Gemvine Limited FINCHLEY


Gemvine started in year 1994 as Private Limited Company with registration number 02940717. The Gemvine company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Finchley at 1st Floor Gallery Court. Postal code: N3 2FG. Since Tuesday 29th November 1994 Gemvine Limited is no longer carrying the name Vinegem Jewellery.

There is a single director in the company at the moment - Leonard M., appointed on 7 July 1994. In addition, a secretary was appointed - Ziporah M., appointed on 7 July 1994. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Gemvine Limited Address / Contact

Office Address 1st Floor Gallery Court
Office Address2 28 Arcadia Avenue
Town Finchley
Post code N3 2FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02940717
Date of Incorporation Mon, 20th Jun 1994
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 25th March
Company age 30 years old
Account next due date Mon, 25th Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Ziporah M.

Position: Secretary

Appointed: 07 July 1994

Leonard M.

Position: Director

Appointed: 07 July 1994

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 1994

Resigned: 08 July 1994

Notehurst Limited

Position: Nominee Director

Appointed: 20 June 1994

Resigned: 08 July 1994

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Leonard M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Natalie M. This PSC owns 25-50% shares and has 25-50% voting rights.

Leonard M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Natalie M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Vinegem Jewellery November 29, 1994
Wayville September 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-292016-03-272020-03-312021-03-312022-03-312023-03-31
Net Worth247 962262 104304 051312 895315 430    
Balance Sheet
Cash Bank On Hand     1 5395401 1298 994
Current Assets383 799567 680487 702529 037576 031340 771245 792348 540333 044
Debtors87 443246 687128 450118 017155 996129 23251 297124 19599 258
Net Assets Liabilities     30 752-17 53427 98219 442
Other Debtors     24 513719 4607
Total Inventories     210 000193 955223 216 
Cash Bank In Hand1 35699324 25226 02035    
Net Assets Liabilities Including Pension Asset Liability247 962262 104304 052312 895315 430    
Stocks Inventory295 000320 000335 000385 000420 000    
Tangible Fixed Assets17 7951111    
Reserves/Capital
Called Up Share Capital22222    
Profit Loss Account Reserve247 960262 102304 049312 893315 428    
Shareholder Funds247 962262 104304 051312 895315 430    
Other
Accumulated Depreciation Impairment Property Plant Equipment     16 45016 45016 450 
Average Number Employees During Period     5422
Bank Borrowings Overdrafts     18 78142 09438 61333 798
Corporation Tax Payable     56313 24530 81021 633
Corporation Tax Recoverable     7 9647 9647 964 
Creditors     310 01942 09438 61333 798
Net Current Assets Liabilities230 167262 104304 051312 894315 42930 75224 56066 59553 240
Other Creditors     7 0577 29317 20918 148
Other Taxation Social Security Payable     11 79611 9937 4366 232
Property Plant Equipment Gross Cost     16 45016 45016 450 
Trade Creditors Trade Payables     271 822132 788206 894227 311
Trade Debtors Trade Receivables     96 75543 32696 77199 251
Creditors Due Within One Year153 632305 576183 651216 143260 602    
Fixed Assets17 7951111    
Number Shares Allotted 2222    
Par Value Share 1111    
Share Capital Allotted Called Up Paid22222    
Tangible Fixed Assets Cost Or Valuation52 04016 45016 45016 45016 450    
Tangible Fixed Assets Depreciation34 24516 44916 44916 44916 449    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 796       
Tangible Fixed Assets Disposals 35 590       
Total Assets Less Current Liabilities247 962262 104304 051312 895315 430    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, February 2023
Free Download (9 pages)

Company search