Company NameGemvine Limited
DirectorLeonard Aryeh Meyers
Company StatusActive
Company Number02940717
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)
Previous NamesWayville Limited and Vinegem Jewellery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Leonard Aryeh Meyers
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 10 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
Finchley
London
N3 2FG
Secretary NameZiporah Meyers
NationalityBritish
StatusCurrent
Appointed07 July 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 10 months
RoleCS
Correspondence Address14 Highcroft Gardens
London
NW11 0NX
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitewww.gemvine.co.uk
Email address[email protected]
Telephone020 82026375
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
Finchley
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Leonard Aryeh Meyers
50.00%
Ordinary
1 at £1Natalie Sarah Meyers
50.00%
Ordinary

Financials

Year2014
Net Worth£304,051
Cash£24,252
Current Liabilities£183,651

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

9 February 1995Delivered on: 28 February 1995
Persons entitled: Barclays 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

Filing History

8 February 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
28 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
13 July 2022Change of details for Mrs Natalie Meyers as a person with significant control on 13 July 2022 (2 pages)
13 July 2022Change of details for Leonard Aryeh Meyers as a person with significant control on 13 July 2022 (2 pages)
13 July 2022Director's details changed for Mr Leonard Aryeh Meyers on 13 July 2022 (2 pages)
13 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
8 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
25 May 2021Registered office address changed from 1 Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG on 25 May 2021 (1 page)
6 May 2021Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 1 Gallery Court 28 Arcadia Ave London N3 2FG on 6 May 2021 (1 page)
21 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
21 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
25 July 2017Notification of Leonard Aryeh Meyers as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Natalie Meyers as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
25 July 2017Notification of Natalie Meyers as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
25 July 2017Notification of Leonard Aryeh Meyers as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Total exemption small company accounts made up to 27 March 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 27 March 2016 (4 pages)
21 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
31 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
(6 pages)
31 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
(6 pages)
29 March 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
17 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
17 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Leonard Aryeh Meyers on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Leonard Aryeh Meyers on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Leonard Aryeh Meyers on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Return made up to 20/06/09; full list of members (3 pages)
5 August 2009Return made up to 20/06/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Return made up to 20/06/08; full list of members (3 pages)
12 August 2008Return made up to 20/06/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Return made up to 20/06/07; full list of members (2 pages)
11 July 2007Return made up to 20/06/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Return made up to 20/06/06; full list of members (2 pages)
14 August 2006Return made up to 20/06/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Return made up to 20/06/05; full list of members (2 pages)
14 September 2005Return made up to 20/06/05; full list of members (2 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
23 September 2004Return made up to 20/06/04; full list of members (6 pages)
23 September 2004Return made up to 20/06/04; full list of members (6 pages)
23 March 2004Return made up to 20/06/03; full list of members (6 pages)
23 March 2004Return made up to 20/06/03; full list of members (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 August 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(6 pages)
8 August 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(6 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 June 1999Return made up to 20/06/99; no change of members (4 pages)
30 June 1999Return made up to 20/06/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Return made up to 20/06/98; full list of members (6 pages)
21 December 1998Return made up to 20/06/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
24 July 1997Return made up to 20/06/97; no change of members (4 pages)
24 July 1997Return made up to 20/06/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
12 June 1996Return made up to 20/06/96; no change of members (4 pages)
12 June 1996Return made up to 20/06/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
21 August 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/95
(6 pages)
21 August 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/95
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)