Company NameNagel Gems Limited
DirectorRuth Marion Josephine Yvonne Nagel
Company StatusActive - Proposal to Strike off
Company Number01103262
CategoryPrivate Limited Company
Incorporation Date22 March 1973(51 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Ruth Marion Josephine Nagel
NationalityBritish
StatusCurrent
Appointed15 April 1980(7 years after company formation)
Appointment Duration44 years
RoleCompany Director
Correspondence Address10 Ely Place
3rd Floor
London
EC1N 6RY
Director NameMrs Ruth Marion Josephine Yvonne Nagel
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr William Nagel
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration29 years, 6 months (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

4 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 January 2023Confirmation statement made on 2 December 2022 with updates (5 pages)
13 January 2023Secretary's details changed for Mrs Ruth Marion Josephine Nagel on 13 January 2023 (1 page)
22 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 December 2021Termination of appointment of William Nagel as a director on 14 July 2021 (1 page)
20 December 2021Director's details changed for Mrs Ruth Marion Josephine Yvonne Nagel on 18 December 2021 (2 pages)
20 December 2021Change of details for Mrs Ruth Marion Josephine Yvonne Nagel as a person with significant control on 18 December 2021 (2 pages)
20 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
20 January 2021Director's details changed for Mrs Josephine Nagel on 18 November 2020 (2 pages)
20 January 2021Change of details for Mrs Josephine Nagel as a person with significant control on 18 November 2020 (2 pages)
20 January 2021Secretary's details changed for Mrs Josephine Nagel on 18 November 2020 (1 page)
20 January 2021Registered office address changed from 10 Ely Place 3rd Floor London EC1N 6RY to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 20 January 2021 (1 page)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
12 September 2018Secretary's details changed for Mrs Josephine Nagel on 31 December 1985 (2 pages)
16 May 2018Second filing of Confirmation Statement dated 31/12/2016 (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/05/2018.
(7 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
22 December 2015Director's details changed for Mrs Josephine Nagel on 10 December 2015 (2 pages)
22 December 2015Director's details changed for Mr William Nagel on 10 December 2015 (2 pages)
22 December 2015Director's details changed for Mrs Josephine Nagel on 10 December 2015 (2 pages)
22 December 2015Secretary's details changed for Mrs Josephine Nagel on 10 December 2015 (1 page)
22 December 2015Secretary's details changed for Mrs Josephine Nagel on 10 December 2015 (1 page)
22 December 2015Director's details changed for Mr William Nagel on 10 December 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr William Nagel on 31 December 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Registered office address changed from Russell Bedford House City Forum 250 City Road London, EC1V 2QQ on 4 February 2010 (1 page)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Registered office address changed from Russell Bedford House City Forum 250 City Road London, EC1V 2QQ on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr William Nagel on 31 December 2009 (2 pages)
4 February 2010Registered office address changed from Russell Bedford House City Forum 250 City Road London, EC1V 2QQ on 4 February 2010 (1 page)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
8 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2008Return made up to 31/12/07; full list of members (7 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2008Return made up to 31/12/07; full list of members (7 pages)
14 February 2007Return made up to 31/12/06; full list of members (7 pages)
14 February 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
20 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1992Full accounts made up to 31 March 1992 (1 page)
11 May 1992Full accounts made up to 31 March 1992 (1 page)
29 October 1986Return made up to 31/12/85; full list of members (4 pages)
29 October 1986Return made up to 31/12/85; full list of members (4 pages)
24 May 1975Annual return made up to 31/12/74 (5 pages)
22 March 1973Certificate of incorporation (1 page)
22 March 1973Certificate of incorporation (1 page)