GINGER SPOONS LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU8 4JA

Company number 06218470
Status Active
Incorporation Date 18 April 2007
Company Type Private Limited Company
Address THE WHITE HORSE THE STREET, HASCOMBE, GODALMING, SURREY, GU8 4JA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 April 2016 to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 . The most likely internet sites of GINGER SPOONS LIMITED are www.gingerspoons.co.uk, and www.ginger-spoons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Ginger Spoons Limited is a Private Limited Company. The company registration number is 06218470. Ginger Spoons Limited has been working since 18 April 2007. The present status of the company is Active. The registered address of Ginger Spoons Limited is The White Horse The Street Hascombe Godalming Surrey Gu8 4ja. . PAPPADAKIS, Antoine Georges is a Director of the company. Secretary BECKETT, John Grenville Hamilton has been resigned. Director BECKETT, John Grenville Hamilton has been resigned. Director GRAY, Ossian Mathew has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
PAPPADAKIS, Antoine Georges
Appointed Date: 28 September 2012
42 years old

Resigned Directors

Secretary
BECKETT, John Grenville Hamilton
Resigned: 28 September 2012
Appointed Date: 18 April 2007

Director
BECKETT, John Grenville Hamilton
Resigned: 28 September 2012
Appointed Date: 18 April 2007
65 years old

Director
GRAY, Ossian Mathew
Resigned: 09 May 2016
Appointed Date: 18 April 2007
58 years old

GINGER SPOONS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Previous accounting period shortened from 30 April 2016 to 31 March 2016
31 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

23 May 2016
Termination of appointment of Ossian Mathew Gray as a director on 9 May 2016
15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 30 more events
20 May 2008
Return made up to 18/04/08; full list of members
02 Feb 2008
Particulars of mortgage/charge
24 Jul 2007
Particulars of mortgage/charge
20 Jul 2007
Particulars of mortgage/charge
18 Apr 2007
Incorporation

GINGER SPOONS LIMITED Charges

28 September 2012
Legal charge
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Antoine Georges Pappadakis
Description: The white horse the street hascombe godalming surrey.
16 January 2008
Debenture
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2007
Deposit
Delivered: 24 July 2007
Status: Satisfied on 11 October 2012
Persons entitled: Punch Taverns (Ptl) Limited
Description: The deposit and the deposit balance.
17 July 2007
Rent deposit deed
Delivered: 20 July 2007
Status: Satisfied on 11 October 2012
Persons entitled: Punch Taverns (Ptl) Limited
Description: Deposit of £10,000.00 together with interest credited…