Company NameGEMA UK Limited
DirectorsBension Joseph and Vida Joseph
Company StatusActive
Company Number05896971
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameBension Joseph
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Secretary NameBension Joseph
NationalityBritish
StatusCurrent
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMrs Vida Joseph
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMr Ronny Otto Rosenthal
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bension Joseph
50.00%
Ordinary
1 at £1Vida Joseph
50.00%
Ordinary

Financials

Year2014
Net Worth£759
Cash£8,194
Current Liabilities£187,924

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

23 May 2023Delivered on: 24 May 2023
Persons entitled: Ecapital Commercial Finance Limited

Classification: A registered charge
Outstanding
20 June 2022Delivered on: 23 June 2022
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Outstanding
28 February 2020Delivered on: 28 February 2020
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding
16 January 2007Delivered on: 2 February 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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: 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

8 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
17 June 2023Satisfaction of charge 058969710003 in full (4 pages)
24 May 2023Registration of charge 058969710004, created on 23 May 2023 (12 pages)
16 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
9 September 2022Satisfaction of charge 058969710002 in full (1 page)
2 September 2022All of the property or undertaking has been released and no longer forms part of charge 058969710002 (1 page)
28 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
23 June 2022Registration of charge 058969710003, created on 20 June 2022 (10 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
23 May 2022Satisfaction of charge 1 in full (1 page)
6 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 August 2020 (4 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
4 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
28 February 2020Registration of charge 058969710002, created on 28 February 2020 (21 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 July 2018Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 1 July 2018 (1 page)
21 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 May 2015Appointment of Mrs Vida Joseph as a director on 1 May 2014 (2 pages)
7 May 2015Appointment of Mrs Vida Joseph as a director on 1 May 2014 (2 pages)
7 May 2015Appointment of Mrs Vida Joseph as a director on 1 May 2014 (2 pages)
23 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
2 December 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
2 December 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
2 December 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
7 January 2013Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
7 January 2013Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 January 2013 (1 page)
7 January 2013Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
7 January 2013Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 January 2013 (1 page)
7 January 2013Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
7 January 2013Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 January 2013 (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 April 2011Termination of appointment of Ronny Rosenthal as a director (1 page)
1 April 2011Termination of appointment of Ronny Rosenthal as a director (1 page)
15 October 2010Director's details changed for Bension Joseph on 1 August 2010 (2 pages)
15 October 2010Director's details changed for Ronny Rosenthal on 1 August 2010 (2 pages)
15 October 2010Director's details changed for Bension Joseph on 1 August 2010 (2 pages)
15 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
15 October 2010Secretary's details changed for Bension Joseph on 1 August 2010 (1 page)
15 October 2010Secretary's details changed for Bension Joseph on 1 August 2010 (1 page)
15 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Ronny Rosenthal on 1 August 2010 (2 pages)
15 October 2010Secretary's details changed for Bension Joseph on 1 August 2010 (1 page)
15 October 2010Director's details changed for Ronny Rosenthal on 1 August 2010 (2 pages)
15 October 2010Director's details changed for Bension Joseph on 1 August 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 August 2009Director and secretary's change of particulars / bension joseph / 01/08/2009 (1 page)
17 August 2009Director and secretary's change of particulars / bension joseph / 01/08/2009 (1 page)
17 August 2009Return made up to 04/08/09; full list of members (4 pages)
17 August 2009Return made up to 04/08/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 September 2008Return made up to 04/08/08; full list of members (4 pages)
4 September 2008Return made up to 04/08/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 November 2007Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
20 November 2007Registered office changed on 20/11/07 from: adler shine, aston house cornwall street london N3 1LN (1 page)
20 November 2007Return made up to 04/08/07; full list of members (2 pages)
20 November 2007Return made up to 04/08/07; full list of members (2 pages)
20 November 2007Registered office changed on 20/11/07 from: adler shine, aston house cornwall street london N3 1LN (1 page)
20 November 2007Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
2 February 2007Particulars of mortgage/charge (5 pages)
2 February 2007Particulars of mortgage/charge (5 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (1 page)
7 August 2006Registered office changed on 07/08/06 from: 8/10 stamford hill london N16 6XZ (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006New director appointed (1 page)
7 August 2006Registered office changed on 07/08/06 from: 8/10 stamford hill london N16 6XZ (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (1 page)
4 August 2006Incorporation (14 pages)
4 August 2006Incorporation (14 pages)