretary on 2015-02-17
dot icon20/03/2015
Termination of appointment of Jack Nicole as a secretary on 2015-02-17
dot icon06/01/2015
Full accounts made up to 2014-04-30
dot icon03/11/2014
Previous accounting period shortened from 2014-12-31 to 2014-04-30
dot icon14/10/2014
Full accounts made up to 2013-12-31
dot icon26/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon14/06/2013
Auditor's resignation
dot icon07/02/2013
Termination of appointment of Gary Griffiths as a director
dot icon07/02/2013
Appointment of Mr Adam Andrew Glover as a director
dot icon17/01/2013
Termination of appointment of Keith Rogers as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon01/12/2011
Register(s) moved to registered inspection location
dot icon01/12/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon25/11/2011
Director's details changed for Gary David Griffiths on 2011-11-13
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon03/03/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon07/04/2010
Secretary's details changed for Jack Nicole on 2010-03-01
dot icon07/04/2010
Director's details changed for Tony David Burton on 2010-03-01
dot icon07/04/2010
Director's details changed for Simon Alan Jones on 2010-03-01
dot icon07/04/2010
Director's details changed for Keith David Rogers on 2010-03-01
dot icon07/04/2010
Director's details changed for Gary David Griffiths on 2010-03-01
dot icon20/01/2010
Registered office address changed from 32 Bedford Square London WC1B 3JT on 2010-01-20
dot icon13/11/2009
Register inspection address has been changed
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon24/09/2009
Director's change of particulars / gary griffiths / 14/09/2009
dot icon17/09/2009
Return made up to 09/09/09; full list of members
dot icon05/06/2009
Location of register of members
dot icon02/02/2009
Return made up to 09/09/08; full list of members
dot icon27/12/2008
Director appointed tony david burton
dot icon11/12/2008
Full accounts made up to 2007-12-31
dot icon01/12/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon11/12/2007
Full accounts made up to 2007-04-30
dot icon15/11/2007
Return made up to 09/09/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon26/09/2006
Return made up to 09/09/06; full list of members
dot icon26/09/2006
Location of register of members
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon23/02/2006
Full accounts made up to 2005-04-30
dot icon13/10/2005
Return made up to 09/09/05; full list of members
dot icon06/01/2005
New director appointed
dot icon24/09/2004
Secretary resigned
dot icon24/09/2004
Director resigned
dot icon24/09/2004
New secretary appointed
dot icon24/09/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon24/09/2004
Accounting reference date shortened from 30/09/05 to 30/04/05
dot icon24/09/2004
Ad 10/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon09/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Adam Andrew
Director
01/02/2013 - Present
10
Moffat, Imelda Katherine
Secretary
17/02/2015 - 01/02/2025
-
Angus, Philip James
Director
01/01/2019 - Present
7
O'keefe, Paul
Director
01/01/2019 - 01/04/2026
5
Bennett, Steven John
Director
01/01/2019 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARDINER & THEOBALD CEE LIMITED

GARDINER & THEOBALD CEE LIMITED is an(a) Active company incorporated on 09/09/2004 with the registered office located at 10 South Crescent, London WC1E 7BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GARDINER & THEOBALD CEE LIMITED?

toggle

GARDINER & THEOBALD CEE LIMITED is currently Active. It was registered on 09/09/2004 .

Where is GARDINER & THEOBALD CEE LIMITED located?

toggle

GARDINER & THEOBALD CEE LIMITED is registered at 10 South Crescent, London WC1E 7BD.

What does GARDINER & THEOBALD CEE LIMITED do?

toggle

GARDINER & THEOBALD CEE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GARDINER & THEOBALD CEE LIMITED?

toggle

The latest filing was on 08/04/2026: Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 10 Queen Street Place London EC4R 1AG.