Company NameGem Construct Limited
DirectorGeorge Georgiou
Company StatusActive
Company Number05487354
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr George Georgiou
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Secretary NameHazel Lorraine Short
NationalityBritish
StatusCurrent
Appointed01 May 2009(3 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameTracey Griffin
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleConsultancy
Correspondence Address41b Baronsmere Road
East Finchley
London
N2 9QG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.gemconstruct.co.uk/index1.html
Telephone020 72811000
Telephone regionLondon

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Andrew May
9.98%
Ordinary
50 at £1Hazel Short
4.99%
Ordinary
50 at £1Neil Smith
4.99%
Ordinary
400 at £1All Mara LTD
39.92%
Ordinary
400 at £1Mr George Georgiou
39.92%
Ordinary
1 at £1Andrew May
0.10%
Ordinary C
1 at £1Mr George Georgiou
0.10%
Ordinary B

Financials

Year2014
Net Worth£401,080
Cash£901,932
Current Liabilities£1,392,229

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

6 May 2021Delivered on: 12 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 October 2012Delivered on: 13 November 2012
Persons entitled: Domus Developments Limited

Classification: Rent deposit deed
Secured details: £2,000 due or to become due from the company to the chargee.
Particulars: £2,000 see image for full details.
Outstanding
4 March 2009Delivered on: 10 March 2009
Persons entitled: Domus Developments Limited

Classification: Rent deposit deed
Secured details: £2,000 and all other monies due or to become due from the company to the chargee.
Particulars: £2,000 ("the rent deposit") see image for full details.
Outstanding

Filing History

29 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
16 December 2019Change of details for Mr George Georgiou as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Director's details changed for Mr George Georgiou on 16 December 2019 (2 pages)
16 December 2019Secretary's details changed for Hazel Lorraine Short on 16 December 2019 (1 page)
29 July 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
19 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
3 August 2017Notification of George Georgiou as a person with significant control on 23 June 2016 (2 pages)
3 August 2017Notification of George Georgiou as a person with significant control on 23 June 2016 (2 pages)
3 August 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,002
(6 pages)
6 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,002
(6 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
6 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,002
(5 pages)
6 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,002
(5 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,002
(5 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,002
(5 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
14 August 2013Amended accounts made up to 30 June 2012 (12 pages)
14 August 2013Amended accounts made up to 30 June 2012 (12 pages)
31 July 2013Secretary's details changed for Hazel Lorraine Mcnamara on 31 July 2012 (1 page)
31 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
31 July 2013Secretary's details changed for Hazel Lorraine Mcnamara on 31 July 2012 (1 page)
31 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 September 2009Return made up to 22/06/09; full list of members (4 pages)
17 September 2009Return made up to 22/06/09; full list of members (4 pages)
17 September 2009Director's change of particulars / george georgiou / 20/06/2009 (1 page)
17 September 2009Director's change of particulars / george georgiou / 20/06/2009 (1 page)
21 August 2009Ad 02/07/08\gbp si 750@1=750\gbp ic 1001/1751\ (2 pages)
21 August 2009Ad 02/07/08\gbp si 750@1=750\gbp ic 1001/1751\ (2 pages)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2009Nc inc already adjusted 01/07/08 (1 page)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2009Nc inc already adjusted 01/07/08 (1 page)
12 May 2009Secretary appointed hazel lorraine mcnamara (2 pages)
12 May 2009Appointment terminated secretary tracey griffin (1 page)
12 May 2009Appointment terminated secretary tracey griffin (1 page)
12 May 2009Secretary appointed hazel lorraine mcnamara (2 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2008Ad 01/07/08\gbp si 50@1=50\gbp ic 201/251\ (2 pages)
15 July 2008Ad 01/07/08\gbp si 50@1=50\gbp ic 201/251\ (2 pages)
27 June 2008Return made up to 22/06/08; full list of members (3 pages)
27 June 2008Return made up to 22/06/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 July 2007Return made up to 22/06/07; full list of members (2 pages)
12 July 2007Return made up to 22/06/07; full list of members (2 pages)
8 May 2007Ad 01/07/06--------- £ si 1@1=1 £ ic 200/201 (2 pages)
8 May 2007Ad 01/07/06--------- £ si 1@1=1 £ ic 200/201 (2 pages)
19 April 2007Ad 01/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 April 2007Ad 01/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 22/06/06; full list of members (2 pages)
12 July 2006Return made up to 22/06/06; full list of members (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Registered office changed on 29/07/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005Registered office changed on 29/07/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 July 2005Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2005Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2005Secretary resigned (1 page)
2 July 2005Secretary resigned (1 page)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
22 June 2005Incorporation (16 pages)
22 June 2005Incorporation (16 pages)