Company NameGemstone Estates Limited
DirectorsParesh Bhimji Shah and Sheelan Shah
Company StatusActive
Company Number05561309
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paresh Bhimji Shah
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
Secretary NameMrs Kalavantiben Paresh Shah
StatusCurrent
Appointed30 May 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address54 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
Director NameMr Sheelan Shah
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
Director NameMr Ajay Ramniklal Ganatra
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address21 Top Park
Park Langley
Beckenham
Kent
BR3 6RU
Secretary NameMr Paresh Bhimji Shah
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lansdowne Road
Finchley
London
N3 1ET
Director NameMr Pramit Jentilal Shah
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(2 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address157 Nether Street
London
N12 8EX
Director NameAndrew William Burnie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(4 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 30 May 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Spindlewood Close
Basset
Southampton
Hampshire
SO16 3QD

Location

Registered Address54 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 70 other UK companies use this postal address

Shareholders

450 at £1Kalavantiben Paresh Shah
50.00%
Ordinary
450 at £1Paresh Bhimji Shah
50.00%
Ordinary

Accounts

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

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

19 January 2006Delivered on: 26 January 2006
Satisfied on: 26 April 2014
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Fully Satisfied
19 January 2006Delivered on: 26 January 2006
Satisfied on: 26 April 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31-31A queensway stevenage,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 March 2024Change of details for Mr Saarung Shah as a person with significant control on 21 March 2024 (2 pages)
27 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 October 2023Confirmation statement made on 25 October 2023 with updates (3 pages)
16 August 2023Change of details for Mr Sheelan Shah as a person with significant control on 24 July 2021 (2 pages)
15 August 2023Cessation of Shreya Nishil Kukadia as a person with significant control on 24 July 2021 (1 page)
26 April 2023Change of details for Mr Sheelan Shah as a person with significant control on 24 July 2021 (2 pages)
24 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
24 April 2023Notification of Shreya Nishil Kukadia as a person with significant control on 24 July 2021 (2 pages)
2 March 2023Confirmation statement made on 24 July 2021 with updates (5 pages)
2 March 2023Change of details for Mr Sheelan Shah as a person with significant control on 24 July 2021 (2 pages)
1 March 2023Notification of Saarung Shah as a person with significant control on 24 July 2021 (2 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
30 March 2022Director's details changed for Mr Sheelan Shah on 30 March 2022 (2 pages)
30 March 2022Change of details for Mr Sheelan Shah as a person with significant control on 30 March 2022 (2 pages)
28 September 2021Registered office address changed from 17 Lansdowne Road Finchley London N3 1ET to 54 Newberries Avenue Radlett Hertfordshire WD7 7EP on 28 September 2021 (1 page)
28 September 2021Director's details changed for Mr Paresh Bhimji Shah on 23 September 2021 (2 pages)
28 September 2021Change of details for Mr Paresh Bhimji Shah as a person with significant control on 23 September 2021 (2 pages)
28 September 2021Secretary's details changed for Mrs Kalavantiben Paresh Shah on 23 September 2021 (1 page)
22 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
28 July 2020Cessation of Saarung Shah as a person with significant control on 28 July 2020 (1 page)
28 July 2020Change of details for Mr Sheelan Shah as a person with significant control on 28 July 2020 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
21 December 2019Change of details for Mr Sheelan Shah as a person with significant control on 21 December 2019 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 October 2017Appointment of Mr Sheelan Shah as a director on 25 October 2017 (2 pages)
25 October 2017Appointment of Mr Sheelan Shah as a director on 25 October 2017 (2 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 900
(5 pages)
13 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 900
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 900
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 900
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 900
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 June 2014Termination of appointment of Andrew Burnie as a director (1 page)
18 June 2014Termination of appointment of Andrew Burnie as a director (1 page)
30 May 2014Termination of appointment of Paresh Shah as a secretary (1 page)
30 May 2014Termination of appointment of a director (1 page)
30 May 2014Appointment of Mrs Kalavantiben Paresh Shah as a secretary (2 pages)
30 May 2014Termination of appointment of Ajay Ganatra as a director (1 page)
30 May 2014Termination of appointment of a director (1 page)
30 May 2014Registered office address changed from 5Th Floor 63 Croydon Road Penge London SE20 7TS on 30 May 2014 (1 page)
30 May 2014Appointment of Mrs Kalavantiben Paresh Shah as a secretary (2 pages)
30 May 2014Termination of appointment of Pramit Shah as a director (1 page)
30 May 2014Termination of appointment of Ajay Ganatra as a director (1 page)
30 May 2014Termination of appointment of Pramit Shah as a director (1 page)
30 May 2014Registered office address changed from 5Th Floor 63 Croydon Road Penge London SE20 7TS on 30 May 2014 (1 page)
30 May 2014Termination of appointment of Paresh Shah as a secretary (1 page)
26 April 2014Satisfaction of charge 1 in full (4 pages)
26 April 2014Satisfaction of charge 2 in full (4 pages)
26 April 2014Satisfaction of charge 1 in full (4 pages)
26 April 2014Satisfaction of charge 2 in full (4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 900
(8 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 900
(8 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 900
(8 pages)
7 March 2014Appointment of Mr Paresh Bhimji Shah as a director (2 pages)
7 March 2014Appointment of Mr Paresh Bhimji Shah as a director (2 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (7 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (7 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Andrew William Burnie on 12 September 2010 (2 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Andrew William Burnie on 12 September 2010 (2 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (8 pages)
22 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (8 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Return made up to 12/09/08; full list of members (8 pages)
10 October 2008Registered office changed on 10/10/2008 from 409-411 croydon road beckenham kent BR3 3BP (1 page)
10 October 2008Return made up to 12/09/08; full list of members (8 pages)
10 October 2008Registered office changed on 10/10/2008 from 409-411 croydon road beckenham kent BR3 3BP (1 page)
4 October 2007Return made up to 12/09/07; full list of members (5 pages)
4 October 2007Return made up to 12/09/07; full list of members (5 pages)
10 July 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 July 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 June 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
25 June 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
25 October 2006Return made up to 12/09/06; full list of members (9 pages)
25 October 2006Return made up to 12/09/06; full list of members (9 pages)
25 August 2006Ad 12/09/05-06/07/06 £ si 899@1=899 £ ic 1/900 (4 pages)
25 August 2006Ad 12/09/05-06/07/06 £ si 899@1=899 £ ic 1/900 (4 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
26 January 2006Particulars of mortgage/charge (4 pages)
26 January 2006Particulars of mortgage/charge (6 pages)
26 January 2006Particulars of mortgage/charge (4 pages)
26 January 2006Particulars of mortgage/charge (6 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
12 September 2005Incorporation (17 pages)
12 September 2005Incorporation (17 pages)