Salford
M5 3EP
Director Name | Mr Ryan Joseph Giggs |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Professional Footballer |
Country of Residence | England |
Correspondence Address | Serendipity Labs 7 Exchange Quay Salford M5 3EP |
Director Name | Ms Lay Hoon Chan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 April 2019(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | St Andrews Chambers 21 Albert Square Manchester M2 5PE |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Kiam Kheong Ho |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 November 2012(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Gg Collection Private Limited 171 Chin Swee Road #08-01 San Centre Singapore |
Director Name | Mr Andy Tar Aun Yun |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 November 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Gg Collections Private Limited 171 Chin Swee Road #08-01 San Centre Singapore |
Director Name | Desmond Pey Ching Choo |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 September 2013(12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 4 Jordan Street Manchester M15 4PY |
Director Name | Kai Hoo Quek |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 April 2016) |
Role | Head Investments |
Country of Residence | Singaporean |
Correspondence Address | 4 Jordan Street Manchester M15 4PY |
Director Name | Kiam Kheong Ho |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 November 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2017) |
Role | Executive Director |
Country of Residence | Singapore |
Correspondence Address | 4 Jordan Street Manchester M15 4PY |
Director Name | Wee Tuck Tan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 November 2015(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2019) |
Role | Group Cf0 |
Country of Residence | Singapore |
Correspondence Address | St Andrews Chambers 21 Albert Square Manchester M2 5PE |
Director Name | Mr Hasan Malik |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 16 November 2017(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2022) |
Role | Company Secretary Rowsley Ltd |
Country of Residence | Singapore |
Correspondence Address | St Andrews Chambers 21 Albert Square Manchester M2 5PE |
Website | gghospitality.com |
---|---|
Email address | [email protected] |
Telephone | 020 77175584 |
Telephone region | London |
Registered Address | Serendipity Labs 7 Exchange Quay Salford M5 3EP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Gg Collections Private LTD 95.00% Ordinary A |
---|---|
5 at £1 | Stuart Procter 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£217,061 |
Cash | £26,177 |
Current Liabilities | £310,981 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
3 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
15 October 2020 | Second filing of Confirmation Statement dated 28 September 2016 (3 pages) |
14 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
24 September 2020 | Director's details changed for Mr Ryan Joseph Giggs on 20 December 2016 (2 pages) |
17 February 2020 | Accounts for a small company made up to 31 December 2018 (9 pages) |
17 January 2020 | Director's details changed for Mr Gary Alexander Neville on 16 November 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
30 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
20 May 2019 | Director's details changed for Ms Chan Lay Hoon on 1 April 2019 (2 pages) |
15 May 2019 | Appointment of Ms Chan Lay Hoon as a director on 1 April 2019 (2 pages) |
15 May 2019 | Termination of appointment of Wee Tuck Tan as a director on 1 April 2019 (1 page) |
3 January 2019 | Accounts for a small company made up to 31 December 2017 (9 pages) |
12 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
11 October 2018 | Notification of Eng Hock Lim as a person with significant control on 25 April 2018 (2 pages) |
11 October 2018 | Withdrawal of a person with significant control statement on 11 October 2018 (2 pages) |
17 September 2018 | Registered office address changed from 4 Jordan Street Manchester M15 4PY to St Andrews Chambers 21 Albert Square Manchester M2 5PE on 17 September 2018 (1 page) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2018 | Accounts for a small company made up to 31 December 2016 (9 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2017 | Appointment of Mr Hasan Malik as a director on 16 November 2017 (2 pages) |
8 December 2017 | Termination of appointment of Kiam Kheong Ho as a director on 16 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Kiam Kheong Ho as a director on 16 November 2017 (1 page) |
8 December 2017 | Appointment of Mr Hasan Malik as a director on 16 November 2017 (2 pages) |
9 October 2017 | Notification of a person with significant control statement (2 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 October 2017 | Cessation of Gg Collections Private Ltd as a person with significant control on 6 April 2016 (1 page) |
9 October 2017 | Cessation of Gg Collections Private Ltd as a person with significant control on 6 April 2016 (1 page) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 October 2017 | Notification of a person with significant control statement (2 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates
