Office 3301-2, Floor No. 33
Dubai
24476
Director Name | Mr Bruce Bent |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 26 November 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB |
Director Name | Steven Martin Coates |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB |
Director Name | Mr John Matthews |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 26 November 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB |
Director Name | Mr Jason Robson French |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB |
Director Name | Mr John Francis Bell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 South Crescent London WC1E 7BD |
Director Name | Mr Gary David Griffiths |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 South Crescent London WC1E 7BD |
Director Name | Simon Alan Jones |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 South Crescent London WC1E 7BD |
Secretary Name | Jack Nicole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 South Crescent London WC1E 7BD |
Director Name | Mr Tony David Burton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 November 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 South Crescent London WC1E 7BD |
Director Name | Mr Christopher Charles Gunn |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 February 2013) |
Role | Chartered Surveyer |
Country of Residence | United Arab Emirates |
Correspondence Address | 10 South Crescent London WC1E 7BD |
Director Name | Mr Adam Andrew Glover |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 November 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 South Crescent London WC1E 7BD |
Director Name | Mr Garrie James Renucci |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 November 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10 South Crescent London WC1E 7BD |
Secretary Name | Ms Imelda Katherine Moffat |
---|---|
Status | Resigned |
Appointed | 20 March 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2016) |
Role | Company Director |
Correspondence Address | 10 South Crescent London WC1E 7BD |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | gardiner.com |
---|---|
Telephone | 020 72093000 |
Telephone region | London |
Registered Address | Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Gardiner & Theobald Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Tmf Trustee LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,058,954 |
Net Worth | £53,861 |
Cash | £147,167 |
Current Liabilities | £305,502 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
10 February 2021 | Accounts for a small company made up to 30 April 2020 (11 pages) |
---|---|
24 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
24 June 2020 | Director's details changed for Mr James Burlumi on 1 November 2019 (2 pages) |
4 February 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
27 June 2019 | Cessation of James Burlumi as a person with significant control on 26 November 2018 (1 page) |
27 June 2019 | Register(s) moved to registered office address C/O Fieldfisher Llp, 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB (1 page) |
27 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
27 June 2019 | Notification of a person with significant control statement (2 pages) |
4 February 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
23 January 2019 | Appointment of Mr John Matthews as a director on 26 November 2018 (2 pages) |
6 December 2018 | Statement of capital following an allotment of shares on 26 November 2018
|
4 December 2018 | Resolutions
|
30 November 2018 | Appointment of Mr Bruce Bent as a director on 26 November 2018 (2 pages) |
30 November 2018 | Appointment of Mr Jason Robson French as a director on 26 November 2018 (2 pages) |
30 November 2018 | Appointment of Steven Martin Coates as a director on 26 November 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
4 June 2018 | Notification of Gardiner & Theobald Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 June 2018 | Director's details changed for Mr James Burlumi on 27 April 2018 (2 pages) |
4 June 2018 | Cessation of Gardiner & Theobald Holdings Limited as a person with significant control on 28 November 2016 (1 page) |
4 June 2018 | Notification of James Burlumi as a person with significant control on 28 November 2016 (2 pages) |
21 March 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
23 February 2018 | Auditor's resignation (1 page) |
24 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
31 January 2017 | Appointment of Mr James Burlumi as a director on 28 November 2016 (2 pages) |
31 January 2017 | Registered office address changed from 10 South Crescent London WC1E 7BD to C/O Fieldfisher Llp, 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Adam Andrew Glover as a director on 28 November 2016 (1 page) |
31 January 2017 | Appointment of Mr James Burlumi as a director on 28 November 2016 (2 pages) |
31 January 2017 | Termination of appointment of Adam Andrew Glover as a director on 28 November 2016 (1 page) |
31 January 2017 | Termination of appointment of Imelda Katherine Moffat as a secretary on 28 November 2016 (1 page) |
31 January 2017 | Termination of appointment of Tony David Burton as a director on 28 November 2016 (1 page) |
31 January 2017 | Termination of appointment of Imelda Katherine Moffat as a secretary on 28 November 2016 (1 page) |
31 January 2017 | Registered office address changed from 10 South Crescent London WC1E 7BD to C/O Fieldfisher Llp, 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Garrie James Renucci as a director on 28 November 2016 (1 page) |
31 January 2017 | Termination of appointment of Garrie James Renucci as a director on 28 November 2016 (1 page) |
31 January 2017 | Termination of appointment of Tony David Burton as a director on 28 November 2016 (1 page) |
26 October 2016 | Full accounts made up to 30 April 2016 (17 pages) |
26 October 2016 | Full accounts made up to 30 April 2016 (17 pages) |
27 July 2016 | Register(s) moved to registered inspection location 10 South Crescent Store Street London WC1E 7BD (1 page) |
27 July 2016 | Register(s) moved to registered inspection location 10 South Crescent Store Street London WC1E 7BD (1 page) |
27 July 2016 | Register(s) moved to registered office address 10 South Crescent London WC1E 7BD (1 page) |
27 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Register(s) moved to registered office address 10 South Crescent London WC1E 7BD (1 page) |
27 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
5 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
5 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 10 South Crescent Store Street London WC1E 7BD (1 page) |
