J. GERBER & COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4QG

Company number 00922669
Status Active
Incorporation Date 16 November 1967
Company Type Private Limited Company
Address IVORY & LEDOUX LTD, 1ST FLOOR 201, HAVERSTOCK HILL BELSIZE PARK, LONDON, NW3 4QG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 500,000 . The most likely internet sites of J. GERBER & COMPANY LIMITED are www.jgerbercompany.co.uk, and www.j-gerber-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. J Gerber Company Limited is a Private Limited Company. The company registration number is 00922669. J Gerber Company Limited has been working since 16 November 1967. The present status of the company is Active. The registered address of J Gerber Company Limited is Ivory Ledoux Ltd 1st Floor 201 Haverstock Hill Belsize Park London Nw3 4qg. . TEPERSON, Mark is a Secretary of the company. ELLMAN, David is a Director of the company. TEPERSON, Mark is a Director of the company. Secretary JELF, Kenneth James has been resigned. Secretary OSRIN, Joel has been resigned. Director JELF, Kenneth James has been resigned. Director OSRIN, Joel has been resigned. Director SAMSON, Ernest has been resigned. Director SYMONS, Harry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TEPERSON, Mark
Appointed Date: 28 June 2013

Director
ELLMAN, David
Appointed Date: 17 July 2006
88 years old

Director
TEPERSON, Mark
Appointed Date: 28 June 2013
55 years old

Resigned Directors

Secretary
JELF, Kenneth James
Resigned: 28 June 2013
Appointed Date: 07 January 1999

Secretary
OSRIN, Joel
Resigned: 07 January 1999

Director
JELF, Kenneth James
Resigned: 28 June 2013
79 years old

Director
OSRIN, Joel
Resigned: 31 March 2004
94 years old

Director
SAMSON, Ernest
Resigned: 15 September 2005
106 years old

Director
SYMONS, Harry
Resigned: 17 July 2006
104 years old

Persons With Significant Control

Gerber Goldschmidt Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J. GERBER & COMPANY LIMITED Events

09 Mar 2017
Confirmation statement made on 5 March 2017 with updates
27 Feb 2017
Accounts for a dormant company made up to 30 September 2016
16 May 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500,000

01 Mar 2016
Accounts for a dormant company made up to 30 September 2015
06 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 500,000

...
... and 94 more events
19 Jun 1987
Return made up to 04/06/87; full list of members

14 Mar 1987
Director resigned

06 Jan 1987
Director resigned

01 Jul 1986
Full accounts made up to 31 December 1985

01 Jul 1986
Return made up to 19/06/86; full list of members

J. GERBER & COMPANY LIMITED Charges

23 January 1992
Memorandum of deposit
Delivered: 4 February 1992
Status: Satisfied on 14 July 1992
Persons entitled: Bank Leumi (UK) PLC
Description: The charge shall include all rights money or property in…