La Jolla
California 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(45 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 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(45 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 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(23 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 28 June 2013) |
Role | Company Director |
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(23 years, 6 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 |
Director Name | Ernest Samson |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 122 Palmers Hill Road Flat 3326 Stamford Ct 06902 United States |
Director Name | Harry Symons |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 70 Viceroy Court Prince Albert Road London NW8 7PS |
Secretary Name | Joel Osrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(23 years, 6 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 |
Secretary Name | Kenneth James Jelf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(31 years, 2 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 |
Website | ggginvestments.com |
---|
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 |
500k at £1 | Gerber Goldschmidt Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
23 January 1992 | Delivered on: 4 February 1992 Satisfied on: 14 July 1992 Persons entitled: Bank Leumi (UK) PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge shall include all rights money or property in respect of the deposited property and the mortgagor undertakes to lodge with the bank all documents received in relation to any such rights moneys or property as aforesaid. Fully Satisfied |
---|
9 April 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
---|---|
2 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
12 April 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
10 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
10 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 September 2016 (2 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
|
1 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 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 | Accounts for a dormant company made up to 30 September 2014 (2 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 | Accounts for a dormant company made up to 30 September 2014 (2 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
|
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 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 | 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 | 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 | 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 secretary (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 director (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 (5 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
26 April 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 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 | 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 (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
15 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
29 June 2007 | Accounts made up to 30 September 2006 (7 pages) |
29 June 2007 | Accounts made up to 30 September 2006 (7 pages) |
21 June 2007 | Location of register of members (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 | Return made up to 01/06/07; full list of members (2 pages) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (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 | Location of debenture register (1 page) |
21 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
21 June 2007 | Location of debenture register (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 | Director resigned (1 page) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (1 page) |
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 | Accounts made up to 30 September 2005 (7 pages) |
8 March 2006 | Accounts made up to 30 September 2005 (7 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
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 | Full accounts made up to 30 September 2004 (8 pages) |
29 March 2005 | Full accounts made up to 30 September 2004 (8 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 | Full accounts made up to 30 September 2003 (10 pages) |
2 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (13 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
|
8 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (8 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 | Return made up to 01/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members
|
8 June 2000 | Return made up to 01/06/00; full list of members
|
8 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
8 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
16 June 1999 | Full accounts made up to 30 September 1998 (17 pages) |
16 June 1999 | Full accounts made up to 30 September 1998 (17 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) |
27 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 2ND floor 215 vauxall bridge road london SW1V 1EN (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 2ND floor 215 vauxall bridge road london SW1V 1EN (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) |
31 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
31 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
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) |
7 June 1996 | Full accounts made up to 30 September 1995 (18 pages) |
7 June 1996 | Full accounts made up to 30 September 1995 (18 pages) |
30 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
30 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
8 June 1995 | Return made up to 01/06/95; full list of members
|
8 June 1995 | Return made up to 01/06/95; full list of members
|