16 June 2015 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 10 South Crescent Store Street London WC1E 7BD (1 page) |
20 March 2015 | Termination of appointment of Jack Nicole as a secretary on 20 March 2015 (1 page) |
20 March 2015 | Appointment of Ms Imelda Katherine Moffat as a secretary on 20 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Jack Nicole as a secretary on 20 March 2015 (1 page) |
20 March 2015 | Appointment of Ms Imelda Katherine Moffat as a secretary on 20 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Simon Alan Jones as a director on 1 January 2015 (1 page) |
18 March 2015 | Termination of appointment of Simon Alan Jones as a director on 1 January 2015 (1 page) |
18 March 2015 | Termination of appointment of Simon Alan Jones as a director on 1 January 2015 (1 page) |
6 January 2015 | Group of companies' accounts made up to 30 April 2014 (19 pages) |
6 January 2015 | Group of companies' accounts made up to 30 April 2014 (19 pages) |
1 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
23 December 2013 | Full accounts made up to 30 April 2013 (17 pages) |
23 December 2013 | Full accounts made up to 30 April 2013 (17 pages) |
15 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
14 June 2013 | Auditor's resignation (1 page) |
14 June 2013 | Auditor's resignation (1 page) |
13 March 2013 | Termination of appointment of Gary Griffiths as a director (1 page) |
13 March 2013 | Appointment of Mr Adam Andrew Glover as a director (2 pages) |
13 March 2013 | Appointment of Mr Garrie James Renucci as a director (2 pages) |
13 March 2013 | Appointment of Mr Adam Andrew Glover as a director (2 pages) |
13 March 2013 | Appointment of Mr Garrie James Renucci as a director (2 pages) |
13 March 2013 | Termination of appointment of John Bell as a director (1 page) |
13 March 2013 | Termination of appointment of John Bell as a director (1 page) |
13 March 2013 | Termination of appointment of Christopher Gunn as a director (1 page) |
13 March 2013 | Termination of appointment of Gary Griffiths as a director (1 page) |
13 March 2013 | Termination of appointment of Christopher Gunn as a director (1 page) |
3 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
3 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
1 December 2011 | Register(s) moved to registered inspection location (1 page) |
1 December 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
1 December 2011 | Register(s) moved to registered inspection location (1 page) |
1 December 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
26 November 2011 | Director's details changed for Gary David Griffiths on 13 November 2011 (2 pages) |
26 November 2011 | Director's details changed for Gary David Griffiths on 13 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Christopher Charles Gunn on 13 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Christopher Charles Gunn on 13 November 2011 (2 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
3 March 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
30 December 2010 | Full accounts made up to 30 April 2010 (16 pages) |
30 December 2010 | Full accounts made up to 30 April 2010 (16 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Secretary's details changed for Jack Nicole on 1 March 2010 (1 page) |
7 April 2010 | Director's details changed for Tony David Burton on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Gary David Griffiths on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr John Francis Bell on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Gary David Griffiths on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Tony David Burton on 1 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Jack Nicole on 1 March 2010 (1 page) |
7 April 2010 | Director's details changed for Simon Alan Jones on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Tony David Burton on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Gary David Griffiths on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Simon Alan Jones on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Simon Alan Jones on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr John Francis Bell on 1 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Jack Nicole on 1 March 2010 (1 page) |
7 April 2010 | Director's details changed for Mr John Francis Bell on 1 March 2010 (2 pages) |
15 March 2010 | Appointment of Mr Christopher Charles Gunn as a director (2 pages) |
15 March 2010 | Appointment of Mr Christopher Charles Gunn as a director (2 pages) |
20 January 2010 | Registered office address changed from 32 Bedford Square London WC1B 3JT on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 32 Bedford Square London WC1B 3JT on 20 January 2010 (1 page) |
4 December 2009 | Current accounting period extended from 31 December 2009 to 30 April 2010 (1 page) |
4 December 2009 | Current accounting period extended from 31 December 2009 to 30 April 2010 (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
24 September 2009 | Director's change of particulars / gary griffiths / 14/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / gary griffiths / 14/09/2009 (1 page) |
22 June 2009 | Return made up to 16/06/09; full list of members (6 pages) |
22 June 2009 | Return made up to 16/06/09; full list of members (6 pages) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Location of register of members (1 page) |
16 February 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 February 2009 | Return made up to 16/06/08; full list of members (6 pages) |
2 February 2009 | Return made up to 16/06/08; full list of members (6 pages) |
27 December 2008 | Director appointed tony david burton (3 pages) |
27 December 2008 | Director appointed tony david burton (3 pages) |
1 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
1 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
10 July 2007 | Return made up to 16/06/07; full list of members (6 pages) |
10 July 2007 | Return made up to 16/06/07; full list of members (6 pages) |
2 February 2007 | Location of register of members (1 page) |
2 February 2007 | Location of register of members (1 page) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
12 July 2006 | Ad 19/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2006 | Ad 19/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New director appointed (3 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New director appointed (3 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New director appointed (3 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New director appointed (3 pages) |
5 July 2006 | New director appointed (3 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (3 pages) |
16 June 2006 | Incorporation (32 pages) |
16 June 2006 | Incorporation (32 pages) |