About

Registered Number: 06218470
Date of Incorporation: 18/04/2007 (17 years ago)
Company Status: Active
Registered Address: The White Horse The Street, Hascombe, Godalming, Surrey, GU8 4JA

 

Established in 2007, Ginger Spoons Ltd are based in Godalming. We don't currently know the number of employees at the company. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGANTI, Sorrel Joanne 03 May 2017 - 1
BECKETT, John Grenville Hamilton 18 April 2007 28 September 2012 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 09 November 2018
CH01 - Change of particulars for director 16 May 2018
CS01 - N/A 15 May 2018
PSC01 - N/A 14 May 2018
PSC04 - N/A 14 May 2018
AA - Annual Accounts 28 December 2017
SH01 - Return of Allotment of shares 16 June 2017
SH01 - Return of Allotment of shares 12 June 2017
AP01 - Appointment of director 09 June 2017
AP01 - Appointment of director 09 June 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 12 December 2016
AA01 - Change of accounting reference date 13 September 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 23 May 2016
AA - Annual Accounts 15 January 2016
CH01 - Change of particulars for director 11 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 January 2015
AA - Annual Accounts 09 July 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
AR01 - Annual Return 01 July 2014
DISS16(SOAS) - N/A 27 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 20 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AP01 - Appointment of director 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
MG01 - Particulars of a mortgage or charge 10 October 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AD01 - Change of registered office address 15 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 04 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 20 May 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 20 July 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2012 Outstanding

N/A

Debenture 16 January 2008 Outstanding

N/A

Deposit 17 July 2007 Fully Satisfied

N/A

Rent deposit deed 17 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.