Company NameJ. Gerber & Company Limited
DirectorsDavid Ellman and Mark Teperson
Company StatusActive
Company Number00922669
CategoryPrivate Limited Company
Incorporation Date16 November 1967(56 years, 4 months ago)
Previous NameJ. Gerber (Exports) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Ellman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed17 July 2006(38 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7849 Revelle Drive
La Jolla
California 92037
United States
Director NameMr Mark Teperson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(45 years, 7 months after company formation)
Appointment Duration10 years, 9 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(45 years, 7 months after company formation)
Appointment Duration10 years, 9 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(23 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 28 June 2013)
RoleCompany Director
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(23 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address19 Bancroft Avenue
London
N2 0AR
Director NameErnest Samson
Date of BirthMarch 1919 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1991(23 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 September 2005)
RoleCompany Director
Correspondence Address122 Palmers Hill Road
Flat 3326
Stamford
Ct 06902
United States
Director NameHarry Symons
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(23 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 July 2006)
RoleCompany Director
Correspondence Address70 Viceroy Court
Prince Albert Road
London
NW8 7PS
Secretary NameJoel Osrin
NationalityBritish
StatusResigned
Appointed01 June 1991(23 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address19 Bancroft Avenue
London
N2 0AR
Secretary NameKenneth James Jelf
NationalityBritish
StatusResigned
Appointed07 January 1999(31 years, 2 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

Websiteggginvestments.com

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

500k at £1Gerber Goldschmidt Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

23 January 1992Delivered 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

Filing History

9 April 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
10 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 September 2016 (2 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 500,000
(5 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 500,000
(5 pages)
1 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 30 September 2015 (2 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 500,000
(5 pages)
6 March 2015Accounts for a dormant company made up to 30 September 2014 (2 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 500,000
(5 pages)
6 March 2015Accounts for a dormant company made up to 30 September 2014 (2 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 500,000
(5 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 July 2014Accounts for a dormant company made up to 30 September 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 500,000
(5 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 500,000
(5 pages)
1 July 2014Director's details changed for Mr Mark Teperson on 30 November 2013 (2 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 500,000
(5 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 secretary (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 director (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 (5 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 March 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
4 March 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
26 April 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
26 April 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 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 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 (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
15 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
4 June 2008Return made up to 01/06/08; full list of members (3 pages)
4 June 2008Return made up to 01/06/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
26 February 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
29 June 2007Accounts made up to 30 September 2006 (7 pages)
29 June 2007Accounts made up to 30 September 2006 (7 pages)
21 June 2007Location of register of members (1 page)
21 June 2007Registered office changed on 21/06/07 from: 201 haverstock hill belsize park london NW3 4QS (1 page)
21 June 2007Return made up to 01/06/07; full list of members (2 pages)
21 June 2007Location of register of members (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Registered office changed on 21/06/07 from: 201 haverstock hill belsize park london NW3 4QS (1 page)
21 June 2007Location of debenture register (1 page)
21 June 2007Return made up to 01/06/07; full list of members (2 pages)
21 June 2007Location of debenture register (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 2006Director resigned (1 page)
1 August 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (1 page)
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 2006Accounts made up to 30 September 2005 (7 pages)
8 March 2006Accounts made up to 30 September 2005 (7 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
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 2005Full accounts made up to 30 September 2004 (8 pages)
29 March 2005Full accounts made up to 30 September 2004 (8 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 2004Full accounts made up to 30 September 2003 (10 pages)
2 April 2004Full accounts made up to 30 September 2003 (10 pages)
29 July 2003Full accounts made up to 30 September 2002 (13 pages)
29 July 2003Full accounts made up to 30 September 2002 (13 pages)
1 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 2002Full accounts made up to 30 September 2001 (13 pages)
8 July 2002Full accounts made up to 30 September 2001 (13 pages)
24 June 2002Return made up to 01/06/02; full list of members (8 pages)
24 June 2002Return made up to 01/06/02; full list of members (8 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 2001Return made up to 01/06/01; full list of members (7 pages)
13 June 2001Return made up to 01/06/01; full list of members (7 pages)
13 June 2001Full accounts made up to 30 September 2000 (14 pages)
13 June 2001Full accounts made up to 30 September 2000 (14 pages)
8 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Full accounts made up to 30 September 1999 (15 pages)
8 June 2000Full accounts made up to 30 September 1999 (15 pages)
16 June 1999Full accounts made up to 30 September 1998 (17 pages)
16 June 1999Full accounts made up to 30 September 1998 (17 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)
27 July 1998Full accounts made up to 30 September 1997 (15 pages)
27 July 1998Full accounts made up to 30 September 1997 (15 pages)
9 December 1997Registered office changed on 09/12/97 from: 2ND floor 215 vauxall bridge road london SW1V 1EN (1 page)
9 December 1997Registered office changed on 09/12/97 from: 2ND floor 215 vauxall bridge road london SW1V 1EN (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)
31 May 1997Full accounts made up to 30 September 1996 (16 pages)
31 May 1997Full accounts made up to 30 September 1996 (16 pages)
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)
7 June 1996Full accounts made up to 30 September 1995 (18 pages)
7 June 1996Full accounts made up to 30 September 1995 (18 pages)
30 June 1995Full accounts made up to 30 September 1994 (16 pages)
30 June 1995Full accounts made up to 30 September 1994 (16 pages)
8 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)