UKBizDB.co.uk

GARDINER & THEOBALD FAIRWAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gardiner & Theobald Fairway Limited. The company was founded 33 years ago and was given the registration number 02543438. The firm's registered office is in LONDON. You can find them at 10 South Crescent, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GARDINER & THEOBALD FAIRWAY LIMITED
Company Number:02543438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1990
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:10 South Crescent, London, United Kingdom, WC1E 7BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, South Crescent, London, United Kingdom, WC1E 7BD

Secretary15 April 2013Active
10, South Crescent, London, United Kingdom, WC1E 7BD

Director27 April 2016Active
10, South Crescent, London, United Kingdom, WC1E 7BD

Director20 April 2010Active
10, South Crescent, London, United Kingdom, WC1E 7BD

Director01 January 2019Active
Wield House Farm, Upper Wield, Alresford, SO24 9RS

Secretary27 November 1995Active
Whittington House, 19-30 Alfred Place, London, United Kingdom, WC1E 7EA

Secretary09 March 2004Active
78 Hatton Garden, London, EC1N 8JA

Corporate Secretary-Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director27 April 2016Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director15 April 2013Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director31 March 1999Active
Great Shoesmiths Farm, Whitegates Lane, Wadhurst, TN5 6QG

Director-Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director01 September 2000Active
55, Exeter House, Putney Heath, London, SW15 3SX

Director01 April 2009Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director15 April 2013Active
Wield House Farm, Upper Wield, Alresford, SO24 9RS

Director-Active
56 Warwick Road, Southam, Leamington Spa, CV33 0HW

Director01 September 1996Active
4232 Conway Valley Road, Atlanta, Usa, FOREIGN

Director-Active
Whittington House, 19-30 Alfred Place, London, United Kingdom, WC1E 7EA

Director01 November 1999Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director27 April 2016Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director01 August 2009Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director01 August 2009Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director14 October 2014Active
3410 W Paces Ferry Court, Nw Atlanta, Usa, FOREIGN

Director-Active
9 Westfield Road, Hertford, SG14 3DL

Director01 February 2000Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director15 April 2013Active
5 Old Palace Lane, Richmond, TW9 1PG

Director17 November 1992Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director01 September 2000Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director01 January 2005Active
Met Building, 22 Percy Street, London, W1T 2BU

Director-Active
Whittington House, 19-30 Alfred Place, London, United Kingdom, WC1E 7EA

Director01 August 2009Active

People with Significant Control

Gardiner & Theobald Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, South Crescent, Store Street, London, England, WC1E 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Dissolution

Dissolution application strike off company.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type small.

Download
2020-06-16Address

Change registered office address company with date old address new address.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type small.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-10-08Address

Move registers to registered office company with new address.

Download
2018-10-08Address

Move registers to sail company with new address.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type small.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.