East Grinstead
West Sussex
RH19 2AL
Secretary Name | Mrs Sarah Therese Graystone |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Knole Grove East Grinstead West Sussex RH19 2AL |
Director Name | Miss Sarah Therese Graystone |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2009(1 year, 7 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Knole Grove East Grinstead West Sussex RH19 2AL |
Director Name | Mr Adam Ward |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2018) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Unit 7 Bulrushes Business Park Coombe Hill Road East Grinstead Surrey RH19 4LZ |
Website | gemcoecs.com |
---|---|
Telephone | 01342 305410 |
Telephone region | East Grinstead |
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
500 at £1 | Jason Graystone 50.00% Ordinary |
---|---|
500 at £1 | Sarah Therese Graystone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,691 |
Cash | £84,403 |
Current Liabilities | £279,138 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 4 September 2019 (overdue) |
6 December 2016 | Delivered on: 21 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
5 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
---|---|
21 December 2016 | Registration of charge 063485650001, created on 6 December 2016 (18 pages) |
4 October 2016 | Director's details changed for Mr Adam Ward on 4 October 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 May 2016 | Appointment of Mr Adam Ward as a director on 11 March 2016 (2 pages) |
3 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2010 | Director's details changed for Jason Graystone on 21 August 2010 (2 pages) |
20 December 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Director's details changed for Miss Sarah Therese Lands on 21 August 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (5 pages) |
17 May 2010 | Registered office address changed from 28-32 Bridge Street Leatherhead Surrey KT22 8BZ on 17 May 2010 (1 page) |
12 May 2010 | Appointment of Miss Sarah Therese Lands as a director (1 page) |
4 February 2010 | Secretary's details changed for Sarah Therese Lands on 11 September 2009 (2 pages) |
23 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
31 October 2008 | Director's change of particulars / jason graystone / 01/06/2008 (1 page) |
31 October 2008 | Secretary's change of particulars / sarah lands / 01/06/2008 (1 page) |
31 October 2008 | Secretary's change of particulars / sarah lands / 01/09/2008 (1 page) |
6 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 2 clare wood leatherhead KT22 7RG (1 page) |
7 January 2008 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
21 August 2007 | Incorporation (15 pages) |