Company NameGemlight Limited
DirectorsHabib Ul-Ahad Jivraj and Rehana Jivraj
Company StatusActive
Company Number05251973
CategoryPrivate Limited Company
Incorporation Date6 October 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

Directors

Secretary NameMrs Rehana Jivraj
NationalityBritish
StatusCurrent
Appointed18 October 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address27 Littleton Road
Harrow
Middlesex
HA1 3SY
Director NameMr Habib Ul-Ahad Jivraj
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMrs Rehana Jivraj
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 High Street
Barnet
Hertfordshire
Director NameMehboob Jivraj
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(1 week, 5 days after company formation)
Appointment Duration17 years, 3 months (resigned 27 January 2022)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address27 Littleton Road
Harrow
Middlesex
HA1 3SY
Director NameMr Kulvinder Singh Jabble
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(4 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Montagu Road
Datchet
Slough
SL3 9DX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitelivingiseasy.co.uk

Location

Registered Address133 High Street
Barnet
Hertfordshire
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Goldslide LTD
50.00%
Ordinary
50 at £1Goldtique LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£315,285
Cash£29,381
Current Liabilities£82,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

19 August 2021Delivered on: 20 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold properties known as 133 high street, barnet and 135, 135A and 135B, high street. Hm land registry title number(s) NGL74229 and NGL163772.
Outstanding
12 August 2021Delivered on: 13 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 November 2010Delivered on: 13 November 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h l/h property, all book debts, goodwill and uncalled capital and floating charge all the undertaking and all property and assets see image for full details.
Outstanding
10 March 2008Delivered on: 11 March 2008
Persons entitled: Abbey National PLC

Classification: Deed of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 133-135 high street barnet herts.
Outstanding
10 March 2008Delivered on: 11 March 2008
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises: 133-135 high street barnet herts t/no NGL74229 all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant and book debts.
Outstanding
24 November 2004Delivered on: 2 December 2004
Satisfied on: 21 May 2008
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133-135 high street barnet t/nos NGL163772 and NGL74229. 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.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
10 August 2023Accounts for a small company made up to 31 March 2023 (9 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
13 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
3 March 2022Appointment of Mrs Rehana Jivraj as a director on 17 February 2022 (2 pages)
2 March 2022Termination of appointment of Mehboob Jivraj as a director on 27 January 2022 (1 page)
29 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
19 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
20 August 2021Registration of charge 052519730006, created on 19 August 2021 (6 pages)
13 August 2021Registration of charge 052519730005, created on 12 August 2021 (23 pages)
23 October 2020Accounts for a small company made up to 31 March 2020 (10 pages)
9 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 March 2019 (10 pages)
22 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
15 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
19 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
5 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
5 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
7 August 2017Termination of appointment of Kulvinder Singh Jabble as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Habib Ul-Ahad Jivraj as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Kulvinder Singh Jabble as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Habib Ul-Ahad Jivraj as a director on 4 August 2017 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
6 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
23 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
23 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
1 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
20 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
18 September 2012Registered office address changed from 117 Finchley Road London NW3 6HY on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 117 Finchley Road London NW3 6HY on 18 September 2012 (1 page)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
21 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
21 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 October 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
25 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 October 2009Director's details changed for Kulvinder Singh Jabble on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Kulvinder Singh Jabble on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Mehboob Jivraj on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Mehboob Jivraj on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Mehboob Jivraj on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Kulvinder Singh Jabble on 6 October 2009 (2 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 August 2009Director appointed kulvinder jabble (2 pages)
17 August 2009Director appointed kulvinder jabble (2 pages)
19 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
19 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
24 October 2008Return made up to 06/10/08; full list of members (3 pages)
24 October 2008Return made up to 06/10/08; full list of members (3 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 October 2007Return made up to 06/10/07; full list of members (2 pages)
30 October 2007Return made up to 06/10/07; full list of members (2 pages)
24 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 October 2006Return made up to 06/10/06; full list of members (2 pages)
10 October 2006Return made up to 06/10/06; full list of members (2 pages)
22 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 August 2006Registered office changed on 01/08/06 from: 27 littleton road harrow middlesex HA1 3SY (1 page)
1 August 2006Registered office changed on 01/08/06 from: 27 littleton road harrow middlesex HA1 3SY (1 page)
18 October 2005Return made up to 06/10/05; full list of members (2 pages)
18 October 2005Return made up to 06/10/05; full list of members (2 pages)
2 December 2004Particulars of mortgage/charge (11 pages)
2 December 2004Particulars of mortgage/charge (11 pages)
23 November 2004Ad 12/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 2004Ad 12/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
2 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Registered office changed on 25/10/04 from: 117 finchley road london NW3 6HH (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Registered office changed on 25/10/04 from: 117 finchley road london NW3 6HH (1 page)
25 October 2004New secretary appointed (2 pages)
22 October 2004Registered office changed on 22/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Registered office changed on 22/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 October 2004Secretary resigned (1 page)
6 October 2004Incorporation (16 pages)
6 October 2004Incorporation (16 pages)