GARDNER, STEWART AND STEWART LTD

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Change of details for Kmgs Design Limited as a person with significant control on 2021-03-31

View Document

06/01/236 January 2023 Change of details for Gardner, Stewart & Stewart Holdings Limited as a person with significant control on 2021-03-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/11/2116 November 2021 Termination of appointment of Christine Goldsmith as a director on 2021-09-30

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/12/181 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR GRAHAM ROYSTON KIME

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR MANOHER SINGH MATHARU

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM KIME

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE GARDNER

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MS CHRISTINE GOLDSMITH

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS RUTH STANESBY

View Document

01/08/151 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/08/151 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/08/151 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM LONG LANE STUDIOS 142-152 LONG LANE LONDON SE1 4BS

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017205550006

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/03/1230 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/03/105 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY GEORGE GARDNER

View Document

22/01/0922 January 2009 SECRETARY APPOINTED GRAHAM ROYSTON KIME

View Document

22/01/0922 January 2009 SECRETARY APPOINTED GEORGE ANDREW GARDNER

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR DONALD STEWART

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/08/084 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HOWARD IAN STEWART LOGGED FORM

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/035 November 2003 COMPANY NAME CHANGED TIBBALDS MONRO LIMITED CERTIFICATE ISSUED ON 05/11/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 31 EARL STREET LONDON EC2A 2HR

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0115 March 2001 ALTER MEMORANDUM 20/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/03/976 March 1997 £ IC 5250/2940 13/02/97 £ SR 2310@1=2310

View Document

03/03/973 March 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/09/965 September 1996 £ IC 7980/5250 16/08/96 £ SR 2730@1=2730

View Document

06/05/966 May 1996 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 £ IC 8400/7980 31/03/95 £ SR 420@1=420

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

27/05/9427 May 1994 £ IC 10500/8400 06/05/94 £ SR 2100@1=2100

View Document

10/05/9410 May 1994 RE CONTRACT 05/05/94

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/02/9418 February 1994 COMPANY NAME CHANGED TIBBALDS COLBOURNE KARSKI WILLIA MS MONRO LIMITED CERTIFICATE ISSUED ON 21/02/94

View Document

08/01/948 January 1994 DIRECTOR RESIGNED

View Document

08/01/948 January 1994 DIRECTOR RESIGNED

View Document

08/01/948 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 £ IC 15000/10500 30/06/92 £ SR 4500@1=4500

View Document

14/07/9214 July 1992 OFF MARKET PURCHASE SH 26/06/92

View Document

02/07/922 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

10/06/9210 June 1992 ALTER MEM AND ARTS 21/05/92

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/04/9130 April 1991 COMPANY NAME CHANGED TIBBALDS COLBOURNE KARSKI WILLIA MS LIMITED CERTIFICATE ISSUED ON 01/05/91

View Document

11/04/9111 April 1991 REGISTERED OFFICE CHANGED ON 11/04/91 FROM: 39 CHARING CROSS ROAD LONDON WC2H 0AR

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9031 January 1990 COMPANY NAME CHANGED TIBBALDS COLBOURNE PARTNERSHIP L IMITED CERTIFICATE ISSUED ON 01/02/90

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

29/07/8929 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 26/12/88; NO CHANGE OF MEMBERS

View Document

19/01/8819 January 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

25/10/8725 October 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 COMPANY NAME CHANGED TIBBALDS PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 01/10/87

View Document

04/03/874 March 1987 DIRECTOR RESIGNED

View Document

03/02/873 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company