Company NameThe Gemmological Association Of Great Britain
Company StatusActive
Company Number01945780
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 1985(38 years, 7 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMiss Justine Lynda Carmody
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(29 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Alan David Hart
StatusCurrent
Appointed23 June 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMiss Joanna Hardy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleJewellery Specialist
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Philip Sadler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressLedgeland 17 St. Margarets Road
St. Margarets Bay
Dover
CT15 6EQ
Director NameMrs Nevin Ibrahim Khalil Bayoumi - Stefanovic
Date of BirthAugust 1975 (Born 48 years ago)
NationalityDanish
StatusCurrent
Appointed09 January 2019(33 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Coach
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMiss Pia Pompea Tonna
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleNot Applicable
Country of ResidenceEngland
Correspondence Address25 Brook Farm Close, Brook Farm Close
Stoke Hammond, Buckinghamshire
Milton Keynes
MK17 9FN
Director NameMrs Marguerite Ann Campbell Pedersen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beaconsfield 2 Beaconsfield Road
London
W5 5JE
Director NameMrs Katie McKenzie Flitcroft
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Warwick Avenue
London
W9 2PP
Director NameMr David John Callaghan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 1993)
RoleRetail Jewellers
Correspondence Address2 St Leonards Avenue
Kenton
Harrow
Middlesex
HA3 8EN
Director NameMr Noel Deeks
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(6 years after company formation)
Appointment Duration1 month, 1 week (resigned 04 November 1991)
RoleRetail Consultant
Correspondence Address163 Tennyson Road
Luton
Bedfordshire
LU1 3RP
Secretary NameMr Adrian Henry Klein
NationalityBritish
StatusResigned
Appointed28 September 1991(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 1994)
RoleCompany Director
Correspondence AddressMinerva House
26 Hatton Garden
London
EC1N 8RR
Director NameChristopher Ronald Cavey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 January 1999)
RoleGem Merchant/Mineralogist
Correspondence Address178 Hicks Avenue
Greenford
Middlesex
UB6 8HD
Director NameTerence Malcolm John Davidson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(7 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 July 2008)
RoleRetired
Correspondence Address7 Morrison Street
Battersea
London
SW11 5LR
Director NameMr Noel Deeks
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 2001)
RoleRetail Consultant
Correspondence Address163 Tennyson Road
Luton
Bedfordshire
LU1 3RP
Director NameEric Charles Emms
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 1995)
RoleGemmologist
Correspondence Address175 Wakehurst Road
Battersea
London
SW11 6BP
Secretary NameDr Roger Harding
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(8 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressAvebury Manor
Avebury
Wiltshire
SN8 1RF
Secretary NameJean-Paul Van Doren
NationalityBelgian
StatusResigned
Appointed20 December 2000(15 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 July 2001)
RoleCEO
Correspondence AddressSeasprite
3 Sea Road
Felpham
West Sussex
PO22 7AQ
Secretary NameDr Roger Harding
NationalityBritish
StatusResigned
Appointed11 July 2001(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressAvebury Manor
Avebury
Wiltshire
SN8 1RF
Director NameSally Ann Everitt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(19 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 2007)
RoleConsultant
Correspondence Address27 Greville Street
London
EC1N 8TN
Director NameProf Alan Trevor Collins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(19 years after company formation)
Appointment Duration6 years, 9 months (resigned 07 July 2011)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address70 Elm Grove
Orpington
Kent
BR6 0AD
Director NameMrs Sheila Burgoyne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(19 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBurwood 118 Totteridge Lane
London
N20 8JH
Director NameMr Paul Alexander Barthaud
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(20 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 April 2006)
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address41 Upfield
Croydon
CR0 5DR
Secretary NameMr Paul Christopher Neale
