Background WavePink WaveYellow Wave

GEMS OF THE WORLD (EUROPE) LIMITED (02477555)

GEMS OF THE WORLD (EUROPE) LIMITED (02477555) is an active UK company. incorporated on 6 March 1990. with registered office in Edgware. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480). GEMS OF THE WORLD (EUROPE) LIMITED has been registered for 36 years. Current directors include KAHAN, David.

Company Number
02477555
Status
active
Type
ltd
Incorporated
6 March 1990
Age
36 years
Address
Japonica House, Edgware, HA8 7EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
KAHAN, David
SIC Codes
46480

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMS OF THE WORLD (EUROPE) LIMITED

GEMS OF THE WORLD (EUROPE) LIMITED is an active company incorporated on 6 March 1990 with the registered office located in Edgware. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480). GEMS OF THE WORLD (EUROPE) LIMITED was registered 36 years ago.(SIC: 46480)

Status

active

Active since 36 years ago

Company No

02477555

LTD Company

Age

36 Years

Incorporated 6 March 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

GEMS OF THE WORLD LIMITED
From: 6 March 1990To: 19 March 1990
Contact
Address

Japonica House 8 Spring Villa Road Edgware, HA8 7EB,

Previous Addresses

Darlingtons House Ground Floor 7 Spring Villa Road Edgware London HA8 7EB England
From: 5 June 2021To: 23 October 2025
Darlingtons House Ground Floor 7 Spring Villa Road Edgware HA8 7EB England
From: 5 June 2021To: 5 June 2021
Japonica House 8 Spring Villa Park Edgware Middlesex HA8 7EB
From: 6 March 1990To: 5 June 2021
Timeline

18 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Loan Secured
May 13
Owner Exit
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Apr 18
Director Left
Oct 18
Director Left
Mar 21
Director Joined
Feb 24
New Owner
Jan 25
Director Left
Jan 25
Owner Exit
Apr 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
New Owner
Aug 25
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KAHAN, David

Active
8 Spring Villa Road, EdgwareHA8 7EB
Born December 1980
Director
Appointed 31 May 2025

ITZINGER, Bassia

Resigned
51 Bridge Lane, LondonNW11 0ED
Secretary
Appointed 18 Mar 1998
Resigned 20 Feb 2018

ITZINGER, Getsel

Resigned
51 Bridge Lane, LondonNW11 0ED
Secretary
Appointed N/A
Resigned 06 Mar 1999

GREEN, Benjamin

Resigned
8 Spring Villa Park, EdgwareHA8 7EB
Born March 1985
Director
Appointed 20 Feb 2018
Resigned 31 May 2025

GURARY, Natan

Resigned
48 West, New YorkFOREIGN
Born February 1927
Director
Appointed N/A
Resigned 18 Mar 1998

ITZINGER, Bassia

Resigned
Japonica House, EdgwareHA8 7EB
Born June 1966
Director
Appointed 18 Mar 1998
Resigned 20 Feb 2018

ITZINGER, Eli

Resigned
Japonica House, EdgwareHA8 7EB
Born December 1961
Director
Appointed N/A
Resigned 04 Mar 2021

ROSENBAUM, Steven Darren

Resigned
Ground Floor, EdgwareHA8 7EB
Born June 1967
Director
Appointed 06 Feb 2024
Resigned 12 Dec 2024

ROSENBAUM, Steven Darren

Resigned
8 Spring Villa Park, EdgwareHA8 7EB
Born June 1967
Director
Appointed 20 Feb 2018
Resigned 18 Oct 2018

Persons with significant control

6

2 Active
4 Ceased

Mrs Helene Esther Kahan

Active
8 Spring Villa Road, EdgwareHA8 7EB
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2025

Mr David Kahan

Active
8 Spring Villa Road, EdgwareHA8 7EB
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2025

Mr Benjamin Green

Ceased
Ground Floor, EdgwareHA8 7EB
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2024
Ceased 31 May 2025
7 Spring Villa Road, EdgwareHA8 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Ceased 02 Nov 2023

Mr Getsel Itzinger

Ceased
Japonica House, EdgwareHA8 7EB
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Mar 2018

Mrs Bassia Itzinger

Ceased
Japonica House, EdgwareHA8 7EB
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Legacy
27 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
27 November 2009
MG01MG01
Legacy
26 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
16 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2005
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
14 May 1999
363aAnnual Return
Legacy
27 April 1999
403aParticulars of Charge Subject to s859A
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
24 July 1998
363aAnnual Return
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1992
AAAnnual Accounts
Legacy
11 May 1992
363b363b
Legacy
1 April 1992
395Particulars of Mortgage or Charge
Gazette Filings Brought Up To Date
20 February 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 February 1992
363aAnnual Return
Legacy
6 January 1992
287Change of Registered Office
Legacy
6 November 1991
88(2)R88(2)R
Legacy
6 November 1991
225(1)225(1)
Gazette Notice Compulsary
22 October 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
16 March 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 1990
NEWINCIncorporation