About

Registered Number: 05198607
Date of Incorporation: 05/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 100 The Avenue Bengeo, Hertford, Hertfordshire, SG14 3DU

 

Based in Hertfordshire, Ginger Monkey Ltd was registered on 05 August 2004, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are listed as Croft, Emma Louise, Croft, Edward George, Croft, Peter Edward, Fitt, Sean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Emma Louise 18 March 2005 - 1
FITT, Sean 13 August 2004 06 January 2005 1
Secretary Name Appointed Resigned Total Appointments
CROFT, Edward George 06 January 2005 16 March 2005 1
CROFT, Peter Edward 13 August 2004 06 January 2005 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 06 August 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 11 August 2016
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 28 August 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
395 - Particulars of a mortgage or charge 26 October 2004
225 - Change of Accounting Reference Date 06 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
287 - Change in situation or address of Registered Office 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.