NationalityEnglish
StatusResigned
Appointed27 May 2008(22 years, 8 months after company formation)
Appointment Duration9 months (resigned 26 February 2009)
RoleCEO
Country of ResidenceEngland
Correspondence Address23 Roseacres
Sawbridgeworth
Hertfordshire
CM21 0BU
Secretary NameDr John Mullen Ogden
NationalityBritish
StatusResigned
Appointed26 February 2009(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address55 Florin Court
London
EC1M 6EU
Director NameSteven Collins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(23 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 June 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMrs Mary Ann Burland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(26 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Palladium House
1/4 Argyll Street
London
W1F 7LD
Secretary NameMr James Henry Riley
StatusResigned
Appointed17 September 2012(27 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2015)
RoleCompany Director
Correspondence Address3rd Floor
Palladium House
1/4 Argyll Street
London
W1F 7LD
Director NameMrs Jessica May Cadzow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(29 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 August 2015)
RoleJeweller
Country of ResidenceEngland
Correspondence Address3rd Floor
Palladium House
1/4 Argyll Street
London
W1F 7LD
Secretary NameMrs Miranda Elizabeth Jane Wells
StatusResigned
Appointed10 August 2015(29 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 July 2016)
RoleCompany Director
Correspondence Address3rd Floor
Palladium House
1/4 Argyll Street
London
W1F 7LD
Director NameKathryn Leigh Bonanno Patrizzi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2015(29 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 October 2022)
RoleJewellery Wholesaler
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMrs Lesley Margaret Exley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(31 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Palladium House
1/4 Argyll Street
London
W1F 7LD
Director NameMs Louise Claire Goldring
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(33 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 2022)
RoleDirector Of Learning
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Richard Barry Drucker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2022(37 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 26 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2640 Patriot Blvd 2640 Patriot Blvd, Suite 240
Glenview
Il 60026
United States
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed01 April 2005(19 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(21 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 April 2008)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Contact

Websitewww.gem-a.com
Telephone020 74043334
Telephone regionLondon

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Turnover£2,423,059
Net Worth£863,552
Cash£234,917
Current Liabilities£853,302

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

11 June 2013Delivered on: 13 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 21 ely place london.
Outstanding
30 May 2013Delivered on: 6 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 December 2023Termination of appointment of Christopher Patrick Smith as a director on 1 March 2023 (1 page)
5 October 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
4 October 2023Termination of appointment of Richard Barry Drucker as a director on 26 October 2022 (1 page)
18 September 2023Group of companies' accounts made up to 31 December 2022 (46 pages)
5 September 2023Director's details changed for Mr Philip Sadler on 5 September 2023 (2 pages)
9 June 2023Appointment of Miss Pia Pompea Tonna as a director on 26 October 2022 (2 pages)
3 February 2023Appointment of Mrs Katie Mckenzie Flitcroft as a director on 26 October 2022 (2 pages)
3 February 2023Termination of appointment of Kathryn Leigh Bonanno Patrizzi as a director on 26 October 2022 (1 page)
3 February 2023Appointment of Mrs Marguerite Ann Campbell Pedersen as a director on 26 October 2022 (2 pages)
3 February 2023Termination of appointment of Louise Claire Goldring as a director on 26 October 2022 (1 page)
3 February 2023Appointment of Mr Richard Barry Drucker as a director on 26 October 2022 (2 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
22 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
19 May 2022Registered office address changed from 3rd Floor Palladium House 1/4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 May 2022 (1 page)
