About

Registered Number: 04828757
Date of Incorporation: 10/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7 16 Porteus Plcae, Clapham, London, SW4 0AS,

 

Gingerlily Ltd was registered on 10 July 2003 with its registered office in Clapham in London, it has a status of "Active". We do not know the number of employees at the company. There are 5 directors listed as Fiddy, Deborah, Lancaster, Antony Philip Dawson, Kerr, Kristine, Loric, Corinne, Warriner, Celina for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIDDY, Deborah 10 July 2003 - 1
LANCASTER, Antony Philip Dawson 11 April 2011 - 1
KERR, Kristine 10 July 2003 10 November 2003 1
LORIC, Corinne 08 October 2009 30 June 2016 1
WARRINER, Celina 10 July 2003 31 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 18 July 2019
AD01 - Change of registered office address 11 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 July 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 30 September 2014
TM02 - Termination of appointment of secretary 18 August 2014
AR01 - Annual Return 14 July 2014
TM02 - Termination of appointment of secretary 23 April 2014
AD01 - Change of registered office address 23 April 2014
TM02 - Termination of appointment of secretary 24 February 2014
CH01 - Change of particulars for director 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AR01 - Annual Return 20 August 2013
SH01 - Return of Allotment of shares 17 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 04 April 2012
RESOLUTIONS - N/A 30 January 2012
SH01 - Return of Allotment of shares 30 January 2012
RESOLUTIONS - N/A 06 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2011
AR01 - Annual Return 05 October 2011
AD04 - Change of location of company records to the registered office 05 October 2011
RESOLUTIONS - N/A 04 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 04 October 2011
SH08 - Notice of name or other designation of class of shares 04 October 2011
RP04 - N/A 28 September 2011
AP04 - Appointment of corporate secretary 17 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2011
SH08 - Notice of name or other designation of class of shares 08 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 08 July 2011
SH01 - Return of Allotment of shares 30 June 2011
AP01 - Appointment of director 12 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
AA - Annual Accounts 16 June 2010
AP01 - Appointment of director 16 October 2009
TM01 - Termination of appointment of director 15 October 2009
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 July 2009
353 - Register of members 15 July 2009
AA - Annual Accounts 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 18 May 2006
AA - Annual Accounts 09 January 2006
225 - Change of Accounting Reference Date 15 August 2005
363a - Annual Return 02 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 August 2005
353 - Register of members 02 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
395 - Particulars of a mortgage or charge 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
RESOLUTIONS - N/A 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 April 2005
123 - Notice of increase in nominal capital 06 April 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
CERTNM - Change of name certificate 19 August 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 10 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2010 Outstanding

N/A

Rent deposit deed 18 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.