Company NameGg Hospitality Management Limited
Company StatusActive
Company Number08232563
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Alexander Neville
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerendipity Labs 7 Exchange Quay
Salford
M5 3EP
Director NameMr Ryan Joseph Giggs
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence AddressSerendipity Labs 7 Exchange Quay
Salford
M5 3EP
Director NameMs Lay Hoon Chan
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 April 2019(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressSt Andrews Chambers 21 Albert Square
Manchester
M2 5PE
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Kiam Kheong Ho
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySingaporean
StatusResigned
Appointed08 November 2012(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGg Collection Private Limited
171 Chin Swee Road #08-01 San Centre
Singapore
Director NameMr Andy Tar Aun Yun
Date of BirthJune 1968 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed08 November 2012(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGg Collections Private Limited
171 Chin Swee Road #08-01 San Centre
Singapore
Director NameDesmond Pey Ching Choo
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySingaporean
StatusResigned
Appointed24 September 2013(12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address4 Jordan Street
Manchester
M15 4PY
Director NameKai Hoo Quek
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(3 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 04 April 2016)
RoleHead Investments
Country of ResidenceSingaporean
Correspondence Address4 Jordan Street
Manchester
M15 4PY
Director NameKiam Kheong Ho
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySingaporean
StatusResigned
Appointed24 November 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2017)
RoleExecutive Director
Country of ResidenceSingapore
Correspondence Address4 Jordan Street
Manchester
M15 4PY
Director NameWee Tuck Tan
Date of BirthApril 1969 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed24 November 2015(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2019)
RoleGroup Cf0
Country of ResidenceSingapore
Correspondence AddressSt Andrews Chambers 21 Albert Square
Manchester
M2 5PE
Director NameMr Hasan Malik
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed16 November 2017(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2022)
RoleCompany Secretary Rowsley Ltd
Country of ResidenceSingapore
Correspondence AddressSt Andrews Chambers 21 Albert Square
Manchester
M2 5PE

Contact

Websitegghospitality.com
Email address[email protected]
Telephone020 77175584
Telephone regionLondon

Location

Registered AddressSerendipity Labs
7 Exchange Quay
Salford
M5 3EP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Gg Collections Private LTD
95.00%
Ordinary A
5 at £1Stuart Procter
5.00%
Ordinary B

