London
SW1Y 6LS
Director Name | Mr Colin David Barber |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Station (Lower Ground Floor) Moor Lane Staines-Upon-Thames TW18 4BB |
Director Name | Mr Richard Marfell Smith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Station (Lower Ground Floor) Moor Lane Staiones-Upon-Thames TW18 4BB |
Director Name | Mrs Heidi Carol Sommerville |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Jermyn Street London SW1Y 6LS |
Secretary Name | Mr Colin Barber |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Station (Lower Ground Floor) Moor Lane Staines-Upon-Thames TW18 4BB |
Director Name | Sir William Antony John Reardon Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Station (Lower Ground Floor) Moor Lane Staines-Upon-Thames TW18 4BB |
Director Name | Mr Giles Alistair White |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Jermyn Street Jermyn Street London SW1Y 6LS |
Secretary Name | Mr Patrick Horst Rocholl |
---|---|
Status | Resigned |
Appointed | 21 December 2016(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | 112 Jermyn Street Jermyn Street London SW1Y 6LS |
Website | gemcontainers.com |
---|---|
Telephone | 01892 825050 |
Telephone region | Tunbridge Wells |
Registered Address | 46 Chevening Road London SE10 0LA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Aircraft Charter Solutions Inc. 24.39% Ordinary |
---|---|
50k at £1 | C & I International Gmbh 24.39% Ordinary |
50k at £1 | Heidi Carol Sommerville & Garth Sommerville 24.39% Ordinary |
50k at £1 | Richard Marfell Smith 24.39% Ordinary |
5k at £1 | P. Hoehlinger & L.e.s. Marin 2.44% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£163,906 |
Cash | £95,355 |
Current Liabilities | £442,623 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
5 August 2019 | Delivered on: 24 December 2019 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
---|---|
5 August 2019 | Delivered on: 24 December 2019 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
5 August 2019 | Delivered on: 24 December 2019 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
27 September 2019 | Delivered on: 7 October 2019 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
27 September 2019 | Delivered on: 7 October 2019 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
27 September 2019 | Delivered on: 3 October 2019 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
3 August 2017 | Delivered on: 15 August 2017 Persons entitled: Crestline Direct Finance, L.P. as Security Agent Classification: A registered charge Outstanding |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
24 December 2019 | Registration of a charge with Charles court order to extend. Charge code 079780230005, created on 5 August 2019 (30 pages) |
24 December 2019 | Registration of a charge with Charles court order to extend. Charge code 079780230007, created on 5 August 2019 (31 pages) |
24 December 2019 | Registration of a charge with Charles court order to extend. Charge code 079780230006, created on 5 August 2019 (29 pages) |
7 October 2019 | Registration of charge 079780230004, created on 27 September 2019 (26 pages) |
7 October 2019 | Registration of charge 079780230003, created on 27 September 2019 (27 pages) |
4 October 2019 | Satisfaction of charge 079780230001 in full (1 page) |
3 October 2019 | Registration of charge 079780230002, created on 27 September 2019 (26 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
15 August 2017 | Registration of charge 079780230001, created on 3 August 2017 (35 pages) |
15 August 2017 | Registration of charge 079780230001, created on 3 August 2017 (35 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
17 February 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
17 February 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
4 January 2017 | Director's details changed for Mrs Heidi Carol Sommerville on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mrs Heidi Carol Sommerville on 4 January 2017 (2 pages) |
23 December 2016 | Termination of appointment of Colin Barber as a secretary on 12 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Richard Marfell Smith as a director on 12 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Giles Alistair White as a director on 12 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Giles Alistair White as a director on 12 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Patrick Horst Rocholl as a director on 12 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Colin Barber as a secretary on 12 December 2016 (1 page) |
23 December 2016 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to 112 Jermyn Street Jermyn Street London SW1Y 6LS on 23 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Patrick Horst Rocholl as a director on 12 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Patrick Horst Rocholl as a secretary on 21 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Colin David Barber as a director on 12 December 2016 (1 page) |
23 December 2016 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to 112 Jermyn Street Jermyn Street London SW1Y 6LS on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Colin David Barber as a director on 12 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Richard Marfell Smith as a director on 12 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Patrick Horst Rocholl as a secretary on 21 December 2016 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 August 2016 | Termination of appointment of William Antony John Reardon Smith as a director on 31 July 2016 (1 page) |
10 August 2016 | Termination of appointment of William Antony John Reardon Smith as a director on 31 July 2016 (1 page) |
4 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Statement of capital following an allotment of shares on 2 December 2015
|
4 April 2016 | Statement of capital following an allotment of shares on 2 December 2015
|
4 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 28 March 2012
|
23 September 2014 | Statement of capital following an allotment of shares on 28 March 2012
|
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
19 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
24 June 2013 | Director's details changed for Sir William Antony John Reardon Smith on 1 October 2012 (2 pages) |
24 June 2013 | Director's details changed for Mr Colin David Barber on 1 October 2012 (2 pages) |
24 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Director's details changed for Mrs Heidi Carol Sommerville on 1 October 2012 (2 pages) |
24 June 2013 | Director's details changed for Mr Colin David Barber on 1 October 2012 (2 pages) |
24 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Director's details changed for Mr Richard Marfell Smith on 1 October 2012 (2 pages) |
24 June 2013 | Secretary's details changed for Mr Colin Barber on 1 October 2012 (2 pages) |
24 June 2013 | Secretary's details changed for Mr Colin Barber on 1 October 2012 (2 pages) |
24 June 2013 | Director's details changed for Mr Richard Marfell Smith on 1 October 2012 (2 pages) |
24 June 2013 | Director's details changed for Mr Richard Marfell Smith on 1 October 2012 (2 pages) |
24 June 2013 | Director's details changed for Sir William Antony John Reardon Smith on 1 October 2012 (2 pages) |
24 June 2013 | Secretary's details changed for Mr Colin Barber on 1 October 2012 (2 pages) |
24 June 2013 | Director's details changed for Sir William Antony John Reardon Smith on 1 October 2012 (2 pages) |
24 June 2013 | Director's details changed for Mr Colin David Barber on 1 October 2012 (2 pages) |
24 June 2013 | Director's details changed for Mrs Heidi Carol Sommerville on 1 October 2012 (2 pages) |
24 June 2013 | Director's details changed for Mrs Heidi Carol Sommerville on 1 October 2012 (2 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
21 June 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
21 June 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
21 June 2013 | Statement of capital following an allotment of shares on 18 June 2012
|
21 June 2013 | Statement of capital following an allotment of shares on 18 June 2012
|
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines TW18 4NN United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines TW18 4NN United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines TW18 4NN United Kingdom on 9 October 2012 (1 page) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Appointment of Sir William Antony John Reardon Smith as a director (3 pages) |
9 March 2012 | Appointment of Sir William Antony John Reardon Smith as a director (3 pages) |
6 March 2012 | Incorporation (40 pages) |
6 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 March 2012 | Incorporation (40 pages) |
6 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |