Company NameGinton Ltd
DirectorMoishe Berger
Company StatusActive
Company Number05878111
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Moishe Berger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Brantwood Road
Salford
Lancashire
M7 4FL
Secretary NamePessy Berger
NationalityBritish
StatusCurrent
Appointed06 September 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address8 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Brantwood Road
Salford
M7 4FL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900 at £1Trustee Of Elchonon Berger
90.00%
Ordinary B Non Voting
50 at £1Moishe Berger
5.00%
Ordinary A
50 at £1Pessy Berger
5.00%
Ordinary A

Financials

Year2014
Net Worth£125,245
Cash£35,086
Current Liabilities£516,922

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

11 November 2014Delivered on: 25 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 8-14B beaconsfield road, gateshead, NE9 5EU.
Outstanding
13 October 2014Delivered on: 18 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
11 January 2024Cessation of Moishe Berger as a person with significant control on 10 January 2024 (1 page)
11 January 2024Cessation of Moishe Berger in Trust for Elchonon Berger as a person with significant control on 10 January 2024 (1 page)
11 January 2024Change of details for Mrs Pessy Berger as a person with significant control on 10 January 2024 (2 pages)
29 December 2023Registration of charge 058781110004, created on 14 December 2023 (8 pages)
25 December 2023Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page)
20 December 2023Satisfaction of charge 058781110001 in full (1 page)
20 December 2023Satisfaction of charge 058781110002 in full (1 page)
12 December 2023Registration of charge 058781110003, created on 7 December 2023 (8 pages)
16 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
30 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
18 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
24 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
24 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
28 May 2019Registered office address changed from 1st Floor Unit 1 Grosvenor Way London E5 9nd England to 8 Brantwood Road Salford M7 4FL on 28 May 2019 (1 page)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
24 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
30 July 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
23 July 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Registered office address changed from , 2nd Floor Ockway House 41 Stamford Hill, London, N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
29 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(5 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(5 pages)
25 November 2014Registration of charge 058781110002, created on 11 November 2014 (38 pages)
25 November 2014Registration of charge 058781110002, created on 11 November 2014 (38 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 October 2014Registration of charge 058781110001, created on 13 October 2014 (44 pages)
18 October 2014Registration of charge 058781110001, created on 13 October 2014 (44 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Previous accounting period extended from 28 March 2013 to 31 March 2013 (1 page)
24 December 2013Previous accounting period extended from 28 March 2013 to 31 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
4 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
12 July 2012Registered office address changed from , New Burlington House, 1075 Finchley Road, London, NW11 0PU on 12 July 2012 (2 pages)
12 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages)
3 January 2012Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 August 2009Return made up to 17/07/09; full list of members (4 pages)
6 August 2009Return made up to 17/07/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 July 2008Return made up to 17/07/08; full list of members (4 pages)
31 July 2008Return made up to 17/07/08; full list of members (4 pages)
25 July 2008Ad 27/07/07\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
25 July 2008Ad 27/07/07\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
25 July 2008Nc inc already adjusted 27/07/07 (1 page)
25 July 2008Nc inc already adjusted 27/07/07 (1 page)
25 July 2008Memorandum and Articles of Association (5 pages)
25 July 2008Memorandum and Articles of Association (5 pages)
25 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2008Director's change of particulars / moishe berger / 09/07/2008 (1 page)
10 July 2008Director's change of particulars / moishe berger / 09/07/2008 (1 page)
9 July 2008Secretary's change of particulars / pessy berger / 09/07/2008 (1 page)
9 July 2008Secretary's change of particulars / pessy berger / 09/07/2008 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
27 November 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
16 August 2007Return made up to 17/07/07; full list of members (2 pages)
16 August 2007Return made up to 17/07/07; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 16 hurstdene gardens london N15 6NA (1 page)
26 July 2007Registered office changed on 26/07/07 from: 16 hurstdene gardens, london, N15 6NA (1 page)
26 October 2006Ad 06/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2006Ad 06/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 16 hurstdene gardens, london, N15 6NA (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 16 hurstdene gardens london N15 6NA (1 page)
28 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: 39A leicester road salford manchester M7 4AS (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
7 September 2006Director resigned (1 page)
17 July 2006Incorporation (12 pages)
17 July 2006Incorporation (12 pages)