About

Registered Number: 07816170
Date of Incorporation: 19/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

 

M K Ginder Ltd was founded on 19 October 2011 and has its registered office in Watford, Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this company are listed as Ginder, Jean Elizabeth, Ginder, Adam Keith, Ginder, Jean Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINDER, Adam Keith 19 October 2011 - 1
GINDER, Jean Elizabeth 19 October 2011 - 1
Secretary Name Appointed Resigned Total Appointments
GINDER, Jean Elizabeth 19 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 October 2019
CS01 - N/A 21 October 2019
SH06 - Notice of cancellation of shares 11 April 2019
SH03 - Return of purchase of own shares 11 April 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 14 August 2018
CH01 - Change of particulars for director 09 May 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 09 October 2017
SH06 - Notice of cancellation of shares 10 February 2017
SH03 - Return of purchase of own shares 20 January 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 04 November 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 23 October 2015
RESOLUTIONS - N/A 13 May 2015
MA - Memorandum and Articles 13 May 2015
RESOLUTIONS - N/A 13 March 2015
RESOLUTIONS - N/A 13 March 2015
SH08 - Notice of name or other designation of class of shares 13 March 2015
MR01 - N/A 06 February 2015
MR01 - N/A 10 January 2015
MR01 - N/A 10 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 27 October 2014
AR01 - Annual Return 20 November 2013
CH03 - Change of particulars for secretary 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
AA - Annual Accounts 16 August 2013
AD01 - Change of registered office address 09 August 2013
AA01 - Change of accounting reference date 23 May 2013
AR01 - Annual Return 06 November 2012
NEWINC - New incorporation documents 19 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2015 Outstanding

N/A

A registered charge 24 December 2014 Outstanding

N/A

A registered charge 24 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.