Company NameGemclay Properties Limited
DirectorNoor Omar Jhaveri
Company StatusActive
Company Number09058944
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Noor Omar Jhaveri
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Goodge Place
London
W1T 4SH

Location

Registered Address20 Goodge Place
London
W1T 4SH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Imtiaz Aboobaker Tayob
75.00%
Ordinary
1 at £1Zillquannisha Tayob
25.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

15 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
28 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
11 August 2022Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA United Kingdom to 20 Goodge Place London W1T 4SH on 11 August 2022 (1 page)
10 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
28 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
11 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
5 June 2020Registered office address changed from 50 Suite 240 Eastcastle Street London W1W 8EA England to Suite 240 50 Eastcastle Street London W1W 8EA on 5 June 2020 (1 page)
5 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 August 2018Registered office address changed from 1 Custom House Reach Odessa Street London SE16 7LX to 50 Suite 240 Eastcastle Street London W1W 8EA on 24 August 2018 (1 page)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(3 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(3 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(3 pages)