Company NameJ.Gerber(Trading)Limited
Company StatusActive
Company Number00324910
CategoryPrivate Limited Company
Incorporation Date3 March 1937(87 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Leslie Mark Giles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(61 years, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Blades
Station Road, Fladbury
Pershore
Worcestershire
WR10 2QW
Director NameMr David Ellman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed17 July 2006(69 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7849 Revelle Drive
La Jolla
California 92037
United States
Director NameDaniel Meyer Ellman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2008(71 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7849 Revelle Drive
La Jolla
California
Ca 92037
United States
Director NameJonathan Mark Ellman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2008(71 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7849 Revelle Drive
La Jolla
California
Ca 92037
United States
Director NameMr Mark Teperson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(76 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address4225 Executive Square
Suite 950
La Jolla
California, 92037
United States
Secretary NameMr Mark Teperson
StatusCurrent
Appointed28 June 2013(76 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address15102 Sun Valley Road
Del Mar
California, 92014
United States
Director NameKenneth James Jelf
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(54 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 28 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville
Slough Road, Allens Green
Sawbridgeworth
Hertfordshire
CM21 0LR
Director NameJoel Osrin
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(54 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address19 Bancroft Avenue
London
N2 0AR
Secretary NameJoel Osrin
NationalityBritish
StatusResigned
Appointed01 June 1991(54 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address19 Bancroft Avenue
London
N2 0AR
Director NameMichael Hyam Fienberg
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(55 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address19a Bishops Avenue
Northwood
Middlesex
HA6 3DQ
Director NameMr Neville Osrin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 1996(59 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address55 Love Lane
Pinner
Middlesex
HA5 3EY
Secretary NameKenneth James Jelf
NationalityBritish
StatusResigned
Appointed07 January 1999(61 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville
Slough Road, Allens Green
Sawbridgeworth
Hertfordshire
CM21 0LR

Contact

Telephone020 78870776
Telephone regionLondon

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1.000k at £1Gerber Goldschmidt Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,225

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

15 November 2002Delivered 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 1999Delivered 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

