Company NameGemini Partnership Ltd
DirectorDavid Ernest John Walker
Company StatusActive
Company Number05389661
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Ernest John Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address150 Cranley Gardens
Muswell Hill
London
N10 3AH
Secretary NameSandra Margaret Walker
NationalityBritish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address150 Cranley Gardens
Muswell Hill
London
N10 3AH

Location

Registered Address150 Cranley Gardens
Muswell Hill
London
N10 3AH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1David Ernest John Walker
75.00%
Ordinary
15 at £1Sandra Margaret Walker
15.00%
Ordinary
10 at £1Victoria Walker
10.00%
Ordinary

Financials

Year2014
Net Worth-£292
Current Liabilities£84,718

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2023 (1 year ago)
Next Return Due25 March 2024 (overdue)

Charges

23 September 2016Delivered on: 29 September 2016
Persons entitled: Nedbank Private Wealth Limited

Classification: A registered charge
Particulars: Flat 5 11 belsize park london t/no NGL956203.
Outstanding
23 September 2016Delivered on: 29 September 2016
Persons entitled: Nedbank Private Wealth Limited

Classification: A registered charge
Particulars: Flat 3 eton avenue belsize park london t/no NGL749195.
Outstanding
4 December 2015Delivered on: 11 December 2015
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: L/H land k/a flat 5 11 belsize park london.
Outstanding
1 December 2015Delivered on: 3 December 2015
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
18 September 2009Delivered on: 23 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 3, 51 eton avenue, london t/no NGL749195 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

13 January 2021Micro company accounts made up to 31 March 2020 (10 pages)
10 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
18 November 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
3 May 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
29 September 2016Registration of charge 053896610004, created on 23 September 2016 (21 pages)
29 September 2016Registration of charge 053896610005, created on 23 September 2016 (21 pages)
29 September 2016Registration of charge 053896610005, created on 23 September 2016 (21 pages)
29 September 2016Registration of charge 053896610004, created on 23 September 2016 (21 pages)
13 April 2016Micro company accounts made up to 31 March 2016 (7 pages)
13 April 2016Micro company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
11 December 2015Registration of charge 053896610003, created on 4 December 2015 (41 pages)
11 December 2015Registration of charge 053896610003, created on 4 December 2015 (41 pages)
3 December 2015Registration of charge 053896610002, created on 1 December 2015 (45 pages)
3 December 2015Registration of charge 053896610002, created on 1 December 2015 (45 pages)
30 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
20 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for David Ernest John Walker on 11 March 2010 (2 pages)
15 March 2010Director's details changed for David Ernest John Walker on 11 March 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2008Return made up to 11/03/08; full list of members (3 pages)
22 April 2008Return made up to 11/03/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 April 2007Return made up to 11/03/07; full list of members (2 pages)
27 April 2007Return made up to 11/03/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 March 2006Return made up to 11/03/06; full list of members (3 pages)
14 March 2006Return made up to 11/03/06; full list of members (3 pages)
3 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005Incorporation (13 pages)
11 March 2005Incorporation (13 pages)