Financials

Year2014
Net Worth-£217,061
Cash£26,177
Current Liabilities£310,981

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Filing History

3 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
15 October 2020Second filing of Confirmation Statement dated 28 September 2016 (3 pages)
14 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
24 September 2020Director's details changed for Mr Ryan Joseph Giggs on 20 December 2016 (2 pages)
17 February 2020Accounts for a small company made up to 31 December 2018 (9 pages)
17 January 2020Director's details changed for Mr Gary Alexander Neville on 16 November 2019 (2 pages)
5 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
20 May 2019Director's details changed for Ms Chan Lay Hoon on 1 April 2019 (2 pages)
15 May 2019Appointment of Ms Chan Lay Hoon as a director on 1 April 2019 (2 pages)
15 May 2019Termination of appointment of Wee Tuck Tan as a director on 1 April 2019 (1 page)
3 January 2019Accounts for a small company made up to 31 December 2017 (9 pages)
12 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
11 October 2018Notification of Eng Hock Lim as a person with significant control on 25 April 2018 (2 pages)
11 October 2018Withdrawal of a person with significant control statement on 11 October 2018 (2 pages)
17 September 2018Registered 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 2018Compulsory strike-off action has been discontinued (1 page)
2 May 2018Accounts for a small company made up to 31 December 2016 (9 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
8 December 2017Appointment of Mr Hasan Malik as a director on 16 November 2017 (2 pages)
8 December 2017Termination of appointment of Kiam Kheong Ho as a director on 16 November 2017 (1 page)
8 December 2017Termination of appointment of Kiam Kheong Ho as a director on 16 November 2017 (1 page)
8 December 2017Appointment of Mr Hasan Malik as a director on 16 November 2017 (2 pages)
9 October 2017Notification of a person with significant control statement (2 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Cessation of Gg Collections Private Ltd as a person with significant control on 6 April 2016 (1 page)
9 October 2017Cessation of Gg Collections Private Ltd as a person with significant control on 6 April 2016 (1 page)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Notification of a person with significant control statement (2 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/10/2020
(6 pages)
21 August 2016Full accounts made up to 31 December 2015 (19 pages)
21 August 2016Full accounts made up to 31 December 2015 (19 pages)
11 May 2016Termination of appointment of Kai Hoo Quek as a director on 4 April 2016 (1 page)
11 May 2016Termination of appointment of Kai Hoo Quek as a director on 4 April 2016 (1 page)
22 April 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
22 April 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
8 April 2016Full accounts made up to 30 June 2015 (16 pages)
8 April 2016Full accounts made up to 30 June 2015 (16 pages)
1 December 2015Termination of appointment of Andy Tar Aun Yun as a director on 24 November 2015 (2 pages)
1 December 2015Appointment of Kiam Kheong Ho as a director on 24 November 2015 (3 pages)
1 December 2015Termination of appointment of Andy Tar Aun Yun as a director on 24 November 2015 (2 pages)
1 December 2015Appointment of Wee Tuck Tan as a director on 24 November 2015 (3 pages)
1 December 2015Appointment of Wee Tuck Tan as a director on 24 November 2015 (3 pages)
1 December 2015Appointment of Kai Hoo Quek as a director on 24 November 2015 (3 pages)
1 December 2015Appointment of Kai Hoo Quek as a director on 24 November 2015 (3 pages)
1 December 2015Appointment of Kiam Kheong Ho as a director on 24 November 2015 (3 pages)
26 November 2015Cancellation of shares. Statement of capital on 15 October 2015
  • GBP 95
(4 pages)
26 November 2015Cancellation of shares. Statement of capital on 15 October 2015
  • GBP 95
(4 pages)
24 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
5 November 2015Memorandum and Articles of Association (43 pages)
5 November 2015Purchase of own shares. (3 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(47 pages)
5 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 November 2015Memorandum and Articles of Association (43 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(47 pages)
5 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 November 2015Purchase of own shares. (3 pages)
29 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 April 2015Termination of appointment of Desmond Pey Ching Choo as a director on 31 March 2015 (1 page)
24 April 2015Termination of appointment of Desmond Pey Ching Choo as a director on 31 March 2015 (1 page)
28 January 2015Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(7 pages)
28 January 2015Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(7 pages)
27 January 2015Director's details changed for Mr Ryan Joseph Giggs on 1 March 2014 (2 pages)
27 January 2015Director's details changed for Mr Gary Alexander Neville on 1 March 2014 (2 pages)
27 January 2015Director's details changed for Desmond Pey Ching Choo on 1 March 2014 (2 pages)
27 January 2015Director's details changed for Desmond Pey Ching Choo on 1 March 2014 (2 pages)
27 January 2015Director's details changed for Mr Ryan Joseph Giggs on 1 March 2014 (2 pages)
27 January 2015Director's details changed for Desmond Pey Ching Choo on 1 March 2014 (2 pages)
27 January 2015Director's details changed for Mr Gary Alexander Neville on 1 March 2014 (2 pages)
27 January 2015Director's details changed for Mr Gary Alexander Neville on 1 March 2014 (2 pages)
27 January 2015Director's details changed for Mr Ryan Joseph Giggs on 1 March 2014 (2 pages)
17 December 2014Director's details changed for Mr Gary Alexander Neville on 16 October 2013 (2 pages)
17 December 2014Director's details changed for Mr Gary Alexander Neville on 16 October 2013 (2 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 February 2014Registered office address changed from First Floor the Lexicon Mount Street Manchester M2 5NT on 11 February 2014 (2 pages)
11 February 2014Registered office address changed from First Floor the Lexicon Mount Street Manchester M2 5NT on 11 February 2014 (2 pages)
8 November 2013Change of share class name or designation (2 pages)
8 November 2013Change of share class name or designation (2 pages)
8 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
8 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 100
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 100
(4 pages)
8 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
7 November 2013Appointment of Desmond Pey Ching Choo as a director (3 pages)
7 November 2013Termination of appointment of Kiam Ho as a director (2 pages)
7 November 2013Termination of appointment of Kiam Ho as a director (2 pages)
7 November 2013Appointment of Desmond Pey Ching Choo as a director (3 pages)
16 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (6 pages)
16 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (6 pages)
21 May 2013Current accounting period shortened from 30 September 2013 to 30 June 2013 (3 pages)
21 May 2013Current accounting period shortened from 30 September 2013 to 30 June 2013 (3 pages)
16 November 2012Appointment of Mr Andy Tar Aun Yun as a director (3 pages)
16 November 2012Appointment of Mr Ryan Joseph Giggs as a director (3 pages)
16 November 2012Appointment of Mr Kiam Kheong Ho as a director (3 pages)
16 November 2012Termination of appointment of Clifford Wing as a director (2 pages)
16 November 2012Appointment of Mr Gary Alexander Neville as a director (3 pages)
16 November 2012Termination of appointment of Clifford Wing as a director (2 pages)
16 November 2012Appointment of Mr Ryan Joseph Giggs as a director (3 pages)
16 November 2012Appointment of Mr Kiam Kheong Ho as a director (3 pages)
16 November 2012Appointment of Mr Gary Alexander Neville as a director (3 pages)
16 November 2012Appointment of Mr Andy Tar Aun Yun as a director (3 pages)
28 September 2012Incorporation (32 pages)
28 September 2012Incorporation (32 pages)