GARDINER REAL ESTATE PLC

Register to unlock more data on OkredoRegister

GARDINER REAL ESTATE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00157711

Incorporation date

05/08/1919

Size

Full

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1919)
dot icon28/02/2024
Final Gazette dissolved following liquidation
dot icon28/11/2023
Return of final meeting in a members' voluntary winding up
dot icon01/05/2023
Liquidators' statement of receipts and payments to 2023-02-28
dot icon27/04/2022
Liquidators' statement of receipts and payments to 2022-02-28
dot icon11/05/2021
Liquidators' statement of receipts and payments to 2021-02-28
dot icon19/05/2020
Liquidators' statement of receipts and payments to 2020-02-29
dot icon20/06/2019
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 2019-06-20
dot icon06/06/2019
Director's details changed for Jonathan Smale Nash on 2019-03-22
dot icon04/06/2019
Director's details changed for John Leslie Macdonald on 2019-03-22
dot icon04/06/2019
Director's details changed for Mr Francis Robert Murphy on 2019-03-22
dot icon04/06/2019
Director's details changed for Jonathan Smale Nash on 2019-03-22
dot icon04/06/2019
Director's details changed for Mr John Frederick Hall on 2019-03-22
dot icon22/03/2019
Registered office address changed from Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP to Acre House 11-15 William Road London NW1 3ER on 2019-03-22
dot icon22/03/2019
Appointment of a voluntary liquidator
dot icon22/03/2019
Resolutions
dot icon22/03/2019
Declaration of solvency
dot icon24/12/2018
Director's details changed for Mr John Frederick Hall on 2018-12-24
dot icon14/09/2018
Register inspection address has been changed to Unit 3 st Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
dot icon29/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon04/06/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Resolutions
dot icon21/02/2018
Director's details changed for Jonathan Smale Nash on 2018-02-13
dot icon07/11/2017
Director's details changed for Mr John Frederick Hall on 2017-11-07
dot icon13/09/2017
Director's details changed for Mr Francis Robert Murphy on 2017-09-12
dot icon12/09/2017
Satisfaction of charge 001577110015 in full
dot icon12/09/2017
Satisfaction of charge 001577110016 in full
dot icon12/09/2017
Satisfaction of charge 001577110017 in full
dot icon12/09/2017
Satisfaction of charge 001577110018 in full
dot icon04/08/2017
Notification of Broadland Properties Limited as a person with significant control on 2017-05-18
dot icon03/07/2017
Miscellaneous
dot icon03/07/2017
Statement of capital on 2017-07-03
dot icon03/07/2017
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon03/07/2017
Reduction of iss capital and minute (oc)
dot icon15/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon12/06/2017
Particulars of variation of rights attached to shares
dot icon12/06/2017
Change of share class name or designation
dot icon12/06/2017
Sub-division of shares on 2017-05-19
dot icon12/06/2017
Cancellation of shares. Statement of capital on 2017-05-19
dot icon12/06/2017
Purchase of own shares.
dot icon08/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/06/2017
Resolutions
dot icon30/03/2017
Satisfaction of charge 001577110019 in full
dot icon19/12/2016
Appointment of Ms Louise Emily Park as a secretary on 2016-12-09
dot icon15/12/2016
Termination of appointment of Alan Robert Milne as a secretary on 2016-12-09
dot icon26/08/2016
Registration of charge 001577110019, created on 2016-08-25
dot icon25/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon05/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon11/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/04/2015
Registration of charge 001577110015, created on 2015-04-21
dot icon28/04/2015
Registration of charge 001577110018, created on 2015-04-21
dot icon28/04/2015
Registration of charge 001577110016, created on 2015-04-21
dot icon28/04/2015
Registration of charge 001577110017, created on 2015-04-21
dot icon24/04/2015
Satisfaction of charge 6 in full
dot icon24/04/2015
Satisfaction of charge 7 in full
dot icon24/04/2015
Satisfaction of charge 8 in full
dot icon24/04/2015
Satisfaction of charge 4 in full
dot icon24/04/2015
Satisfaction of charge 14 in full
dot icon24/04/2015
Satisfaction of charge 9 in full
dot icon24/04/2015
Satisfaction of charge 10 in full
dot icon24/04/2015
Satisfaction of charge 11 in full
dot icon24/04/2015
Satisfaction of charge 12 in full
dot icon24/04/2015
Satisfaction of charge 13 in full
dot icon10/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon06/06/2014
Resolutions
dot icon24/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/03/2014
Miscellaneous
dot icon07/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon03/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/11/2012
Appointment of Jonathan Smale Nash as a director
dot icon19/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon26/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/03/2012
Director's details changed for John Frederick Hall on 2012-02-10
dot icon02/03/2012
Director's details changed for John Leslie Macdonald on 2012-02-10
dot icon02/03/2012
Director's details changed for Mr Francis Robert Murphy on 2012-02-10
dot icon02/03/2012
