London
EC1R 3BX
Director Name | Mrs Helen Bevan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113-117 Farringdon Road London Ec1r 3bx |
Director Name | Mr Ged Taylor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113-117 Farringdon Road London Ec1r 3bx |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mr Michael Jacques |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 31 July 2019) |
Role | Equipment Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Priory Close Tarleton Preston Lancashire PR4 6LU |
Secretary Name | Janet Pamela Jacques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 1993) |
Role | Company Director |
Correspondence Address | 47 Watkin Road Clayton Le Woods Chorley Lancashire PR6 7PU |
Secretary Name | Marion Gallatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1993(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 27 Roe Hey Drive Coppull Chorley Lancashire PR7 4PU |
Secretary Name | Karen Jacques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(15 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 4 Priory Close Tarleton Preston Lancashire PR4 6LU |
Director Name | Mr Alexander Grant Muir |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(19 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 31 July 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sandringham Close Tarleton Preston Lancashire PR4 6UZ |
Director Name | Mr Ian Charles Davidson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(35 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113-117 Farringdon Road London Ec1r 3bx |
Director Name | Mr Christopher John Croly |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(35 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113-117 Farringdon Road London Ec1r 3bx |
Website | gemuk.com |
---|
Registered Address | C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
204 at £1 | Michael Jacques 51.00% Ordinary |
---|---|
196 at £1 | Alexander Grant Muir 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,013 |
Cash | £1,448 |
Current Liabilities | £90,435 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
16 December 2019 | Delivered on: 23 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
30 March 2010 | Delivered on: 8 April 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 May 1988 | Delivered on: 31 May 1988 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a unit 7 clarence street (off george street), chorley, lancashire. Fixed charge over all plant machinery implmements utensils furniture and equipment. Outstanding |
4 November 1985 | Delivered on: 8 January 1985 Persons entitled: Wiliams & Glyns 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. Outstanding |
11 January 2024 | Accounts for a dormant company made up to 31 July 2023 (7 pages) |
---|---|
23 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
27 February 2023 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
22 December 2022 | Termination of appointment of Ged Taylor as a director on 22 December 2022 (1 page) |
25 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
12 November 2021 | Accounts for a small company made up to 31 July 2021 (9 pages) |
22 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
19 August 2021 | Termination of appointment of Christopher John Croly as a director on 13 August 2021 (1 page) |
26 February 2021 | Accounts for a small company made up to 31 July 2020 (9 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
12 August 2020 | Appointment of Mr Mark Smith as a director on 10 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of Ian Charles Davidson as a director on 7 August 2020 (1 page) |
24 December 2019 | Resolutions
|
24 December 2019 | Memorandum and Articles of Association (9 pages) |
23 December 2019 | Registration of charge 018107740004, created on 16 December 2019 (24 pages) |
1 November 2019 | Unaudited abridged accounts made up to 30 July 2019 (9 pages) |
22 October 2019 | Previous accounting period shortened from 31 December 2019 to 31 July 2019 (1 page) |
2 September 2019 | Resolutions
|
27 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
19 August 2019 | Registered office address changed from 113-117 C/O Bevan Kidwell Llp Farringdon Road London, EC1R 3BX England to C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX on 19 August 2019 (1 page) |
19 August 2019 | Satisfaction of charge 1 in full (1 page) |
2 August 2019 | Notification of The Mailing Room Holdings Limited as a person with significant control on 31 July 2019 (2 pages) |
2 August 2019 | Appointment of Mr Christopher Croly as a director on 31 July 2019 (2 pages) |
2 August 2019 | Appointment of Mr Ian Charles Davidson as a director on 31 July 2019 (2 pages) |
2 August 2019 | Registered office address changed from 2 Tarleton Office Park Windgate Tarleton Preston Lancashire PR4 6JF to 113-117 C/O Bevan Kidwell Llp Farringdon Road London, EC1R 3BX on 2 August 2019 (1 page) |
2 August 2019 | Appointment of Mr Ged Taylor as a director on 31 July 2019 (2 pages) |
2 August 2019 | Appointment of Mrs Helen Bevan as a director on 31 July 2019 (2 pages) |
2 August 2019 | Appointment of Mr George William Bevan as a director on 31 July 2019 (2 pages) |
1 August 2019 | Termination of appointment of Michael Jacques as a director on 31 July 2019 (1 page) |
1 August 2019 | Termination of appointment of Karen Jacques as a secretary on 31 July 2019 (1 page) |
1 August 2019 | Cessation of Michael Jacques as a person with significant control on 31 July 2019 (1 page) |
1 August 2019 | Cessation of Alexander Grant Muir as a person with significant control on 31 July 2019 (1 page) |
1 August 2019 | Termination of appointment of Alexander Grant Muir as a director on 31 July 2019 (1 page) |
4 June 2019 | Satisfaction of charge 3 in full (4 pages) |
4 June 2019 | Satisfaction of charge 2 in full (4 pages) |
24 August 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
14 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
16 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
16 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 November 2015 | Director's details changed for Mr Michael Jacques on 4 September 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Michael Jacques on 4 September 2015 (2 pages) |
19 November 2015 | Secretary's details changed for Karen Jacques on 4 September 2015 (1 page) |
19 November 2015 | Secretary's details changed for Karen Jacques on 4 September 2015 (1 page) |
19 November 2015 | Secretary's details changed for Karen Jacques on 4 September 2015 (1 page) |
19 November 2015 | Director's details changed for Mr Michael Jacques on 4 September 2015 (2 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 August 2015 | Registered office address changed from Rowan House, 9 Rowan Grove Chorley Lancashire PR6 7BQ to 2 Tarleton Office Park Windgate Tarleton Preston Lancashire PR4 6JF on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Rowan House, 9 Rowan Grove Chorley Lancashire PR6 7BQ to 2 Tarleton Office Park Windgate Tarleton Preston Lancashire PR4 6JF on 21 August 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Director's details changed for Alexander Grant Muir on 10 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Alexander Grant Muir on 10 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Alexander Grant Muir on 21 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Michael Jacques on 21 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Alexander Grant Muir on 21 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Michael Jacques on 21 August 2010 (2 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
9 December 2008 | Return made up to 21/08/08; full list of members (3 pages) |
9 December 2008 | Return made up to 21/08/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 August 2000 | Return made up to 21/08/00; full list of members
|
18 August 2000 | Return made up to 21/08/00; full list of members
|
28 April 2000 | Registered office changed on 28/04/00 from: unit 7 clarence st chorley lancs PR7 2AT (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: unit 7 clarence st chorley lancs PR7 2AT (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (1 page) |
7 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
25 May 1999 | Company name changed gem computer forms equipment lim ited\certificate issued on 26/05/99 (2 pages) |
25 May 1999 | Company name changed gem computer forms equipment lim ited\certificate issued on 26/05/99 (2 pages) |
2 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 August 1998 | Return made up to 21/08/98; no change of members
|
27 August 1998 | Return made up to 21/08/98; no change of members
|
17 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 September 1997 | Return made up to 21/08/97; full list of members (5 pages) |
24 September 1997 | Return made up to 21/08/97; full list of members (5 pages) |
20 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 August 1996 | Return made up to 21/08/96; no change of members (4 pages) |
29 August 1996 | Return made up to 21/08/96; no change of members (4 pages) |
25 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
5 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
29 April 1991 | £ ic 800/400 01/10/90 £ sr 400@1=400 (1 page) |
8 October 1990 | Resolutions
|
24 April 1984 | Incorporation (19 pages) |