GINSBERG HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 06599740 |
Category | Private Limited Company |
Incorporated | 21 May 2008 |
Age | 16 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
GINSBERG HOLDINGS LIMITED is an active private limited company with number 06599740. It was incorporated 16 years, 8 days ago, on 21 May 2008. The company address is First Floor Maddox House First Floor Maddox House, London, W1S 2PZ.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Appoint person secretary company with name date
Date: 06 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-05-06
Officer name: Mr Vijay Kumar Malde
Documents
Termination secretary company with name termination date
Date: 06 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Surendra Shah
Termination date: 2022-05-06
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sylvia Barbara Jeffery
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type full
Date: 03 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type small
Date: 07 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type small
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Appoint person director company with name
Date: 30 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Michael Ginsberg
Documents
Accounts with accounts type small
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type full
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sylvia Barbara Jeffery
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vijay Kumar Malde
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mr David Stephen Ginsberg
Documents
Change person secretary company with change date
Date: 10 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-21
Officer name: Surendra Shah
Documents
Accounts with accounts type group
Date: 22 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 13 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 13/07/2009 from first floor maddox house 1 maddox street london W1S 2PZ
Documents
Legacy
Date: 13 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 13/07/2009 from 1ST floor maddox house maddox street london W15 2PZ
Documents
Legacy
Date: 12 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david ginsberg / 30/10/2008
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed sylvia barbera jeffery
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed surendra shah
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed david stephen ginsberg
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed vijay kumar malde
Documents
Legacy
Date: 11 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 21/05/08\gbp si 99@1=99\gbp ic 59901/60000\
Documents
Legacy
Date: 11 Aug 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 11 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 30/05/08\gbp si 59900@1=59900\gbp ic 1/59901\
Documents
Resolution
Date: 11 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
23 WELLER ROAD,AMERSHAM,HP6 6LG
Number: | 09012886 |
Status: | ACTIVE |
Category: | Private Limited Company |
217 WEST STREET,FAREHAM,PO16 0ET
Number: | 07445984 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 SHEPCOTE OFFICE VILLAGE,SHEFFIELD,S9 1TG
Number: | 10909147 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HYDE PARK ROAD,LEEDS,LS6 1PY
Number: | 11558399 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BM CO PENSION TRUSTEE COMPANY LIMITED
THE BRITISH MUSEUM,LONDON,WC1B 3DG
Number: | 04901380 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 08885312 |
Status: | ACTIVE |
Category: | Private Limited Company |