Company NameGempoint 2000 Limited
Company StatusActive
Company Number03619447
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Nilesh Rasikbhai Patel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1998(1 week, 5 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 12-15 Hanger Green
London
W5 3EL
Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1998(1 week, 5 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 12-15 Hanger Green
London
W5 3EL
Secretary NameMr Rajen Bhupendrabhai Patel
NationalityBritish
StatusCurrent
Appointed02 September 1998(1 week, 5 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 12-15 Hanger Green
London
W5 3EL
Director NameMr Rajen Bhupendrabhai Patel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(5 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 12-15 Hanger Green
London
W5 3EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Fastlane Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£584,587
Net Worth£5,232,492
Cash£159,776
Current Liabilities£535,125

Accounts

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

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

27 November 2018Delivered on: 29 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Beaconsfield potteries, potkiln lane, jordans, beaconsfield HP9 2XB registered at hm land registry with title number BM423650.
Outstanding
27 November 2018Delivered on: 29 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north-western side of old oak lane registered at hm land registry with title number AGL37563, land lying to the west of old oak lane, willesden registered at hm land registry with title number AGL119262, land lying to the west of old oak lane, willesden registered at hm land registry with title number NGL353095 and land and buildings on the north-western side of old oak lane registered at hm land registry with title number AGL37564.
Outstanding
27 November 2018Delivered on: 29 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 January 2017Delivered on: 9 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Known as beaconsfield potteries, potkiln lane, jordans, beaconsfield, buckinghamshire HP9 2XB and land opposite the potteries firstly described and conveyed in a conveyance dated 17 september 1986 made between peter derek body and elizabeth doreen body (1) and harley lewis hussey gordon robert hussey robert john hussey and colin douglas brooker (2) and now conveyed in a transfer made between harley lewis hussey gordon robert hussey robert john hussey and colin douglas brooker (1) and the owner (2).
Outstanding
23 December 2004Delivered on: 30 December 2004
Persons entitled: National Westminster 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: 1, 2 + 3 bush hill parade edmonton london t/no: NGL426913. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 August 2004Delivered on: 31 August 2004
Persons entitled: National Westminster 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: All that f/h land and property known as land and buildings on the north western side of old oak lane ealing all that f/h land and property known as land lying to the west of old oak lane ealing, the l/h land and property known as land and buildings on the north western side of old oak lane ealing, the f/h land aat old oak lane ealing,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 December 2003Delivered on: 30 December 2003
Persons entitled: National Westminster 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: 84 westbourne grove london W2 t/n 61398. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 February 1999Delivered on: 24 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 October 2022Delivered on: 6 October 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the land on the north side of grand union canal, old oak lane, london land registry title number: AGL283992.
Outstanding
2 July 2019Delivered on: 8 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 6 glebe road, st peters road, industrial estate, huntingdon, PE29 7DL registered at hm land registry with title number CB312529.
Outstanding
27 November 2018Delivered on: 29 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 1, 2 and 3 bush hill parade, edmonton N9 9JS registered at hm land registry with title number NGL426913.
Outstanding
27 November 2018Delivered on: 29 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 117 westbourne grove, london W2 4UP registered at hm land registry with title number LN51713 and 119 westbourne grove, london W2 4UP registered at hm land registry with title number LN51536.
Outstanding
2 February 1999Delivered on: 22 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 117-119 westbourne grove london t/n LN1713 and LN51536. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