Registered office address changed from Suite 1 Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP on 2012-03-02
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 14
dot icon19/12/2011
Director's details changed for John Frederick Hall on 2011-12-03
dot icon19/12/2011
Director's details changed for John Leslie Macdonald on 2011-12-12
dot icon19/12/2011
Director's details changed for Mr Francis Robert Murphy on 2011-12-12
dot icon19/12/2011
Registered office address changed from Nash House Crayfields Industrial Park Main Road, Orpington Kent BR5 3HP on 2011-12-19
dot icon09/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon04/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/06/2010
Annual return made up to 2010-05-29. List of shareholders has changed
dot icon27/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/05/2010
Director's details changed for John Frederick Hall on 2009-10-01
dot icon25/05/2010
Director's details changed for John Leslie Macdonald on 2009-10-01
dot icon25/05/2010
Director's details changed for Mr Francis Robert Murphy on 2009-10-01
dot icon15/09/2009
Director's change of particulars / john macdonald / 11/09/2009
dot icon25/06/2009
Return made up to 29/05/09; full list of members
dot icon25/06/2009
Resolutions
dot icon19/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon25/02/2009
Location of register of members (non legible)
dot icon18/06/2008
Return made up to 29/05/08; full list of members
dot icon21/05/2008
Resolutions
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon23/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon21/06/2007
Return made up to 29/05/07; full list of members
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Resolutions
dot icon10/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/01/2007
New director appointed
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon06/07/2006
Return made up to 29/05/06; full list of members
dot icon22/05/2006
Director's particulars changed
dot icon17/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/12/2005
Director's particulars changed
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon06/06/2005
Return made up to 29/05/05; full list of members
dot icon05/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/03/2005
Particulars of mortgage/charge
dot icon03/03/2005
Particulars of mortgage/charge
dot icon03/03/2005
Particulars of mortgage/charge
dot icon03/03/2005
Particulars of mortgage/charge
dot icon18/06/2004
Ad 08/06/04--------- £ si [email protected]=12000 £ ic 649443/661443
dot icon14/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Return made up to 29/05/04; full list of members
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon27/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon10/01/2004
Auditor's resignation
dot icon27/08/2003
Particulars of mortgage/charge
dot icon05/06/2003
Return made up to 29/05/03; full list of members
dot icon26/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/02/2003
Particulars of mortgage/charge
dot icon28/11/2002
Resolutions
dot icon28/11/2002
£ ic 649643/649443 05/11/02 £ sr [email protected]=200
dot icon16/10/2002
Director's particulars changed
dot icon20/08/2002
Director's particulars changed
dot icon21/06/2002
Return made up to 29/05/02; bulk list available separately
dot icon17/06/2002
Location of register of members
dot icon25/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/12/2001
£ ic 690716/690706 21/11/01 £ sr [email protected]=10
dot icon02/08/2001
Declaration of satisfaction of mortgage/charge
dot icon02/08/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Secretary resigned;director resigned
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
New director appointed
dot icon19/06/2001
Director resigned
dot icon13/06/2001
Full group accounts made up to 2000-12-31
dot icon13/06/2001
£ sr [email protected] 21/05/01
dot icon12/06/2001
Return made up to 29/05/01; full list of members
dot icon12/06/2001
Memorandum and Articles of Association
dot icon11/06/2001
£ ic 690766/690716 01/06/01 £ sr [email protected]=50
dot icon08/06/2001
£ ic 691599/690766 01/06/01 £ sr [email protected]=833
dot icon31/05/2001
£ ic 692616/691599 14/05/01 £ sr [email protected]=1017
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon22/05/2001
Memorandum and Articles of Association
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Interim accounts made up to 2001-04-30
dot icon21/05/2001
£ ic 722616/692616 23/04/01 £ sr [email protected]=30000
dot icon14/09/2000
Registered office changed on 14/09/00 from: the gatehouse crayfields industrial park main road st. Paul's cray orpington kent BR5 3HP
dot icon19/06/2000
Return made up to 29/05/00; bulk list available separately
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon15/06/2000
Secretary's particulars changed
dot icon12/06/2000
Full group accounts made up to 1999-12-31
dot icon15/05/2000
Director resigned
dot icon20/04/2000
£ ic 723216/722616 07/04/00 £ sr [email protected]=600
dot icon08/08/1999
£ ic 723599/723216 03/08/99 £ sr [email protected]=383
dot icon27/07/1999
Statement of affairs
dot icon27/07/1999
Ad 01/04/99--------- £ si [email protected]
dot icon18/06/1999
Return made up to 29/05/99; bulk list available separately
