GEMVINE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 02940717
Status Active
Incorporation Date 20 June 1994
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Previous accounting period shortened from 28 March 2016 to 27 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-31 GBP 2 . The most likely internet sites of GEMVINE LIMITED are www.gemvine.co.uk, and www.gemvine.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and four months. Gemvine Limited is a Private Limited Company. The company registration number is 02940717. Gemvine Limited has been working since 20 June 1994. The present status of the company is Active. The registered address of Gemvine Limited is Palladium House 1 4 Argyll Street London W1f 7ld. The company`s financial liabilities are £315.43k. It is £2.54k against last year. The cash in hand is £0.04k. It is £-25.98k against last year. And the total assets are £576.03k, which is £46.99k against last year. MEYERS, Ziporah is a Secretary of the company. MEYERS, Leonard Aryeh is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


gemvine Key Finiance

LIABILITIES £315.43k
+0%
CASH £0.04k
-100%
TOTAL ASSETS £576.03k
+8%
All Financial Figures

Current Directors

Secretary
MEYERS, Ziporah
Appointed Date: 07 July 1994

Director
MEYERS, Leonard Aryeh
Appointed Date: 07 July 1994
62 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 08 July 1994
Appointed Date: 20 June 1994

Nominee Director
NOTEHURST LIMITED
Resigned: 08 July 1994
Appointed Date: 20 June 1994

GEMVINE LIMITED Events

21 Mar 2017
Previous accounting period shortened from 28 March 2016 to 27 March 2016
21 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
31 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2

29 Mar 2016
Total exemption small company accounts made up to 29 March 2015
17 Mar 2016
Previous accounting period shortened from 30 March 2015 to 29 March 2015
...
... and 49 more events
11 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jul 1994
Registered office changed on 12/07/94 from: 49 green lanes london N16 9BU

12 Jul 1994
Secretary resigned

12 Jul 1994
Director resigned

20 Jun 1994
Incorporation

GEMVINE LIMITED Charges

9 February 1995
Debenture
Delivered: 28 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…