20 December 2021Group of companies' accounts made up to 31 December 2020 (45 pages)
20 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
12 March 2021Director's details changed for Mr Philip Sadler on 12 March 2021 (2 pages)
15 December 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
30 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
15 April 2019Appointment of Ms Louise Claire Goldring as a director on 9 January 2019 (2 pages)
5 April 2019Appointment of Mrs Nevin Ibrahim Khalil Bayoumi - Stefanovic as a director on 9 January 2019 (2 pages)
11 March 2019Termination of appointment of Paul Frank Greer as a director on 3 December 2018 (1 page)
11 February 2019Termination of appointment of John Mullen Ogden as a director on 4 December 2018 (1 page)
2 November 2018Termination of appointment of Nigel Brian Israel as a director on 2 October 2018 (1 page)
29 October 2018Termination of appointment of Kerry Honor Gregory as a director on 2 October 2018 (1 page)
19 September 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
14 August 2018Director's details changed for Mr Phillip Sadler on 14 August 2018 (2 pages)
25 January 2018Appointment of Ms Joanna Hardy as a director on 27 July 2017 (2 pages)
25 January 2018Termination of appointment of John Alan William Hodgkinson as a director on 27 July 2017 (1 page)
25 January 2018Appointment of Mr Phillip Sadler as a director on 27 July 2017 (2 pages)
25 January 2018Termination of appointment of Lesley Margaret Exley as a director on 27 November 2017 (1 page)
25 January 2018Termination of appointment of Richard Mark Slater as a director on 27 July 2017 (1 page)
25 January 2018Termination of appointment of Mary Ann Burland as a director on 9 September 2016 (1 page)
11 October 2017Termination of appointment of Miranda Elizabeth Jane Wells as a director on 26 July 2016 (1 page)
11 October 2017Termination of appointment of Miranda Elizabeth Jane Wells as a secretary on 26 July 2016 (1 page)
11 October 2017Termination of appointment of Miranda Elizabeth Jane Wells as a secretary on 26 July 2016 (1 page)
11 October 2017Appointment of Mr Alan David Hart as a secretary on 23 June 2017 (2 pages)
11 October 2017Appointment of Mr Alan David Hart as a secretary on 23 June 2017 (2 pages)
11 October 2017Termination of appointment of Miranda Elizabeth Jane Wells as a director on 26 July 2016 (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
12 September 2017Cessation of Paul Frank Greer as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Paul Frank Greer as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Richard Mark Slater as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Miranda Elizabeth Jane Wells as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Christopher Patrick Smith as a person with significant control on 31 August 2017 (1 page)
12 September 2017Notification of a person with significant control statement (2 pages)
12 September 2017Cessation of Mary Ann Burland as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Mary Ann Burland as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Richard Mark Slater as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Paul Frank Greer as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Nigel Brian Israel as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of John Alan William Hodgkinson as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Justine Lynda Carmody as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Kerry Honor Gregory as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Justine Lynda Carmody as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Kathryn Leigh Bonanno Patrizzi as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Kerry Honor Gregory as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Richard Mark Slater as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of John Mullen Ogden as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Nigel Brian Israel as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Kathryn Leigh Bonanno Patrizzi as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Justine Lynda Carmody as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Christopher Patrick Smith as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Nigel Brian Israel as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of John Mullen Ogden as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of John Mullen Ogden as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Miranda Elizabeth Jane Wells as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Miranda Elizabeth Jane Wells as a person with significant control on 31 August 2017 (1 page)