dot icon11/06/1999
Director's particulars changed
dot icon28/05/1999
Resolutions
dot icon28/05/1999
Resolutions
dot icon29/04/1999
Full group accounts made up to 1998-12-31
dot icon09/11/1998
Particulars of mortgage/charge
dot icon02/09/1998
£ ic 709499/708599 02/06/98 £ sr [email protected]=900
dot icon08/07/1998
New director appointed
dot icon12/06/1998
Return made up to 29/05/98; bulk list available separately
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon30/04/1998
Full group accounts made up to 1997-12-31
dot icon26/02/1998
Secretary's particulars changed;director's particulars changed
dot icon02/01/1998
Particulars of mortgage/charge
dot icon16/06/1997
Return made up to 29/05/97; bulk list available separately
dot icon05/06/1997
Resolutions
dot icon06/05/1997
Director's particulars changed
dot icon06/05/1997
Full group accounts made up to 1996-12-31
dot icon13/01/1997
Director's particulars changed
dot icon02/09/1996
Resolutions
dot icon14/06/1996
Resolutions
dot icon10/06/1996
Return made up to 29/05/96; bulk list available separately
dot icon03/05/1996
Full group accounts made up to 1995-12-31
dot icon08/01/1996
Declaration of satisfaction of mortgage/charge
dot icon23/08/1995
Location of register of members (non legible)
dot icon22/08/1995
New director appointed
dot icon22/08/1995
New director appointed
dot icon21/07/1995
Resolutions
dot icon21/07/1995
Resolutions
dot icon21/07/1995
Location - directors service contracts and memoranda
dot icon08/06/1995
Return made up to 29/05/95; full list of members
dot icon25/04/1995
Full group accounts made up to 1994-12-31
dot icon17/02/1995
S-div 10/02/95
dot icon17/02/1995
Memorandum and Articles of Association
dot icon17/02/1995
Resolutions
dot icon17/02/1995
Resolutions
dot icon26/01/1995
£ ic 709899/709499 16/01/95 £ sr 400@1=400
dot icon12/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Secretary resigned;new secretary appointed
dot icon28/09/1994
Resolutions
dot icon28/09/1994
£ ic 841099/709899 23/09/94 £ sr 131200@1=131200
dot icon13/06/1994
Resolutions
dot icon10/06/1994
Resolutions
dot icon09/06/1994
Return made up to 29/05/94; full list of members
dot icon26/04/1994
Full group accounts made up to 1993-12-31
dot icon02/09/1993
Resolutions
dot icon22/06/1993
Full group accounts made up to 1992-12-31
dot icon22/06/1993
Return made up to 29/05/93; full list of members
dot icon11/05/1993
£ ic 844066/841099 06/05/93 £ sr 2967@1=2967
dot icon11/06/1992
Full group accounts made up to 1991-12-31
dot icon11/06/1992
Director resigned
dot icon11/06/1992
Ad 08/05/92--------- £ si 100@1
dot icon11/06/1992
Return made up to 29/05/92; change of members
dot icon09/04/1992
New director appointed
dot icon21/06/1991
Return made up to 29/05/91; change of members
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Full group accounts made up to 1990-12-31
dot icon07/03/1991
£ ic 843050/841833 25/02/91 £ sr 1217@1=1217
dot icon05/10/1990
Particulars of mortgage/charge
dot icon13/06/1990
Full group accounts made up to 1989-12-31
dot icon13/06/1990
Return made up to 06/06/90; full list of members
dot icon19/04/1990
Issued capital not yet recorded 10/04/90 £ sr 2617@1=2617
dot icon08/03/1990
Issued capital not yet recorded 02/03/90 £ sr 250@1=250
dot icon11/01/1990
New secretary appointed
dot icon11/09/1989
Issued capital not yet recorded £ sr 600@1=600
dot icon10/07/1989
Wd 06/07/89 ad 28/06/89--------- premium £ si 5000@1=5000
dot icon06/07/1989
Director resigned
dot icon06/07/1989
Resolutions
dot icon06/07/1989
Full accounts made up to 1988-12-31
dot icon06/07/1989
Return made up to 07/06/89; full list of members
dot icon12/04/1989
New director appointed
dot icon27/06/1988
Resolutions
dot icon27/06/1988
Full group accounts made up to 1987-12-31
dot icon27/06/1988
Registered office changed on 27/06/88 from: crayfields industrial park main road st pauls cray kent BR6 ody
dot icon27/06/1988
Return made up to 08/06/88; full list of members
dot icon02/10/1987
* * * * *
dot icon17/07/1987
Full accounts made up to 1986-12-31
dot icon17/07/1987
Return made up to 04/06/87; full list of members
dot icon31/01/1987
Director resigned
dot icon08/07/1986
Full accounts made up to 1985-12-31
dot icon08/07/1986
Return of allotments
dot icon11/06/1986
Return made up to 04/06/86; full list of members
dot icon07/05/1986
Alter share structure
dot icon05/08/1919
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Jonathan Smale
Director
02/11/2012 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARDINER REAL ESTATE PLC

GARDINER REAL ESTATE PLC is an(a) Dissolved company incorporated on 05/08/1919 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There is currently 1 active director 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 REAL ESTATE PLC?

toggle

GARDINER REAL ESTATE PLC is currently Dissolved. It was registered on 05/08/1919 and dissolved on 28/02/2024.

Where is GARDINER REAL ESTATE PLC located?

toggle

GARDINER REAL ESTATE PLC is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does GARDINER REAL ESTATE PLC do?

toggle

GARDINER REAL ESTATE PLC operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for GARDINER REAL ESTATE PLC?

toggle

The latest filing was on 28/02/2024: Final Gazette dissolved following liquidation.