Company NameGemport Limited
DirectorMikail Ozdil
Company StatusActive
Company Number08006431
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mikail Ozdil
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(1 week, 2 days after company formation)
Appointment Duration12 years, 1 month
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address15-25 Arcola Street
London
E8 2DJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone020 75037088
Telephone regionLondon

Location

Registered Address15-25 Arcola Street
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

1 at £1Mikail Ozdil
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,219
Cash£1,641
Current Liabilities£53,008

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

19 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
14 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
2 May 2012Registered office address changed from 181 Green Lanes Palmers Green London N13 4UR United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 181 Green Lanes Palmers Green London N13 4UR United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 181 Green Lanes Palmers Green London N13 4UR United Kingdom on 2 May 2012 (1 page)
17 April 2012Registered office address changed from 15-25 Arcola Street London E8 2DJ United Kingdom on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 15-25 Arcola Street London E8 2DJ United Kingdom on 17 April 2012 (1 page)
16 April 2012Termination of appointment of Barbara Kahan as a director (1 page)
16 April 2012Termination of appointment of Barbara Kahan as a director (1 page)
11 April 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 April 2012 (1 page)
11 April 2012Appointment of Mr Mikail Ozdil as a director (2 pages)
11 April 2012Appointment of Mr Mikail Ozdil as a director (2 pages)
11 April 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 April 2012 (1 page)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)