12 September 2017Notification of a person with significant control statement (2 pages)
12 September 2017Cessation of John Alan William Hodgkinson as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Kerry Honor Gregory as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Mary Ann Burland as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of John Alan William Hodgkinson as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Christopher Patrick Smith as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Kathryn Leigh Bonanno Patrizzi as a person with significant control on 31 August 2017 (1 page)
11 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
11 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
1 June 2017Appointment of Ms Lesley Margaret Exley as a director on 10 May 2017 (2 pages)
1 June 2017Appointment of Ms Lesley Margaret Exley as a director on 10 May 2017 (2 pages)
19 October 2016Confirmation statement made on 13 September 2016 with updates (14 pages)
19 October 2016Confirmation statement made on 13 September 2016 with updates (14 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
6 May 2016Termination of appointment of Alan David Hart as a director on 17 February 2016 (1 page)
6 May 2016Termination of appointment of Alan David Hart as a director on 17 February 2016 (1 page)
28 October 2015Annual return made up to 13 September 2015 no member list (10 pages)
28 October 2015Annual return made up to 13 September 2015 no member list (10 pages)
26 October 2015Appointment of Kathryn Leigh Bonanno Patrizzi as a director on 26 August 2015 (2 pages)
26 October 2015Appointment of Kathryn Leigh Bonanno Patrizzi as a director on 26 August 2015 (2 pages)
26 October 2015Appointment of Christopher Patrick Smith as a director on 26 August 2015 (2 pages)
26 October 2015Appointment of Christopher Patrick Smith as a director on 26 August 2015 (2 pages)
23 October 2015Appointment of Dr John Mullen Ogden as a director on 26 August 2015 (2 pages)
23 October 2015Appointment of John Alan William Hodgkinson as a director on 26 August 2015 (2 pages)
23 October 2015Appointment of Mr Alan David Hart as a director on 19 January 2015 (2 pages)
23 October 2015Termination of appointment of Jonathan Lambert as a director on 15 July 2015 (1 page)
23 October 2015Termination of appointment of Jason Francis Williams as a director on 10 July 2015 (1 page)
23 October 2015Termination of appointment of Jessica May Cadzow as a director on 26 August 2015 (1 page)
23 October 2015Termination of appointment of Stephen Peter Lewis Whittaker as a director on 11 July 2015 (1 page)
23 October 2015Termination of appointment of Steven Collins as a director on 11 June 2015 (1 page)
23 October 2015Appointment of Miss Justine Lynda Carmody as a director on 26 August 2015 (2 pages)
23 October 2015Appointment of Miss Justine Lynda Carmody as a director on 26 August 2015 (2 pages)
23 October 2015Appointment of John Alan William Hodgkinson as a director on 26 August 2015 (2 pages)
23 October 2015Appointment of Kerry Honor Gregory as a director on 26 August 2015 (2 pages)
23 October 2015Termination of appointment of Jessica May Cadzow as a director on 26 August 2015 (1 page)
23 October 2015Appointment of Dr John Mullen Ogden as a director on 26 August 2015 (2 pages)
23 October 2015Appointment of Mr Alan David Hart as a director on 19 January 2015 (2 pages)
23 October 2015Termination of appointment of Steven Collins as a director on 11 June 2015 (1 page)
23 October 2015Termination of appointment of Stephen Peter Lewis Whittaker as a director on 11 July 2015 (1 page)
23 October 2015Termination of appointment of Jason Francis Williams as a director on 10 July 2015 (1 page)
23 October 2015Termination of appointment of Jonathan Lambert as a director on 15 July 2015 (1 page)
23 October 2015Appointment of Kerry Honor Gregory as a director on 26 August 2015 (2 pages)
13 October 2015Termination of appointment of James Henry Riley as a secretary on 10 August 2015 (1 page)
13 October 2015Termination of appointment of James Henry Riley as a secretary on 10 August 2015 (1 page)
13 October 2015Appointment of Mrs Miranda Elizabeth Jane Wells as a secretary on 10 August 2015 (2 pages)
13 October 2015Appointment of Mrs Miranda Elizabeth Jane Wells as a secretary on 10 August 2015 (2 pages)
9 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
9 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
28 April 2015Appointment of Mrs Jessica May Cadzow as a director on 3 September 2014 (2 pages)
