Company number 05215192
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address 84 HIGH STREET, BROADSTAIRS, KENT, CT10 1JJ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
GBP 1
. The most likely internet sites of GEMSET OF BROADSTAIRS LIMITED are www.gemsetofbroadstairs.co.uk, and www.gemset-of-broadstairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Ramsgate Rail Station is 1.9 miles; to Birchington-on-Sea Rail Station is 6 miles; to Sandwich Rail Station is 7.4 miles; to Deal Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gemset of Broadstairs Limited is a Private Limited Company.
The company registration number is 05215192. Gemset of Broadstairs Limited has been working since 26 August 2004.
The present status of the company is Active. The registered address of Gemset of Broadstairs Limited is 84 High Street Broadstairs Kent Ct10 1jj. . WILSON, Mathew David is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HUGHESMAN, Lucy has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mathew David Wilson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more
GEMSET OF BROADSTAIRS LIMITED Events
28 Sep 2016
Confirmation statement made on 26 August 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 30 November 2015
10 Nov 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
04 Jun 2015
Total exemption small company accounts made up to 30 November 2014
07 Oct 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
...
... and 32 more events
03 Sep 2004
Director resigned
03 Sep 2004
New director appointed
03 Sep 2004
New secretary appointed
03 Sep 2004
Registered office changed on 03/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Aug 2004
Incorporation
15 August 2006
Legal charge
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 31 albion street, broadstairs, kent.
14 January 2005
Debenture
Delivered: 29 January 2005
Status: Satisfied
on 24 October 2006
Persons entitled: Raymond Holdstock and Annette Mary Holdstock
Description: L/H land being 31 albion street, broadstairs, kent t/no…
14 January 2005
Legal charge
Delivered: 29 January 2005
Status: Satisfied
on 24 October 2006
Persons entitled: Raymond Holdstock and Annette Mary Holdstock
Description: L/H property being 31 albion street, broadstairs, kent…