J.GERBER(TRADING)LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4QG

Company number 00324910
Status Active
Incorporation Date 3 March 1937
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 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts 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 1,000,000 . The most likely internet sites of J.GERBER(TRADING)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and eight months. J Gerber Trading Limited is a Private Limited Company. The company registration number is 00324910. J Gerber Trading Limited has been working since 03 March 1937. The present status of the company is Active. The registered address of J Gerber Trading Limited is Ivory Ledoux Ltd 1st Floor 201 Haverstock Hill Belsize Park London Nw3 4qg. . TEPERSON, Mark is a Secretary of the company. ELLMAN, Daniel Meyer is a Director of the company. ELLMAN, David is a Director of the company. ELLMAN, Jonathan Mark is a Director of the company. GILES, Leslie Mark 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 FIENBERG, Michael Hyam has been resigned. Director JELF, Kenneth James has been resigned. Director OSRIN, Joel has been resigned. Director OSRIN, Neville has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
TEPERSON, Mark
Appointed Date: 28 June 2013

Director
ELLMAN, Daniel Meyer
Appointed Date: 14 July 2008
41 years old

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

Director
ELLMAN, Jonathan Mark
Appointed Date: 14 July 2008
45 years old

Director
GILES, Leslie Mark
Appointed Date: 01 October 1998
65 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
FIENBERG, Michael Hyam
Resigned: 03 January 1995
Appointed Date: 04 June 1992
78 years old

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

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

Director
OSRIN, Neville
Resigned: 31 December 1997
Appointed Date: 01 April 1996
81 years old

Persons With Significant Control

Gerber Goldschmidt Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

J.GERBER(TRADING)LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
27 Feb 2017
Total exemption small company accounts 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 1,000,000

22 Feb 2016
Total exemption small company accounts 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 1,000,000

...
... and 103 more events
27 May 1987
Accounts for a small company made up to 31 December 1986

27 May 1987
Return made up to 20/04/87; full list of members

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

03 Mar 1937
Memorandum and Articles of Association

J.GERBER(TRADING)LIMITED Charges

15 November 2002
Debenture
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: Brown Shipley & Co LTD
Description: Fixed and floating charges over the undertaking and all…
14 July 1999
Debenture
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…