Company NameGempride Limited
DirectorStephen James Friel
Company StatusActive
Company Number05245066
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen James Friel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2004(3 weeks, 6 days after company formation)
Appointment Duration19 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address70 West Gainsborough Studios
1 Poole Street
London
N1 5EA
Secretary NameMr David Peter North
NationalityBritish
StatusResigned
Appointed19 December 2007(3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Oregon Avenue
Tilehurst
Reading
Berkshire
RG31 6RZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameBagshot Business Consultants Limited (Corporation)
StatusResigned
Appointed26 October 2004(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2007)
Correspondence Address66 West Gainsborough Studios
1 Poole Street
London
N1 5EA

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Friel
100.00%
Ordinary

Financials

Year2014
Net Worth£1,043,575
Cash£183,518
Current Liabilities£225,232

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

24 February 2017Delivered on: 2 March 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 19 rennets wood house, bexley road, london.
Outstanding

Filing History

2 October 2023Confirmation statement made on 29 September 2023 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
4 November 2022Confirmation statement made on 29 September 2022 with updates (5 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
6 October 2021Confirmation statement made on 29 September 2021 with updates (5 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 November 2020Confirmation statement made on 29 September 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 November 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
2 March 2017Registration of charge 052450660001, created on 24 February 2017 (6 pages)
2 March 2017Registration of charge 052450660001, created on 24 February 2017 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Termination of appointment of David Peter North as a secretary on 28 September 2016 (1 page)
19 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
19 October 2016Termination of appointment of David Peter North as a secretary on 28 September 2016 (1 page)
30 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
30 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
26 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
6 August 2015Registered office address changed from 70 70 West Studio Poole Street London N1 5EA England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 70 70 West Studio Poole Street London N1 5EA England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 70 70 West Studio Poole Street London N1 5EA England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 6 August 2015 (1 page)
30 July 2015Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 70 70 West Studio Poole Street London N1 5EA on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 70 70 West Studio Poole Street London N1 5EA on 30 July 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 November 2008Return made up to 29/09/08; no change of members (6 pages)
5 November 2008Return made up to 29/09/08; no change of members (6 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
27 December 2007Return made up to 29/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 2007Return made up to 29/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 April 2007Registered office changed on 10/04/07 from: 70 west gainsborough studios 1 poole strret london N1 5EA (1 page)
10 April 2007Registered office changed on 10/04/07 from: 70 west gainsborough studios 1 poole strret london N1 5EA (1 page)
16 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 January 2007Return made up to 29/09/06; full list of members (6 pages)
11 January 2007Return made up to 29/09/06; full list of members (6 pages)
6 October 2005Location of register of members (1 page)
6 October 2005Location of register of members (1 page)
6 October 2005Registered office changed on 06/10/05 from: 70 west gainsborough studios 1 poole strret london N1 5EB (1 page)
6 October 2005Return made up to 29/09/05; full list of members (2 pages)
6 October 2005Return made up to 29/09/05; full list of members (2 pages)
6 October 2005Registered office changed on 06/10/05 from: 70 west gainsborough studios 1 poole strret london N1 5EB (1 page)
29 November 2004Location of register of directors' interests (1 page)
29 November 2004Location of register of members (non legible) (1 page)
29 November 2004Location of register of members (1 page)
29 November 2004Location - directors interests register: non legible (1 page)
29 November 2004Location of register of members (non legible) (1 page)
29 November 2004Location of register of members (1 page)
29 November 2004Location - directors interests register: non legible (1 page)
29 November 2004Location of register of directors' interests (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
31 October 2004Registered office changed on 31/10/04 from: 41 chalton street london NW1 1JD (1 page)
31 October 2004Registered office changed on 31/10/04 from: 41 chalton street london NW1 1JD (1 page)
29 September 2004Incorporation (17 pages)
29 September 2004Incorporation (17 pages)