28 April 2015Appointment of Mrs Jessica May Cadzow as a director on 3 September 2014 (2 pages)
28 April 2015Appointment of Mrs Jessica May Cadzow as a director on 3 September 2014 (2 pages)
1 October 2014Annual return made up to 13 September 2014 no member list (8 pages)
1 October 2014Annual return made up to 13 September 2014 no member list (8 pages)
25 September 2014Appointment of Mr Jonathan Lambert as a director on 12 June 2014 (2 pages)
25 September 2014Appointment of Mr Jonathan Lambert as a director on 12 June 2014 (2 pages)
23 September 2014Termination of appointment of Andrew Hugh Rankin as a director on 12 June 2014 (1 page)
23 September 2014Termination of appointment of Andrew Hugh Rankin as a director on 12 June 2014 (1 page)
2 June 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
2 June 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
2 May 2014Termination of appointment of Cally Oldershaw as a director (1 page)
2 May 2014Termination of appointment of Cally Oldershaw as a director (1 page)
2 May 2014Termination of appointment of Brian Jackson as a director (1 page)
2 May 2014Termination of appointment of Brian Jackson as a director (1 page)
20 September 2013Annual return made up to 13 September 2013 no member list (10 pages)
20 September 2013Annual return made up to 13 September 2013 no member list (10 pages)
4 September 2013Appointment of Mr Stephen Peter Lewis Whittaker as a director (2 pages)
4 September 2013Appointment of Mr Paul Frank Greer as a director (2 pages)
4 September 2013Appointment of Mr Nigel Brian Israel as a director (2 pages)
4 September 2013Appointment of Mr Stephen Peter Lewis Whittaker as a director (2 pages)
4 September 2013Appointment of Mr Nigel Brian Israel as a director (2 pages)
4 September 2013Appointment of Mr Paul Frank Greer as a director (2 pages)
22 August 2013Director's details changed for Mr Richard Mark Slater on 17 July 2013 (2 pages)
22 August 2013Director's details changed for Brian Jackson on 17 July 2013 (2 pages)
22 August 2013Director's details changed for Mr Richard Mark Slater on 17 July 2013 (2 pages)
22 August 2013Director's details changed for Brian Jackson on 17 July 2013 (2 pages)
22 August 2013Director's details changed for Steven Collins on 17 July 2013 (2 pages)
22 August 2013Director's details changed for Cally Jane Elizabeth Oldershaw on 17 July 2013 (2 pages)
22 August 2013Director's details changed for Steven Collins on 17 July 2013 (2 pages)
22 August 2013Director's details changed for Cally Jane Elizabeth Oldershaw on 17 July 2013 (2 pages)
13 June 2013Registration of charge 019457800002 (12 pages)
13 June 2013Registration of charge 019457800002 (12 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
6 June 2013Registration of charge 019457800001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
6 June 2013Registration of charge 019457800001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
24 October 2012Annual return made up to 13 September 2012 no member list (8 pages)
24 October 2012Annual return made up to 13 September 2012 no member list (8 pages)
17 September 2012Appointment of Mrs Miranda Elizabeth Jane Wells as a director (2 pages)
17 September 2012Appointment of Mr James Henry Riley as a secretary (1 page)
17 September 2012Appointment of Professor Andrew Hugh Rankin as a director (2 pages)
17 September 2012Termination of appointment of John Ogden as a secretary (1 page)
17 September 2012Appointment of Mrs Miranda Elizabeth Jane Wells as a director (2 pages)
17 September 2012Appointment of Professor Andrew Hugh Rankin as a director (2 pages)
17 September 2012Appointment of Mrs Mary Ann Burland as a director (2 pages)
17 September 2012Termination of appointment of John Ogden as a secretary (1 page)
17 September 2012Appointment of Mr James Henry Riley as a secretary (1 page)
17 September 2012Appointment of Mrs Mary Ann Burland as a director (2 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
18 June 2012Appointment of Mr Jason Francis Williams as a director (2 pages)
18 June 2012Appointment of Mr Jason Francis Williams as a director (2 pages)
15 June 2012Termination of appointment of Steven Jordan as a director (1 page)
15 June 2012Termination of appointment of Landy Palmer as a director (1 page)
15 June 2012Termination of appointment of Landy Palmer as a director (1 page)
15 June 2012Termination of appointment of Steven Jordan as a director (1 page)
22 March 2012Termination of appointment of Alan Collins as a director (1 page)
22 March 2012Termination of appointment of Alan Collins as a director (1 page)