|
21 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 May 2016 | Termination of appointment of Kai Hoo Quek as a director on 4 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Kai Hoo Quek as a director on 4 April 2016 (1 page) |
22 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
22 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
8 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
1 December 2015 | Termination of appointment of Andy Tar Aun Yun as a director on 24 November 2015 (2 pages) |
1 December 2015 | Appointment of Kiam Kheong Ho as a director on 24 November 2015 (3 pages) |
1 December 2015 | Termination of appointment of Andy Tar Aun Yun as a director on 24 November 2015 (2 pages) |
1 December 2015 | Appointment of Wee Tuck Tan as a director on 24 November 2015 (3 pages) |
1 December 2015 | Appointment of Wee Tuck Tan as a director on 24 November 2015 (3 pages) |
1 December 2015 | Appointment of Kai Hoo Quek as a director on 24 November 2015 (3 pages) |
1 December 2015 | Appointment of Kai Hoo Quek as a director on 24 November 2015 (3 pages) |
1 December 2015 | Appointment of Kiam Kheong Ho as a director on 24 November 2015 (3 pages) |
26 November 2015 | Cancellation of shares. Statement of capital on 15 October 2015
|
26 November 2015 | Cancellation of shares. Statement of capital on 15 October 2015
|
24 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
5 November 2015 | Memorandum and Articles of Association (43 pages) |
5 November 2015 | Purchase of own shares. (3 pages) |
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Memorandum and Articles of Association (43 pages) |
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Purchase of own shares. (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 April 2015 | Termination of appointment of Desmond Pey Ching Choo as a director on 31 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Desmond Pey Ching Choo as a director on 31 March 2015 (1 page) |
28 January 2015 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
27 January 2015 | Director's details changed for Mr Ryan Joseph Giggs on 1 March 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Gary Alexander Neville on 1 March 2014 (2 pages) |
27 January 2015 | Director's details changed for Desmond Pey Ching Choo on 1 March 2014 (2 pages) |
27 January 2015 | Director's details changed for Desmond Pey Ching Choo on 1 March 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Ryan Joseph Giggs on 1 March 2014 (2 pages) |
27 January 2015 | Director's details changed for Desmond Pey Ching Choo on 1 March 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Gary Alexander Neville on 1 March 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Gary Alexander Neville on 1 March 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Ryan Joseph Giggs on 1 March 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Gary Alexander Neville on 16 October 2013 (2 pages) |
17 December 2014 | Director's details changed for Mr Gary Alexander Neville on 16 October 2013 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 February 2014 | Registered office address changed from First Floor the Lexicon Mount Street Manchester M2 5NT on 11 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from First Floor the Lexicon Mount Street Manchester M2 5NT on 11 February 2014 (2 pages) |
8 November 2013 | Change of share class name or designation (2 pages) |
8 November 2013 | Change of share class name or designation (2 pages) |
8 November 2013 | Resolutions
|
8 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
8 November 2013 | Resolutions
|
7 November 2013 | Appointment of Desmond Pey Ching Choo as a director (3 pages) |
7 November 2013 | Termination of appointment of Kiam Ho as a director (2 pages) |
7 November 2013 | Termination of appointment of Kiam Ho as a director (2 pages) |
7 November 2013 | Appointment of Desmond Pey Ching Choo as a director (3 pages) |
16 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (6 pages) |
16 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Current accounting period shortened from 30 September 2013 to 30 June 2013 (3 pages) |
21 May 2013 | Current accounting period shortened from 30 September 2013 to 30 June 2013 (3 pages) |
16 November 2012 | Appointment of Mr Andy Tar Aun Yun as a director (3 pages) |
16 November 2012 | Appointment of Mr Ryan Joseph Giggs as a director (3 pages) |
16 November 2012 | Appointment of Mr Kiam Kheong Ho as a director (3 pages) |
16 November 2012 | Termination of appointment of Clifford Wing as a director (2 pages) |
16 November 2012 | Appointment of Mr Gary Alexander Neville as a director (3 pages) |
16 November 2012 | Termination of appointment of Clifford Wing as a director (2 pages) |
16 November 2012 | Appointment of Mr Ryan Joseph Giggs as a director (3 pages) |
16 November 2012 | Appointment of Mr Kiam Kheong Ho as a director (3 pages) |
16 November 2012 | Appointment of Mr Gary Alexander Neville as a director (3 pages) |
16 November 2012 | Appointment of Mr Andy Tar Aun Yun as a director (3 pages) |
28 September 2012 | Incorporation (32 pages) |
28 September 2012 | Incorporation (32 pages) |