Company NameGem Investments Limited
DirectorsJeffrey Sugarwhite and Abraham Sugarwhite
Company StatusActive
Company Number01988201
CategoryPrivate Limited Company
Incorporation Date11 February 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Esther Sugarwhite
NationalityBritish
StatusCurrent
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address8 Overlea Road
London
E5 9BG
Director NameMr Jeffrey Sugarwhite
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Linthorpe Road
London
N16 5RF
Director NameMr Abraham Sugarwhite
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2018(32 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleMaqnager
Country of ResidenceEngland
Correspondence Address2 Linthorpe Road
London
N16 5RF
Secretary NameMrs Sara Adamker
NationalityIsraeli
StatusResigned
Appointed21 December 1990(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 January 1994)
RoleCompany Director
Correspondence Address70a Woodstock Road
London
NW11 8QJ
Director NameMr Jeffrey Sugarwhite
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration26 years, 4 months (resigned 24 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Overlea Road
London
E5 9BG
Director NameMr Abraham Sugarwhite
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1999)
RoleStudent
Country of ResidenceEngland
Correspondence Address12 Linthorpe Road
London
N16 5RE
Director NameMrs Chaya Sara Sugarwhite-Ingber
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2017(31 years, 8 months after company formation)
Appointment Duration1 week (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Linthorpe Road
London
N16 5RF

Location

Registered Address2 Linthorpe Road
London
N16 5RF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Abraham Sugarwhite
50.00%
Ordinary
50 at £1Mrs Esther Sugarwhite
50.00%
Ordinary

Financials

Year2014
Net Worth£577,177
Current Liabilities£6,243

Accounts

Latest Accounts11 February 2023 (1 year, 2 months ago)
Next Accounts Due10 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End10 February

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

18 December 2019Delivered on: 20 December 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 35 fallow court avenue, london, N12 0EA.
Outstanding
14 June 2019Delivered on: 17 June 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 64A cecil road, west ham, london, E13 0LR.
Outstanding
29 May 2019Delivered on: 31 May 2019
Persons entitled: Artemis Holdings International Limited

Classification: A registered charge
Particulars: 35 fallow court avenue, finchley - NGL550102 - freehold.
Outstanding
20 June 2001Delivered on: 6 July 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 64 cecil road london E13 t/no: EGL220878 by way of legal mortgage with full title guarantee with the payment of all moneys payable to the woolwich under the mortgage conditions.
Outstanding
23 December 1999Delivered on: 6 January 2000
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge or any offer of advance or on any account whatsoever.
Particulars: 35 fallow court avenue finchley t/n NGL550102, assigns goodwill (if any) and benefit of licences benefit of rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
23 December 1999Delivered on: 6 January 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
10 June 1991Delivered on: 25 June 1991
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33/35 fallow court avenue london N12 with all buildings structures and fixtures fixed plant and machinery. 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 June 1991Delivered on: 14 June 1991
Persons entitled:
A M Adamker
S Adamker

Classification: Legal charge
Secured details: £50,000.00 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h property situate at and k/a 33-35 fallow court avenue london N12 l/borough of barnet t/n ngl 550102.
Outstanding
11 August 1986Delivered on: 18 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 and 35 fallow court avenue, finchley l/b of barnet t/no - ngl 550102.
Outstanding

