GARDNER, STEWART AND STEWART LTD

Register to unlock more data on OkredoRegister

GARDNER, STEWART AND STEWART LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01720555

Incorporation date

05/05/1983

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 30/04/1986)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon28/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2023
Change of details for Gardner, Stewart & Stewart Holdings Limited as a person with significant control on 2021-03-31
dot icon06/01/2023
Change of details for Kmgs Design Limited as a person with significant control on 2021-03-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/07/2022
Registered office address changed from Lm05.102 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 icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/11/2021
Termination of appointment of Christine Goldsmith as a director on 2021-09-30
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 Lm05.102 the Leather Market Weston Street London SE1 3ER on 2021-03-23
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
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 icon05/10/2015
Appointment of Mrs Ruth Stanesby as a director on 2015-08-07
dot icon05/10/2015
Termination of appointment of Graham Royston Kime as a secretary on 2015-08-07
dot icon05/10/2015
Appointment of Ms Christine Goldsmith as a director on 2015-08-07
dot icon05/10/2015
Termination of appointment of George Andrew Gardner as a director on 2015-08-07
dot icon05/10/2015
Appointment of Mr Manoher Singh Matharu as a director on 2015-08-07
dot icon01/08/2015
Satisfaction of charge 3 in full
dot icon01/08/2015
Satisfaction of charge 4 in full
dot icon01/08/2015
Satisfaction of charge 5 in full
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon31/07/2013
Registered office address changed from Long Lane Studios 142-152 Long Lane London SE1 4BS on 2013-07-31
dot icon06/07/2013
Registration of charge 017205550006
dot icon14/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 31/12/08; full list of members
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 icon06/08/2008
Full accounts made up to 2008-03-31
dot icon04/08/2008
Appointment terminate, director and secretary howard ian stewart logged form
dot icon19/02/2008
Return made up to 31/12/07; full list of members
dot icon15/09/2007
Full accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon13/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon23/08/2005
Full accounts made up to 2005-03-31
dot icon04/01/2005
Return made up to 31/12/04; full list of members
dot icon31/08/2004
Full accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 31/12/03; full list of members
dot icon12/11/2003
Full accounts made up to 2003-03-31
dot icon05/11/2003
Certificate of change of name
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon16/08/2002
Full accounts made up to 2002-03-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon28/08/2001
Full accounts made up to 2001-03-31
dot icon03/07/2001
Registered office changed on 03/07/01 from: 31 earl street london EC2A 2HR
dot icon01/06/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon10/07/2000
Full accounts made up to 2000-03-31
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon18/08/1999
New director appointed
dot icon12/07/1999
Full accounts made up to 1999-03-31
dot icon31/12/1998
Return made up to 31/12/98; no change of members
dot icon15/06/1998
Full accounts made up to 1998-03-31
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon24/10/1997
Particulars of mortgage/charge
dot icon24/06/1997
Full accounts made up to 1997-03-31
dot icon06/03/1997
£ ic 5250/2940 13/02/97 £ sr 2310@1=2310
dot icon03/03/1997
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon03/10/1996
Full accounts made up to 1996-06-30
dot icon05/09/1996
£ ic 7980/5250 16/08/96 £ sr 2730@1=2730
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon24/01/1996
Full accounts made up to 1995-06-30
dot icon17/01/1996
New director appointed
dot icon29/12/1995
Return made up to 31/12/95; no change of members
dot icon19/06/1995
£ ic 8400/7980 31/03/95 £ sr 420@1=420
dot icon09/03/1995
Full accounts made up to 1994-06-30
dot icon31/01/1995
Return made up to 31/12/94; no change of members
dot icon31/01/1995
Director resigned
dot icon20/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Director resigned
dot icon27/05/1994
£ ic 10500/8400 06/05/94 £ sr 2100@1=2100
dot icon10/05/1994
Resolutions
dot icon20/04/1994
Full accounts made up to 1993-06-30
dot icon18/02/1994
Certificate of change of name
dot icon08/01/1994
Director resigned
dot icon08/01/1994
Return made up to 31/12/93; full list of members
dot icon14/09/1993
Particulars of mortgage/charge
dot icon05/04/1993
Full accounts made up to 1992-06-30
dot icon05/01/1993
Return made up to 31/12/92; full list of members
dot icon09/12/1992
Declaration of satisfaction of mortgage/charge
dot icon25/08/1992
£ ic 15000/10500 30/06/92 £ sr 4500@1=4500
dot icon14/07/1992
Resolutions
dot icon02/07/1992
Accounts for a medium company made up to 1991-06-30
dot icon10/06/1992
Resolutions
dot icon24/02/1992
Director resigned
dot icon22/01/1992
Return made up to 31/12/91; no change of members
dot icon09/12/1991
Director resigned
dot icon04/10/1991
New director appointed
dot icon11/06/1991
New director appointed
dot icon11/06/1991
New director appointed
dot icon11/06/1991
New director appointed
dot icon13/05/1991
Full accounts made up to 1990-06-30
dot icon30/04/1991
Certificate of change of name
dot icon11/04/1991
Registered office changed on 11/04/91 from: 39 charing cross road london WC2H 0AR
dot icon14/01/1991
Return made up to 31/12/90; no change of members
dot icon06/09/1990
Director resigned
dot icon05/04/1990
Secretary resigned;new secretary appointed
dot icon31/01/1990
Certificate of change of name
dot icon23/01/1990
Accounts for a small company made up to 1989-06-30
dot icon16/01/1990
Return made up to 01/01/90; full list of members
dot icon29/07/1989
Particulars of mortgage/charge
dot icon18/01/1989
Accounts for a small company made up to 1988-06-30
dot icon18/01/1989
Return made up to 26/12/88; no change of members
dot icon19/01/1988
Accounts for a small company made up to 1987-06-30
dot icon19/01/1988
Return made up to 28/12/87; full list of members
dot icon25/10/1987
New director appointed
dot icon30/09/1987
Certificate of change of name
dot icon04/03/1987
Director resigned
dot icon03/02/1987
Accounts for a small company made up to 1986-06-30
dot icon27/01/1987
Return made up to 14/01/87; full list of members
dot icon14/10/1986
New director appointed
dot icon30/04/1986
Accounts for a small company made up to 1985-06-30
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
31/12/2026
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
26
299.89K
-
0.00
31.06K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanesby, Ruth Helen
Director
07/08/2015 - Present
2
Gardner, George Andrew
Director
08/01/1996 - 07/08/2015
9
Kime, Graham Royston
Director
07/08/2015 - Present
3
Stewart, Donald Duncan Fraser
Director
01/07/1999 - 30/11/2008
4
Gardner, George Andrew
Secretary
30/06/2008 - 30/11/2008
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 AND STEWART LTD

GARDNER, STEWART AND STEWART LTD is an(a) Active company incorporated on 05/05/1983 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 AND STEWART LTD?

toggle

GARDNER, STEWART AND STEWART LTD is currently Active. It was registered on 05/05/1983 .

Where is GARDNER, STEWART AND STEWART LTD located?

toggle

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

What does GARDNER, STEWART AND STEWART LTD do?

toggle

GARDNER, STEWART AND STEWART LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for GARDNER, STEWART AND STEWART LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.