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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 16 October 2004 | Outstanding |
N/A |