Filing History

15 April 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
18 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
9 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000,000
(8 pages)
16 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000,000
(8 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000,000
(8 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000,000
(8 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000,000
(8 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 July 2014Secretary's details changed for Mr Mark Teperson on 30 November 2013 (1 page)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000,000
(8 pages)
1 July 2014Director's details changed for Mr Mark Teperson on 30 November 2013 (2 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000,000
(8 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000,000
(8 pages)
1 July 2014Director's details changed for Mr Mark Teperson on 30 November 2013 (2 pages)
1 July 2014Secretary's details changed for Mr Mark Teperson on 30 November 2013 (1 page)
1 July 2013Appointment of Mr Mark Teperson as a director (2 pages)
1 July 2013Appointment of Mr Mark Teperson as a director (2 pages)
28 June 2013Appointment of Mr Mark Teperson as a secretary (2 pages)
28 June 2013Termination of appointment of Kenneth Jelf as a director (1 page)
28 June 2013Appointment of Mr Mark Teperson as a secretary (2 pages)
28 June 2013Termination of appointment of Kenneth Jelf as a secretary (1 page)
28 June 2013Termination of appointment of Kenneth Jelf as a secretary (1 page)
28 June 2013Termination of appointment of Kenneth Jelf as a director (1 page)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
4 March 2013Full accounts made up to 30 September 2012 (9 pages)
4 March 2013Full accounts made up to 30 September 2012 (9 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
26 April 2012Full accounts made up to 30 September 2011 (9 pages)
26 April 2012Full accounts made up to 30 September 2011 (9 pages)
7 June 2011Registered office address changed from 201 Haverstock Hill Belsize Park London NW3 4QG on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 201 Haverstock Hill Belsize Park London NW3 4QG on 7 June 2011 (1 page)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
7 June 2011Registered office address changed from 201 Haverstock Hill Belsize Park London NW3 4QG on 7 June 2011 (1 page)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
22 March 2011Full accounts made up to 30 September 2010 (9 pages)
22 March 2011Full accounts made up to 30 September 2010 (9 pages)
14 June 2010Full accounts made up to 30 September 2009 (10 pages)
14 June 2010Full accounts made up to 30 September 2009 (10 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Jonathan Mark Ellman on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Jonathan Mark Ellman on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Daniel Meyer Ellman on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Daniel Meyer Ellman on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Daniel Meyer Ellman on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Jonathan Mark Ellman on 1 June 2010 (2 pages)
15 June 2009Full accounts made up to 30 September 2008 (9 pages)
15 June 2009Full accounts made up to 30 September 2008 (9 pages)
10 June 2009Return made up to 01/06/09; full list of members (4 pages)
10 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 July 2008Director appointed jonathan mark ellman (2 pages)
22 July 2008Director appointed daniel meyer ellman (1 page)
22 July 2008Director appointed daniel meyer ellman (1 page)
22 July 2008Director appointed jonathan mark ellman (2 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
26 February 2008Full accounts made up to 30 September 2007 (9 pages)
26 February 2008Full accounts made up to 30 September 2007 (9 pages)
29 June 2007Full accounts made up to 30 September 2006 (11 pages)
29 June 2007Full accounts made up to 30 September 2006 (11 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Return made up to 01/06/07; full list of members (3 pages)
21 June 2007Location of debenture register (1 page)
21 June 2007Location of debenture register (1 page)
21 June 2007Registered office changed on 21/06/07 from: 201 haverstock hill belsize park london NW3 4QS (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Return made up to 01/06/07; full list of members (3 pages)
21 June 2007Registered office changed on 21/06/07 from: 201 haverstock hill belsize park london NW3 4QS (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
14 December 2006Registered office changed on 14/12/06 from: 93 newman street london W1T 3EZ (1 page)
14 December 2006Registered office changed on 14/12/06 from: 93 newman street london W1T 3EZ (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
30 June 2006Return made up to 01/06/06; full list of members (7 pages)
30 June 2006Return made up to 01/06/06; full list of members (7 pages)
8 March 2006Full accounts made up to 30 September 2005 (18 pages)
8 March 2006Full accounts made up to 30 September 2005 (18 pages)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
29 March 2005Group of companies' accounts made up to 30 September 2004 (19 pages)
29 March 2005Group of companies' accounts made up to 30 September 2004 (19 pages)
29 June 2004Return made up to 01/06/04; full list of members (7 pages)
29 June 2004Return made up to 01/06/04; full list of members (7 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
2 April 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
2 April 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
29 July 2003Group of companies' accounts made up to 30 September 2002 (19 pages)
29 July 2003Group of companies' accounts made up to 30 September 2002 (19 pages)
1 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2002Particulars of mortgage/charge (5 pages)
22 November 2002Particulars of mortgage/charge (5 pages)
8 July 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
8 July 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
25 June 2001Registered office changed on 25/06/01 from: 14 buckingham gate london SW1E 6LB (1 page)
25 June 2001Registered office changed on 25/06/01 from: 14 buckingham gate london SW1E 6LB (1 page)
13 June 2001Full group accounts made up to 30 September 2000 (20 pages)
13 June 2001Full group accounts made up to 30 September 2000 (20 pages)
13 June 2001Return made up to 01/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2001Return made up to 01/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2000Return made up to 01/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2000Return made up to 01/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2000Full group accounts made up to 30 September 1999 (21 pages)
8 June 2000Full group accounts made up to 30 September 1999 (21 pages)
10 November 1999Director's particulars changed (1 page)
10 November 1999Director's particulars changed (1 page)
23 July 1999Particulars of mortgage/charge (7 pages)
23 July 1999Particulars of mortgage/charge (7 pages)
16 June 1999Full group accounts made up to 30 September 1998 (23 pages)
16 June 1999Full group accounts made up to 30 September 1998 (23 pages)
8 June 1999Return made up to 01/06/99; no change of members (4 pages)
8 June 1999Return made up to 01/06/99; no change of members (4 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999Secretary resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
20 July 1998Full group accounts made up to 30 September 1997 (21 pages)
20 July 1998Full group accounts made up to 30 September 1997 (21 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
9 December 1997Registered office changed on 09/12/97 from: 2ND floor 215,vauxhall bridge road london SW1V 1EN (1 page)
9 December 1997Registered office changed on 09/12/97 from: 2ND floor 215,vauxhall bridge road london SW1V 1EN (1 page)
12 June 1997Auditor's resignation (1 page)
12 June 1997Auditor's resignation (1 page)
6 June 1997Return made up to 01/06/97; full list of members (6 pages)
6 June 1997Return made up to 01/06/97; full list of members (6 pages)
9 April 1997Full group accounts made up to 30 September 1996 (22 pages)
9 April 1997Full group accounts made up to 30 September 1996 (22 pages)
12 November 1996Ad 08/11/96--------- premium £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
12 November 1996Ad 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1996£ nc 500000/1000000 31/10/96 (1 page)
13 June 1996Return made up to 01/06/96; no change of members (4 pages)
13 June 1996Return made up to 01/06/96; no change of members (4 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
12 March 1996Full group accounts made up to 30 September 1995 (21 pages)
12 March 1996Full group accounts made up to 30 September 1995 (21 pages)
6 November 1995Auditor's resignation (2 pages)
6 November 1995Auditor's resignation (2 pages)
9 June 1995Full group accounts made up to 30 September 1994 (21 pages)
9 June 1995Full group accounts made up to 30 September 1994 (21 pages)
8 June 1995Return made up to 01/06/95; no change of members (4 pages)
8 June 1995Return made up to 01/06/95; no change of members (4 pages)
3 March 1937Memorandum and Articles of Association (12 pages)
3 March 1937Memorandum and Articles of Association (12 pages)