GARDNER, STEWART & STEWART HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GARDNER, STEWART & STEWART HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05540211

Incorporation date

18/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5.1.2 The Leather Market, 11-13 Weston Street, London SE1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2005)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon29/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon19/07/2022
Registered office address changed from Lm5.102 the Leather Market Weston Street London SE1 3ER England to Unit 5.1.2 the Leather Market 11-13 Weston Street London SE1 3ER on 2022-07-19
dot icon06/07/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon16/11/2021
Termination of appointment of Christine Goldsmith as a director on 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2021
Registered office address changed from 176 Blackfriars Road London SE1 8ET to Lm5.102 the Leather Market Weston Street London SE1 3ER on 2021-03-23
dot icon01/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon01/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon22/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Appointment of Mr Graham Royston Kime as a director on 2015-08-07
dot icon06/10/2015
Termination of appointment of Graham Royston Kime as a secretary on 2015-08-07
dot icon05/10/2015
Appointment of Mr Manoher Singh Matharu as a director on 2015-08-07
dot icon05/10/2015
Appointment of Ms Christine Goldsmith as a director on 2015-08-07
dot icon05/10/2015
Appointment of Mrs Ruth Stanesby as a director on 2015-08-07
dot icon04/10/2015
Termination of appointment of George Andrew Gardner as a director on 2015-08-07
dot icon21/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon31/07/2013
Registered office address changed from 142-152 Long Lane London SE1 4BS on 2013-07-31
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon16/09/2010
Director's details changed for George Andrew Gardner on 2010-08-18
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/12/2009
Purchase of own shares.
dot icon10/12/2009
Resolutions
dot icon07/10/2009
Annual return made up to 2009-08-18 with full list of shareholders
dot icon20/04/2009
Capitals not rolled up
dot icon22/01/2009
Secretary appointed graham royston kime
dot icon22/01/2009
Appointment terminated secretary george gardner
dot icon22/01/2009
Secretary appointed george andrew gardner
dot icon22/01/2009
Appointment terminated director donald stewart
dot icon10/11/2008
Return made up to 18/08/08; no change of members
dot icon06/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/08/2008
Appointment terminate, director and secretary howard ian stewart logged form
dot icon15/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/09/2007
Return made up to 18/08/07; full list of members
dot icon13/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/11/2006
Director's particulars changed
dot icon18/10/2006
Return made up to 18/08/06; full list of members
dot icon04/04/2006
Ad 29/03/06--------- £ si 48@1=48 £ ic 3304/3352
dot icon19/12/2005
Ad 04/12/05--------- £ si 48@1=48 £ ic 3256/3304
dot icon24/11/2005
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon04/11/2005
Statement of affairs
dot icon04/11/2005
Ad 30/09/05--------- £ si 3255@1=3255 £ ic 1/3256
dot icon04/11/2005
Registered office changed on 04/11/05 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New secretary appointed;new director appointed
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
Nc inc already adjusted 30/09/05
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon27/09/2005
Certificate of change of name
dot icon18/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
47.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, George Andrew
Director
30/09/2005 - 07/08/2015
9
Stanesby, Ruth Helen
Director
07/08/2015 - Present
2
Stewart, Howard Ian
Secretary
30/09/2005 - 30/06/2008
1
Matharu, Manoher Singh
Director
07/08/2015 - Present
6
Kime, Graham Royston
Director
07/08/2015 - Present
4

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 GARDNER, STEWART & STEWART HOLDINGS LIMITED

GARDNER, STEWART & STEWART HOLDINGS LIMITED is an(a) Active company incorporated on 18/08/2005 with the registered office located at Unit 5.1.2 The Leather Market, 11-13 Weston Street, London SE1 3ER. 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 GARDNER, STEWART & STEWART HOLDINGS LIMITED?

toggle

GARDNER, STEWART & STEWART HOLDINGS LIMITED is currently Active. It was registered on 18/08/2005 .

Where is GARDNER, STEWART & STEWART HOLDINGS LIMITED located?

toggle

GARDNER, STEWART & STEWART HOLDINGS LIMITED is registered at Unit 5.1.2 The Leather Market, 11-13 Weston Street, London SE1 3ER.

What does GARDNER, STEWART & STEWART HOLDINGS LIMITED do?

toggle

GARDNER, STEWART & STEWART HOLDINGS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for GARDNER, STEWART & STEWART HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-03-31.