Birkenhead
Merseyside
CH41 5EU
Wales
Secretary Name | Hazel Lorraine Short |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2009(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Tracey Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Consultancy |
Correspondence Address | 41b Baronsmere Road East Finchley London N2 9QG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.gemconstruct.co.uk/index1.html |
---|---|
Telephone | 020 72811000 |
Telephone region | London |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Andrew May 9.98% Ordinary |
---|---|
50 at £1 | Hazel Short 4.99% Ordinary |
50 at £1 | Neil Smith 4.99% Ordinary |
400 at £1 | All Mara LTD 39.92% Ordinary |
400 at £1 | Mr George Georgiou 39.92% Ordinary |
1 at £1 | Andrew May 0.10% Ordinary C |
1 at £1 | Mr George Georgiou 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £401,080 |
Cash | £901,932 |
Current Liabilities | £1,392,229 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
6 May 2021 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 |
29 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 December 2019 | Change of details for Mr George Georgiou as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Mr George Georgiou on 16 December 2019 (2 pages) |
16 December 2019 | Secretary's details changed for Hazel Lorraine Short on 16 December 2019 (1 page) |
29 July 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
19 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 August 2017 | Notification of George Georgiou as a person with significant control on 23 June 2016 (2 pages) |
3 August 2017 | Notification of George Georgiou as a person with significant control on 23 June 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
6 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page) |
14 August 2013 | Amended accounts made up to 30 June 2012 (12 pages) |
14 August 2013 | Amended accounts made up to 30 June 2012 (12 pages) |
31 July 2013 | Secretary's details changed for Hazel Lorraine Mcnamara on 31 July 2012 (1 page) |
31 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Secretary's details changed for Hazel Lorraine Mcnamara on 31 July 2012 (1 page) |
31 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 September 2009 | Return made up to 22/06/09; full list of members (4 pages) |
17 September 2009 | Return made up to 22/06/09; full list of members (4 pages) |
17 September 2009 | Director's change of particulars / george georgiou / 20/06/2009 (1 page) |
17 September 2009 | Director's change of particulars / george georgiou / 20/06/2009 (1 page) |
21 August 2009 | Ad 02/07/08\gbp si 750@1=750\gbp ic 1001/1751\ (2 pages) |
21 August 2009 | Ad 02/07/08\gbp si 750@1=750\gbp ic 1001/1751\ (2 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Nc inc already adjusted 01/07/08 (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Nc inc already adjusted 01/07/08 (1 page) |
12 May 2009 | Secretary appointed hazel lorraine mcnamara (2 pages) |
12 May 2009 | Appointment terminated secretary tracey griffin (1 page) |
12 May 2009 | Appointment terminated secretary tracey griffin (1 page) |
12 May 2009 | Secretary appointed hazel lorraine mcnamara (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 July 2008 | Ad 01/07/08\gbp si 50@1=50\gbp ic 201/251\ (2 pages) |
15 July 2008 | Ad 01/07/08\gbp si 50@1=50\gbp ic 201/251\ (2 pages) |
27 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
8 May 2007 | Ad 01/07/06--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
8 May 2007 | Ad 01/07/06--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
19 April 2007 | Ad 01/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 April 2007 | Ad 01/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 July 2005 | Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2005 | Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
22 June 2005 | Incorporation (16 pages) |
22 June 2005 | Incorporation (16 pages) |