Company NameGreen Gems & Tech Ltd
DirectorsShristi Bhandari and Raunak Lodha
Company StatusActive
Company Number08294985
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMrs Shristi Bhandari
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed05 July 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleScientist
Country of ResidenceEngland
Correspondence Address45 Sunbeam Way
Coventry
CV3 1PG
Director NameMr Raunak Lodha
Date of BirthNovember 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed13 January 2020(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Sunbeam Way
Coventry
CV3 1PG
Director NameMr Raunak Lodha
Date of BirthNovember 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Sunbeam Way
Coventry
CV3 1PG

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Raunak Lodha
100.00%
Ordinary

Financials

Year2014
Net Worth£13,703
Cash£47,576
Current Liabilities£34,065

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 15 November 2020 with updates (4 pages)
12 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
23 January 2020Appointment of Mr Raunak Lodha as a director on 13 January 2020 (2 pages)
23 January 2020Notification of Raunak Lodha as a person with significant control on 13 January 2020 (2 pages)
19 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
19 November 2019Notification of Shristi Bhandari as a person with significant control on 6 July 2019 (2 pages)
19 November 2019Cessation of Raunak Lodha as a person with significant control on 5 July 2019 (1 page)
16 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 July 2019Appointment of Mrs Shristi Bhandari as a director on 5 July 2019 (2 pages)
8 July 2019Termination of appointment of Raunak Lodha as a director on 5 July 2019 (1 page)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
13 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
5 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 October 2016Amended total exemption small company accounts made up to 30 November 2015 (8 pages)
18 October 2016Amended total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 June 2016Director's details changed for Raunak Lodha on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Raunak Lodha on 13 June 2016 (2 pages)
30 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
23 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 23 October 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)