Station Road, Fladbury
Pershore
Worcestershire
WR10 2QW
Director Name | Mr David Ellman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 July 2006(69 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7849 Revelle Drive La Jolla California 92037 United States |
Director Name | Daniel Meyer Ellman |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2008(71 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7849 Revelle Drive La Jolla California Ca 92037 United States |
Director Name | Jonathan Mark Ellman |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2008(71 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7849 Revelle Drive La Jolla California Ca 92037 United States |
Director Name | Mr Mark Teperson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2013(76 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 4225 Executive Square Suite 950 La Jolla California, 92037 United States |
Secretary Name | Mr Mark Teperson |
---|---|
Status | Current |
Appointed | 28 June 2013(76 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 15102 Sun Valley Road Del Mar California, 92014 United States |
Director Name | Kenneth James Jelf |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 28 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodville Slough Road, Allens Green Sawbridgeworth Hertfordshire CM21 0LR |
Director Name | Joel Osrin |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 19 Bancroft Avenue London N2 0AR |
Secretary Name | Joel Osrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 19 Bancroft Avenue London N2 0AR |
Director Name | Michael Hyam Fienberg |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 19a Bishops Avenue Northwood Middlesex HA6 3DQ |
Director Name | Mr Neville Osrin |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 1996(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1997) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 55 Love Lane Pinner Middlesex HA5 3EY |
Secretary Name | Kenneth James Jelf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(61 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodville Slough Road, Allens Green Sawbridgeworth Hertfordshire CM21 0LR |
Telephone | 020 78870776 |
---|---|
Telephone region | London |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1.000k at £1 | Gerber Goldschmidt Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,225 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 March 2023 (9 months ago) |
---|---|
Next Return Due | 15 March 2024 (3 months, 1 week from now) |
15 November 2002 | Delivered on: 22 November 2002 Persons entitled: Brown Shipley & Co LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
14 July 1999 | Delivered on: 23 July 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 April 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
---|---|
18 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
24 April 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
9 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 July 2014 | Secretary's details changed for Mr Mark Teperson on 30 November 2013 (1 page) |
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Mark Teperson on 30 November 2013 (2 pages) |
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Mark Teperson on 30 November 2013 (2 pages) |
1 July 2014 | Secretary's details changed for Mr Mark Teperson on 30 November 2013 (1 page) |
1 July 2013 | Appointment of Mr Mark Teperson as a director (2 pages) |
1 July 2013 | Appointment of Mr Mark Teperson as a director (2 pages) |
28 June 2013 | Appointment of Mr Mark Teperson as a secretary (2 pages) |
28 June 2013 | Termination of appointment of Kenneth Jelf as a director (1 page) |
28 June 2013 | Appointment of Mr Mark Teperson as a secretary (2 pages) |
28 June 2013 | Termination of appointment of Kenneth Jelf as a secretary (1 page) |
28 June 2013 | Termination of appointment of Kenneth Jelf as a secretary (1 page) |
28 June 2013 | Termination of appointment of Kenneth Jelf as a director (1 page) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Full accounts made up to 30 September 2012 (9 pages) |
4 March 2013 | Full accounts made up to 30 September 2012 (9 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Full accounts made up to 30 September 2011 (9 pages) |
26 April 2012 | Full accounts made up to 30 September 2011 (9 pages) |
7 June 2011 | Registered office address changed from 201 Haverstock Hill Belsize Park London NW3 4QG on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 201 Haverstock Hill Belsize Park London NW3 4QG on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Registered office address changed from 201 Haverstock Hill Belsize Park London NW3 4QG on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (9 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (9 pages) |
14 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
14 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Jonathan Mark Ellman on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Jonathan Mark Ellman on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Daniel Meyer Ellman on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Daniel Meyer Ellman on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Daniel Meyer Ellman on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Jonathan Mark Ellman on 1 June 2010 (2 pages) |
15 June 2009 | Full accounts made up to 30 September 2008 (9 pages) |
15 June 2009 | Full accounts made up to 30 September 2008 (9 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 July 2008 | Director appointed jonathan mark ellman (2 pages) |
22 July 2008 | Director appointed daniel meyer ellman (1 page) |
22 July 2008 | Director appointed daniel meyer ellman (1 page) |
22 July 2008 | Director appointed jonathan mark ellman (2 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
26 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
26 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
29 June 2007 | Full accounts made up to 30 September 2006 (11 pages) |
29 June 2007 | Full accounts made up to 30 September 2006 (11 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 201 haverstock hill belsize park london NW3 4QS (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 201 haverstock hill belsize park london NW3 4QS (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 93 newman street london W1T 3EZ (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 93 newman street london W1T 3EZ (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
8 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
8 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
29 March 2005 | Group of companies' accounts made up to 30 September 2004 (19 pages) |
29 March 2005 | Group of companies' accounts made up to 30 September 2004 (19 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
2 April 2004 | Group of companies' accounts made up to 30 September 2003 (19 pages) |
2 April 2004 | Group of companies' accounts made up to 30 September 2003 (19 pages) |
29 July 2003 | Group of companies' accounts made up to 30 September 2002 (19 pages) |
29 July 2003 | Group of companies' accounts made up to 30 September 2002 (19 pages) |
1 July 2003 | Return made up to 01/06/03; full list of members
|
1 July 2003 | Return made up to 01/06/03; full list of members
|
22 November 2002 | Particulars of mortgage/charge (5 pages) |
22 November 2002 | Particulars of mortgage/charge (5 pages) |
8 July 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
8 July 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 14 buckingham gate london SW1E 6LB (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 14 buckingham gate london SW1E 6LB (1 page) |
13 June 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
13 June 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members
|
13 June 2001 | Return made up to 01/06/01; full list of members
|
28 June 2000 | Return made up to 01/06/00; full list of members
|
28 June 2000 | Return made up to 01/06/00; full list of members
|
8 June 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
8 June 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
23 July 1999 | Particulars of mortgage/charge (7 pages) |
23 July 1999 | Particulars of mortgage/charge (7 pages) |
16 June 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
16 June 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
8 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
8 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Secretary resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
20 July 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
20 July 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 2ND floor 215,vauxhall bridge road london SW1V 1EN (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 2ND floor 215,vauxhall bridge road london SW1V 1EN (1 page) |
12 June 1997 | Auditor's resignation (1 page) |
12 June 1997 | Auditor's resignation (1 page) |
6 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
6 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
9 April 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
9 April 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
12 November 1996 | Ad 08/11/96--------- premium £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
12 November 1996 | Ad 08/11/96--------- premium £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
8 November 1996 | £ nc 500000/1000000 31/10/96 (1 page) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
8 November 1996 | £ nc 500000/1000000 31/10/96 (1 page) |
13 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
13 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
12 March 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
12 March 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
6 November 1995 | Auditor's resignation (2 pages) |
6 November 1995 | Auditor's resignation (2 pages) |
9 June 1995 | Full group accounts made up to 30 September 1994 (21 pages) |
9 June 1995 | Full group accounts made up to 30 September 1994 (21 pages) |
8 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
8 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
3 March 1937 | Memorandum and Articles of Association (12 pages) |
3 March 1937 | Memorandum and Articles of Association (12 pages) |