Based in Hertfordshire, Gingerbrook Ltd was founded on 24 January 2007, it has a status of "Active". This business has 2 directors listed as Aghajanian, Harout, Aghajanian, Robert in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGHAJANIAN, Harout | 24 January 2007 | - | 1 |
AGHAJANIAN, Robert | 24 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 10 May 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 16 August 2018 | |
MR01 - N/A | 09 February 2018 | |
MR01 - N/A | 07 February 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 19 April 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AA - Annual Accounts | 06 August 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 28 June 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 18 July 2011 | |
AR01 - Annual Return | 22 February 2011 | |
CH01 - Change of particulars for director | 22 February 2011 | |
CH01 - Change of particulars for director | 22 February 2011 | |
AD01 - Change of registered office address | 10 August 2010 | |
AA - Annual Accounts | 02 August 2010 | |
AR01 - Annual Return | 02 February 2010 | |
AA - Annual Accounts | 23 October 2009 | |
288b - Notice of resignation of directors or secretaries | 06 August 2009 | |
363a - Annual Return | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2008 | |
AA - Annual Accounts | 18 September 2008 | |
287 - Change in situation or address of Registered Office | 01 August 2008 | |
363a - Annual Return | 06 February 2008 | |
395 - Particulars of a mortgage or charge | 17 January 2008 | |
395 - Particulars of a mortgage or charge | 14 November 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288b - Notice of resignation of directors or secretaries | 29 October 2007 | |
395 - Particulars of a mortgage or charge | 14 April 2007 | |
NEWINC - New incorporation documents | 24 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 February 2018 | Outstanding |
N/A |
A registered charge | 06 February 2018 | Outstanding |
N/A |
Mortgage | 15 January 2008 | Outstanding |
N/A |
Deed of charge | 31 October 2007 | Outstanding |
N/A |
Mortgage | 11 April 2007 | Outstanding |
N/A |