22 March 2012Termination of appointment of James Riley as a director (1 page)
22 March 2012Termination of appointment of James Riley as a director (1 page)
15 September 2011Annual return made up to 13 September 2011 no member list (10 pages)
15 September 2011Annual return made up to 13 September 2011 no member list (10 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
24 May 2011Appointment of Mr Steven Leonard Jordan as a director (2 pages)
24 May 2011Appointment of Mr Steven Leonard Jordan as a director (2 pages)
19 May 2011Appointment of Mrs Landy Palmer as a director (2 pages)
19 May 2011Appointment of Mrs Landy Palmer as a director (2 pages)
2 November 2010Director's details changed for Professor Alan Trevor Collins on 5 September 2010 (2 pages)
2 November 2010Annual return made up to 13 September 2010 no member list (8 pages)
2 November 2010Termination of appointment of Evelyne Stern as a director (1 page)
2 November 2010Director's details changed for Professor Alan Trevor Collins on 5 September 2010 (2 pages)
2 November 2010Termination of appointment of Jason Williams as a director (1 page)
2 November 2010Termination of appointment of Evelyne Stern as a director (1 page)
2 November 2010Director's details changed for Cally Jane Elizabeth Oldershaw on 5 September 2010 (2 pages)
2 November 2010Termination of appointment of Jason Williams as a director (1 page)
2 November 2010Director's details changed for Professor Alan Trevor Collins on 5 September 2010 (2 pages)
2 November 2010Director's details changed for Cally Jane Elizabeth Oldershaw on 5 September 2010 (2 pages)
2 November 2010Director's details changed for Steven Collins on 5 September 2010 (2 pages)
2 November 2010Director's details changed for Brian Jackson on 5 September 2010 (2 pages)
2 November 2010Annual return made up to 13 September 2010 no member list (8 pages)
2 November 2010Director's details changed for Steven Collins on 5 September 2010 (2 pages)
2 November 2010Director's details changed for Cally Jane Elizabeth Oldershaw on 5 September 2010 (2 pages)
2 November 2010Director's details changed for Brian Jackson on 5 September 2010 (2 pages)
2 November 2010Director's details changed for Steven Collins on 5 September 2010 (2 pages)
2 November 2010Director's details changed for Brian Jackson on 5 September 2010 (2 pages)
8 October 2010Appointment of Mr Richard Mark Slater as a director (3 pages)
8 October 2010Appointment of Mr Richard Mark Slater as a director (3 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
10 November 2009Annual return made up to 1 October 2009 (8 pages)
10 November 2009Annual return made up to 1 October 2009 (8 pages)
10 November 2009Annual return made up to 1 October 2009 (8 pages)
6 November 2009Termination of appointment of Terence Davidson as a director (1 page)
6 November 2009Termination of appointment of Terence Davidson as a director (1 page)
1 September 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
1 September 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
19 August 2009Director appointed brian jackson (1 page)
19 August 2009Director appointed brian jackson (1 page)
18 August 2009Director appointed steven collins (1 page)
18 August 2009Director appointed steven collins (1 page)
17 August 2009Director appointed cally jane elizabeth oldershaw (1 page)
17 August 2009Director appointed cally jane elizabeth oldershaw (1 page)
23 June 2009Secretary appointed john mullen ogden (1 page)
23 June 2009Appointment terminated secretary paul neale (1 page)
23 June 2009Secretary appointed john mullen ogden (1 page)
23 June 2009Appointment terminated secretary paul neale (1 page)
14 October 2008Annual return made up to 13/09/08
  • 363(287) ‐ Registered office changed on 14/10/08
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 October 2008Annual return made up to 13/09/08
  • 363(287) ‐ Registered office changed on 14/10/08
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
18 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
3 July 2008Appointment terminated director michael o'donoghue (1 page)
3 July 2008Secretary appointed paul christopher neale (1 page)
3 July 2008Appointment terminated director sally everitt (1 page)
3 July 2008Appointment terminated director sally everitt (1 page)
3 July 2008Secretary appointed paul christopher neale (1 page)
3 July 2008Appointment terminated director michael o'donoghue (1 page)
8 April 2008Appointment terminated secretary throgmorton secretaries LLP (1 page)
8 April 2008Appointment terminated secretary throgmorton secretaries LLP (1 page)
