GERBER GOLDSCHMIDT GROUP (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

26/06/2426 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

18/10/2318 October 2023 Group of companies' accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Current accounting period shortened from 2022-09-30 to 2022-09-29

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

10/10/2210 October 2022 Registered office address changed from C/O Ivory & Ledoux Ltd 1st Floor 201 Haverstock Hill Belsize Park London NW3 4QG to 64 New Cavendish Street London W1G 8TB on 2022-10-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/10/2122 October 2021 Termination of appointment of Jonathan Mark Ellman as a director on 2021-09-29

View Document

22/10/2122 October 2021 Termination of appointment of David Ellman as a director on 2021-09-29

View Document

22/10/2122 October 2021 Termination of appointment of Leslie Mark Giles as a director on 2021-05-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

18/06/2118 June 2021 Full accounts made up to 2020-09-30

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

06/06/186 June 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLAZER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

01/03/171 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

20/07/1620 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

26/06/1526 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

01/07/141 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TEPERSON / 30/11/2013

View Document

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARK TEPERSON / 30/11/2013

View Document

19/03/1419 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR MARK TEPERSON

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH JELF

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MR MARK TEPERSON

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY KENNETH JELF

View Document

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 201 HAVERSTOCK HILL BELSIZE PARK LONDON NW3 4QG

View Document

22/03/1122 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES JELF / 01/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ELLMAN / 01/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MEYER ELLMAN / 01/06/2010

View Document

15/06/0915 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED JONATHAN MARK ELLMAN

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED DANIEL MEYER ELLMAN

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

29/06/0729 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0721 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/06/0721 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 201 HAVERSTOCK HILL BELSIZE PARK LONDON NW3 4QS

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 93 NEWMAN STREET LONDON W1T 3EZ

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 14 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

13/06/0113 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

16/06/9916 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 £ NC 1250000/1500000 04/09/98

View Document

06/10/986 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/98

View Document

06/10/986 October 1998 NC INC ALREADY ADJUSTED 04/09/98

View Document

20/07/9820 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: 2ND FLOOR 215 VAUXHALL BRIDGE ROAD LONDON SW1V 1EN

View Document

07/07/977 July 1997 AUDITOR'S RESIGNATION

View Document

06/06/976 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

16/12/9616 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/966 December 1996 COMPANY NAME CHANGED GERBER HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 09/12/96

View Document

08/11/968 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/96

View Document

08/11/968 November 1996 £ NC 750000/1250000 30/10/96

View Document

08/11/968 November 1996 NC INC ALREADY ADJUSTED 30/10/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

29/06/9529 June 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS; AMEND

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94 FROM: MARLBOROUGH HOUSE 179/189 FINCHLEY ROAD LONDON NW3 6LB

View Document

05/09/945 September 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 S386 DISP APP AUDS 17/08/94

View Document

23/11/9323 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/11/9323 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/11/93

View Document

23/11/9323 November 1993 £ NC 100/750000 09/11/93

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM: 31 CORSHAM ST LONDON N1 6DR

View Document

26/10/9326 October 1993 COMPANY NAME CHANGED TEALWADE LIMITED CERTIFICATE ISSUED ON 27/10/93

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company