4 December 2023Director's details changed for Mr Nilesh Rasikbhai Patel on 4 December 2023 (2 pages)
4 December 2023Secretary's details changed for Mr Rajen Bhupendrabhai Patel on 4 December 2023 (1 page)
4 December 2023Director's details changed for Mr Rajen Bhupendrabhai Patel on 4 December 2023 (2 pages)
4 December 2023Director's details changed for Mr Shanker Bhupendrabhai Patel on 4 December 2023 (2 pages)
29 November 2023Cessation of Lords Group Real Estate Ltd as a person with significant control on 23 October 2023 (1 page)
29 November 2023Notification of Old Oak Wharf Limited as a person with significant control on 23 October 2023 (2 pages)
29 November 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
18 September 2023Accounts for a small company made up to 31 December 2022 (15 pages)
29 June 2023Registered office address changed from 2nd Floor, 12-15 Hanger Green London W5 3EL England to Aston House Cornwall Avenue London N3 1LF on 29 June 2023 (1 page)
30 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
6 October 2022Registration of charge 036194470013, created on 5 October 2022 (17 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
24 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
16 November 2021Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA to 2nd Floor, 12-15 Hanger Green London W5 3EL on 16 November 2021 (1 page)
24 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
10 November 2020Accounts for a small company made up to 31 December 2019 (16 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
23 August 2019Cessation of Nilesh Rasikbhai Patel as a person with significant control on 1 January 2019 (1 page)
23 August 2019Notification of Lords Group Real Estate Ltd as a person with significant control on 6 April 2016 (2 pages)
23 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
23 August 2019Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page)
23 August 2019Cessation of Rajen Bhupendrabhai Patel as a person with significant control on 1 January 2019 (1 page)
12 August 2019Accounts for a small company made up to 31 December 2018 (15 pages)
8 July 2019Registration of charge 036194470012, created on 2 July 2019 (6 pages)
11 February 2019Memorandum and Articles of Association (6 pages)
1 February 2019Change of details for Mr Shanker Bhupendrabhai Patel as a person with significant control on 1 January 2019 (2 pages)
1 February 2019Notification of Rajen Bhupendrabhai Patel as a person with significant control on 1 January 2019 (2 pages)
1 February 2019Satisfaction of charge 036194470006 in full (1 page)
1 February 2019Satisfaction of charge 5 in full (2 pages)
1 February 2019Satisfaction of charge 2 in full (1 page)
1 February 2019Satisfaction of charge 1 in full (2 pages)
1 February 2019Satisfaction of charge 4 in full (2 pages)
1 February 2019Notification of Nilesh Rasikbhai Patel as a person with significant control on 1 January 2019 (2 pages)
1 February 2019All of the property or undertaking has been released from charge 4 (2 pages)
17 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 November 2018Registration of charge 036194470011, created on 27 November 2018 (6 pages)
29 November 2018Registration of charge 036194470010, created on 27 November 2018 (6 pages)
29 November 2018Registration of charge 036194470008, created on 27 November 2018 (8 pages)
29 November 2018Registration of charge 036194470009, created on 27 November 2018 (6 pages)
29 November 2018Registration of charge 036194470007, created on 27 November 2018 (26 pages)
25 October 2018Satisfaction of charge 3 in full (2 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
9 January 2017Registration of charge 036194470006, created on 4 January 2017 (9 pages)
9 January 2017Registration of charge 036194470006, created on 4 January 2017 (9 pages)
19 October 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
29 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(15 pages)
29 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(15 pages)
11 August 2015Full accounts made up to 31 December 2014 (21 pages)
11 August 2015Full accounts made up to 31 December 2014 (21 pages)
17 September 2014Annual return made up to 21 August 2014
Statement of capital on 2014-09-17
  • GBP 2
(15 pages)
17 September 2014Annual return made up to 21 August 2014
Statement of capital on 2014-09-17
  • GBP 2
(15 pages)
9 September 2014Full accounts made up to 31 December 2013 (23 pages)
9 September 2014Full accounts made up to 31 December 2013 (23 pages)
9 October 2013Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
9 September 2013Annual return made up to 21 August 2013
Statement of capital on 2013-09-09
  • GBP 2
(15 pages)
9 September 2013Annual return made up to 21 August 2013
Statement of capital on 2013-09-09
  • GBP 2
(15 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
19 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (15 pages)
19 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (15 pages)
21 September 2011Annual return made up to 21 August 2011 (15 pages)
21 September 2011Annual return made up to 21 August 2011 (15 pages)
24 August 2011Full accounts made up to 31 December 2010 (19 pages)
24 August 2011Full accounts made up to 31 December 2010 (19 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (10 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (10 pages)
19 August 2010Full accounts made up to 31 December 2009 (19 pages)
19 August 2010Full accounts made up to 31 December 2009 (19 pages)
15 September 2009Full accounts made up to 31 December 2008 (19 pages)
15 September 2009Full accounts made up to 31 December 2008 (19 pages)
9 September 2009Return made up to 21/08/09; full list of members (6 pages)
9 September 2009Return made up to 21/08/09; full list of members (6 pages)
16 September 2008Return made up to 21/08/08; no change of members (7 pages)
16 September 2008Return made up to 21/08/08; no change of members (7 pages)
19 August 2008Full accounts made up to 31 December 2007 (18 pages)
19 August 2008Full accounts made up to 31 December 2007 (18 pages)
17 September 2007Return made up to 21/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2007Return made up to 21/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2007Full accounts made up to 31 December 2006 (17 pages)
31 July 2007Full accounts made up to 31 December 2006 (17 pages)
8 September 2006Return made up to 21/08/06; full list of members (7 pages)
8 September 2006Return made up to 21/08/06; full list of members (7 pages)
5 July 2006Full accounts made up to 31 December 2005 (18 pages)
5 July 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2005Return made up to 21/08/05; full list of members (7 pages)
4 November 2005Return made up to 21/08/05; full list of members (7 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 September 2004Return made up to 21/08/04; full list of members (7 pages)
1 September 2004Return made up to 21/08/04; full list of members (7 pages)
31 August 2004Particulars of mortgage/charge (7 pages)
31 August 2004Particulars of mortgage/charge (7 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
5 April 2004Accounts for a small company made up to 31 December 2002 (7 pages)
5 April 2004Accounts for a small company made up to 31 December 2002 (7 pages)
30 March 2004Registered office changed on 30/03/04 from: 1 doughty street london WC1N 2PH (1 page)
30 March 2004Registered office changed on 30/03/04 from: 1 doughty street london WC1N 2PH (1 page)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
1 September 2003Return made up to 21/08/03; full list of members (7 pages)
1 September 2003Return made up to 21/08/03; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 August 2002Return made up to 21/08/02; full list of members (7 pages)
30 August 2002Return made up to 21/08/02; full list of members (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
29 August 2001Return made up to 21/08/01; full list of members (6 pages)
29 August 2001Return made up to 21/08/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
30 August 2000Return made up to 21/08/00; full list of members (6 pages)
30 August 2000Return made up to 21/08/00; full list of members (6 pages)
26 August 1999Return made up to 21/08/99; full list of members (6 pages)
26 August 1999Return made up to 21/08/99; full list of members (6 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
22 February 1999Particulars of mortgage/charge (3 pages)
22 February 1999Particulars of mortgage/charge (3 pages)
2 October 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
2 October 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
22 September 1998Registered office changed on 22/09/98 from: 1 doughty street london WC1N 2PH (1 page)
22 September 1998Registered office changed on 22/09/98 from: 1 doughty street london WC1N 2PH (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: 788-790 finchley road london NW11 7UR (1 page)
7 September 1998Registered office changed on 07/09/98 from: 788-790 finchley road london NW11 7UR (1 page)
21 August 1998Incorporation (17 pages)
21 August 1998Incorporation (17 pages)