8 April 2008Appointment terminated director sheila burgoyne (1 page)
8 April 2008Appointment terminated director sheila burgoyne (1 page)
14 September 2007Annual return made up to 13/09/07 (3 pages)
14 September 2007Annual return made up to 13/09/07 (3 pages)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary's particulars changed (1 page)
5 July 2007Memorandum and Articles of Association (21 pages)
5 July 2007Memorandum and Articles of Association (21 pages)
28 June 2007Company name changed the gemmological association and gem testing laboratory of great britain\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed the gemmological association and gem testing laboratory of great britain\certificate issued on 28/06/07 (2 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
26 September 2006Annual return made up to 13/09/06 (8 pages)
26 September 2006Annual return made up to 13/09/06 (8 pages)
19 June 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
19 June 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
23 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
23 December 2005Memorandum and Articles of Association (14 pages)
23 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
23 December 2005Memorandum and Articles of Association (14 pages)
2 November 2005New director appointed (2 pages)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2005Director resigned (1 page)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
5 October 2005Annual return made up to 13/09/05 (9 pages)
5 October 2005Annual return made up to 13/09/05 (9 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
19 September 2005Full accounts made up to 31 March 2005 (18 pages)
19 September 2005Full accounts made up to 31 March 2005 (18 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
3 May 2005Memorandum and Articles of Association (6 pages)
3 May 2005Memorandum and Articles of Association (6 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
20 September 2004Annual return made up to 13/09/04 (7 pages)
20 September 2004Annual return made up to 13/09/04 (7 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
3 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
17 September 2003Annual return made up to 13/09/03 (7 pages)
17 September 2003Annual return made up to 13/09/03 (7 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 September 2002Annual return made up to 13/09/02
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
24 September 2002Annual return made up to 13/09/02
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
14 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
14 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 September 2001Annual return made up to 13/09/01 (6 pages)
18 September 2001Annual return made up to 13/09/01 (6 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001Secretary resigned (1 page)
18 September 2000Annual return made up to 13/09/00 (6 pages)
18 September 2000Annual return made up to 13/09/00 (6 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 September 1999Annual return made up to 21/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1999Annual return made up to 21/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
30 September 1998Annual return made up to 28/09/98 (6 pages)
30 September 1998Annual return made up to 28/09/98 (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 September 1997Annual return made up to 28/09/97 (6 pages)
30 September 1997Annual return made up to 28/09/97 (6 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
30 September 1996Annual return made up to 28/09/96 (6 pages)
30 September 1996Annual return made up to 28/09/96 (6 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
2 October 1995Annual return made up to 28/09/95
  • 363(287) ‐ Registered office changed on 02/10/95
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1995Annual return made up to 28/09/95
  • 363(287) ‐ Registered office changed on 02/10/95
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
16 October 1990Company name changed gem testing laboratory of great britain\certificate issued on 17/10/90 (8 pages)
16 October 1990Company name changed gem testing laboratory of great britain\certificate issued on 17/10/90 (8 pages)
14 January 1986Company name changed\certificate issued on 14/01/86 (2 pages)
14 January 1986Company name changed\certificate issued on 14/01/86 (2 pages)
10 September 1985Certificate of incorporation (1 page)
10 September 1985Incorporation (23 pages)
10 September 1985Certificate of incorporation (1 page)
10 September 1985Incorporation (23 pages)