Filing History

8 November 2023Micro company accounts made up to 11 February 2023 (5 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 11 February 2022 (5 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 11 February 2021 (5 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 11 February 2020 (5 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 December 2019Registration of charge 019882010009, created on 18 December 2019 (4 pages)
10 November 2019Micro company accounts made up to 11 February 2019 (5 pages)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
17 June 2019Registration of charge 019882010008, created on 14 June 2019 (3 pages)
31 May 2019Registration of charge 019882010007, created on 29 May 2019 (5 pages)
2 May 2019Termination of appointment of Jeffrey Sugarwhite as a director on 11 April 2019 (1 page)
1 November 2018Micro company accounts made up to 11 February 2018 (2 pages)
13 September 2018Appointment of Mr Abraham Sugarwhite as a director on 2 September 2018 (2 pages)
18 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 11 February 2017 (2 pages)
5 December 2017Micro company accounts made up to 11 February 2017 (2 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
31 October 2017Termination of appointment of Chaya Sara Sugarwhite-Ingber as a director on 31 October 2017 (1 page)
31 October 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
31 October 2017Appointment of Mr Jeffrey Sugarwhite as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Chaya Sara Sugarwhite-Ingber as a director on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Jeffrey Sugarwhite as a director on 31 October 2017 (2 pages)
27 October 2017Appointment of Mrs Chaya Sara Sugarwhite-Ingber as a director on 24 October 2017 (2 pages)
27 October 2017Appointment of Mrs Chaya Sara Sugarwhite-Ingber as a director on 24 October 2017 (2 pages)
26 October 2017Previous accounting period shortened from 11 February 2017 to 10 February 2017 (1 page)
26 October 2017Termination of appointment of Jeffrey Sugarwhite as a director on 24 October 2017 (1 page)
26 October 2017Termination of appointment of Jeffrey Sugarwhite as a director on 24 October 2017 (1 page)
26 October 2017Previous accounting period shortened from 11 February 2017 to 10 February 2017 (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2016Total exemption small company accounts made up to 11 February 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 11 February 2016 (4 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG to 2 Linthorpe Road London N16 5RF on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG to 2 Linthorpe Road London N16 5RF on 13 September 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 11 February 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 11 February 2015 (4 pages)
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 February 2015Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page)
18 August 2014Total exemption small company accounts made up to 11 February 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 11 February 2014 (4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 11 February 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 11 February 2013 (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 11 February 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 11 February 2012 (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 11 February 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 11 February 2011 (4 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 11 February 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 11 February 2010 (4 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 11 February 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 11 February 2009 (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 11 February 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 11 February 2008 (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 11 February 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 11 February 2007 (3 pages)
20 July 2007Return made up to 30/06/07; no change of members (6 pages)
20 July 2007Return made up to 30/06/07; no change of members (6 pages)
6 December 2006Total exemption small company accounts made up to 11 February 2006 (3 pages)
6 December 2006Total exemption small company accounts made up to 11 February 2006 (3 pages)
11 July 2006Return made up to 30/06/06; full list of members (6 pages)
11 July 2006Return made up to 30/06/06; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 11 February 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 11 February 2005 (4 pages)
29 June 2005Return made up to 30/06/05; full list of members (6 pages)
29 June 2005Return made up to 30/06/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 11 February 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 11 February 2004 (4 pages)
29 June 2004Return made up to 30/06/04; full list of members (6 pages)
29 June 2004Return made up to 30/06/04; full list of members (6 pages)
7 December 2003Total exemption small company accounts made up to 11 February 2003 (4 pages)
7 December 2003Total exemption small company accounts made up to 11 February 2003 (4 pages)
15 August 2003Return made up to 30/06/03; full list of members (6 pages)
15 August 2003Return made up to 30/06/03; full list of members (6 pages)
18 February 2003Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
18 February 2003Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
25 November 2002Total exemption small company accounts made up to 11 February 2002 (3 pages)
25 November 2002Total exemption small company accounts made up to 11 February 2002 (3 pages)
4 July 2002Return made up to 30/06/02; full list of members (6 pages)
4 July 2002Return made up to 30/06/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 11 February 2001 (3 pages)
10 December 2001Total exemption small company accounts made up to 11 February 2001 (3 pages)
1 August 2001Return made up to 30/06/01; full list of members (6 pages)
1 August 2001Return made up to 30/06/01; full list of members (6 pages)
6 July 2001Particulars of mortgage/charge (7 pages)
6 July 2001Particulars of mortgage/charge (7 pages)
27 June 2001Registered office changed on 27/06/01 from: 250 st ann's road london N15 5BN (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250 st ann's road london N15 5BN (1 page)
7 December 2000Accounts for a small company made up to 11 February 2000 (3 pages)
7 December 2000Accounts for a small company made up to 11 February 2000 (3 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 December 1999Accounts for a small company made up to 11 February 1999 (3 pages)
6 December 1999Accounts for a small company made up to 11 February 1999 (3 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
3 August 1999Return made up to 30/06/99; no change of members (4 pages)
3 August 1999Return made up to 30/06/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 11 February 1998 (3 pages)
30 November 1998Accounts for a small company made up to 11 February 1998 (3 pages)
28 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
4 December 1997Full accounts made up to 11 February 1997 (6 pages)
4 December 1997Full accounts made up to 11 February 1997 (6 pages)
13 July 1997Return made up to 30/06/97; no change of members (4 pages)
13 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 December 1996Full accounts made up to 11 February 1996 (6 pages)
9 December 1996Full accounts made up to 11 February 1996 (6 pages)
9 July 1996Return made up to 30/06/96; no change of members (4 pages)
9 July 1996Return made up to 30/06/96; no change of members (4 pages)
14 November 1995Full accounts made up to 11 February 1995 (5 pages)
14 November 1995Full accounts made up to 11 February 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)