Company NameGemini Fine Foods Limited
DirectorsPaul Jonathon Finger and Paula Finger
Company StatusActive
Company Number03723762
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)
Previous NamesGemini Fine Foods Limited and Petproject Limited

Business Activity

Section CManufacturing
SIC 1572Manufacture of prepared pet foods
SIC 10920Manufacture of prepared pet foods

Directors

Director NameMr Paul Jonathon Finger
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(2 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMrs Paula Finger
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Anthony Simon Bard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 12 Lyndhurst Gardens
London
NW3 5NR
Secretary NameMonica Denise Solomon
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Verulam House
Hammersmith Grove
London
W6 0NW
Secretary NameMichelle Reuben
NationalityBritish
StatusResigned
Appointed17 April 2000(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 24 June 2009)
RoleCompany Director
Correspondence Address256 Verulam Court
Woolmead Avenue
London
NW9 7AZ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitethrivepetfoods.com
Email address[email protected]

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 £1Anthony Simon Bard
50.00%
Ordinary
2 at £1Paul Jonathon Finger
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

13 March 2014Delivered on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 February 2009Delivered on: 7 March 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 May 1999Delivered on: 2 June 1999
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing agreement (as deined in the debenture) and on any other 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. See the mortgage charge document for full details.
Outstanding

Filing History

1 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 August 2018Change of details for Mr Paul Jonathon Finger as a person with significant control on 30 June 2017 (2 pages)
20 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Cancellation of shares. Statement of capital on 14 August 2017
  • GBP 3
(4 pages)
5 September 2017Purchase of own shares. (3 pages)
5 September 2017Purchase of own shares. (3 pages)
5 September 2017Cancellation of shares. Statement of capital on 14 August 2017
  • GBP 3
(4 pages)
15 August 2017Termination of appointment of Anthony Simon Bard as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Anthony Simon Bard as a director on 14 August 2017 (1 page)
20 July 2017Cessation of Anthony Simon Bard as a person with significant control on 30 June 2017 (1 page)
20 July 2017Change of details for Mr Paul Jonathon Finger as a person with significant control on 30 June 2017 (2 pages)
20 July 2017Change of details for Mr Paul Jonathon Finger as a person with significant control on 30 June 2017 (2 pages)
20 July 2017Cessation of Anthony Simon Bard as a person with significant control on 30 June 2017 (1 page)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(4 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(4 pages)
23 November 2015Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Aston House Cornwall Avenue London N3 1LF on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Aston House Cornwall Avenue London N3 1LF on 23 November 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(4 pages)
2 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(4 pages)
2 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 March 2014Registration of charge 037237620003 (26 pages)
26 March 2014Registration of charge 037237620003 (26 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(4 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(4 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(4 pages)
20 December 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
20 December 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 April 2013Change of name notice (2 pages)
11 April 2013Company name changed petproject LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
(2 pages)
11 April 2013Company name changed petproject LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
(2 pages)
11 April 2013Change of name notice (2 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 December 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 6 December 2011 (1 page)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 April 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 20 April 2011 (2 pages)
20 April 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 20 April 2011 (2 pages)
19 April 2011Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 19 April 2011 (1 page)
19 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
19 April 2011Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 19 April 2011 (1 page)
19 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 June 2009Appointment terminated secretary michelle reuben (1 page)
29 June 2009Appointment terminated secretary michelle reuben (1 page)
3 June 2009Secretary's change of particulars / michelle bard / 27/05/2009 (1 page)
3 June 2009Secretary's change of particulars / michelle bard / 27/05/2009 (1 page)
9 March 2009Return made up to 02/03/09; full list of members (4 pages)
9 March 2009Return made up to 02/03/09; full list of members (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 October 2008Memorandum and Articles of Association (9 pages)
7 October 2008Memorandum and Articles of Association (9 pages)
1 October 2008Company name changed gemini fine foods LIMITED\certificate issued on 01/10/08 (2 pages)
1 October 2008Company name changed gemini fine foods LIMITED\certificate issued on 01/10/08 (2 pages)
5 June 2008Return made up to 02/03/08; full list of members (4 pages)
5 June 2008Return made up to 02/03/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 March 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 December 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
10 March 2005Return made up to 02/03/05; full list of members (7 pages)
10 March 2005Return made up to 02/03/05; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 March 2004Return made up to 02/03/04; full list of members (7 pages)
17 March 2004Return made up to 02/03/04; full list of members (7 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 October 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
10 October 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 March 2002Return made up to 02/03/02; full list of members (6 pages)
20 March 2002Return made up to 02/03/02; full list of members (6 pages)
26 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
26 January 2002Ad 17/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002Ad 17/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Return made up to 02/03/00; full list of members (6 pages)
17 May 2000Return made up to 02/03/00; full list of members (6 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
2 June 1999Particulars of mortgage/charge (13 pages)
2 June 1999Particulars of mortgage/charge (13 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
2 March 1999Incorporation (15 pages)
2 March 1999Incorporation (15 pages)