GLOBAL GEMS & JEWELLERY LIMITED
SURREY

Hellopages » West Sussex » Horsham » RH12 9AY

Company number 02798997
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address 30 HIGH STREET, REIGATE, SURREY, RH12 9AY
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 . The most likely internet sites of GLOBAL GEMS & JEWELLERY LIMITED are www.globalgemsjewellery.co.uk, and www.global-gems-jewellery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Global Gems Jewellery Limited is a Private Limited Company. The company registration number is 02798997. Global Gems Jewellery Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Global Gems Jewellery Limited is 30 High Street Reigate Surrey Rh12 9ay. . KEAST, Edmund John is a Director of the company. Secretary KEAST, Anthony Joseph has been resigned. Secretary KEAST, Anthony Joseph has been resigned. Secretary JJ COMPANY SECRETARIAT LIMITED has been resigned. Director KEAST, Elaine Mary has been resigned. Director KEAST, Gregory James has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Director
KEAST, Edmund John
Appointed Date: 12 March 1993
62 years old

Resigned Directors

Secretary
KEAST, Anthony Joseph
Resigned: 01 January 2016
Appointed Date: 22 July 1999

Secretary
KEAST, Anthony Joseph
Resigned: 01 February 1999
Appointed Date: 12 March 1993

Secretary
JJ COMPANY SECRETARIAT LIMITED
Resigned: 30 September 1999
Appointed Date: 01 February 1999

Director
KEAST, Elaine Mary
Resigned: 22 July 1999
Appointed Date: 12 March 1993
59 years old

Director
KEAST, Gregory James
Resigned: 14 September 2009
Appointed Date: 22 July 1999
67 years old

Persons With Significant Control

Mr Ted Keast
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

GLOBAL GEMS & JEWELLERY LIMITED Events

17 Mar 2017
Confirmation statement made on 12 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

31 May 2016
Termination of appointment of Anthony Joseph Keast as a secretary on 1 January 2016
28 May 2016
Compulsory strike-off action has been discontinued
...
... and 70 more events
18 Apr 1994
Return made up to 13/03/94; full list of members

18 Apr 1994
Ad 04/03/94--------- £ si 98@1=98 £ ic 2/100

25 Mar 1994
Accounting reference date extended from 31/03 to 31/05

07 Oct 1993
Registered office changed on 07/10/93 from: 12 northwood avenue purley surrey CR8 2EP

12 Mar 1993
Incorporation

GLOBAL GEMS & JEWELLERY LIMITED Charges

3 April 2000
Mortgage debenture
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
27 March 1997
Mortgage debenture
Delivered: 17 April 1997
Status: Satisfied on 11 February 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 July 1994
Legal mortgage
Delivered: 25 July 1994
Status: Satisfied on 11 February 1999
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 30 high street reigate surrey and the…