La Jolla
California
Ca 92037
United States
Director Name | Mr Mark Teperson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2013(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 4225 Executive Square La Jolla California, 92037 United States |
Secretary Name | Mr Mark Teperson |
---|---|
Status | Current |
Appointed | 28 June 2013(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 15102 Sun Valley Road Del Mar California, 92014 United States |
Director Name | Kenneth James Jelf |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(2 weeks after company formation) |
Appointment Duration | 19 years, 9 months (resigned 28 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodville Slough Road, Allens Green Sawbridgeworth Hertfordshire CM21 0LR |
Director Name | Joel Osrin |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 19 Bancroft Avenue London N2 0AR |
Director Name | Harry Symons |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 70 Viceroy Court Prince Albert Road London NW8 7PS |
Secretary Name | Joel Osrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 19 Bancroft Avenue London N2 0AR |
Secretary Name | Kenneth James Jelf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodville Slough Road, Allens Green Sawbridgeworth Hertfordshire CM21 0LR |
Director Name | Stephen Barry Glazer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Highfields Grove Fitzroy Park Highgate London N6 6HN |
Director Name | Mr Leslie Mark Giles |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Blades Station Road, Fladbury Pershore Worcestershire WR10 2QW |
Director Name | Mr David Ellman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2006(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7849 Revelle Drive La Jolla California 92037 United States |
Director Name | Jonathan Mark Ellman |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2008(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7849 Revelle Drive La Jolla California Ca 92037 United States |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | ggginvestments.com |
---|
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1.5m at £1 | Ggg Holdings Cooperatief Ua 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,867,534 |
Gross Profit | £8,377,426 |
Net Worth | £9,460,663 |
Cash | £340,418 |
Current Liabilities | £9,029,973 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 29 September |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
18 October 2023 | Group of companies' accounts made up to 30 September 2022 (38 pages) |
---|---|
29 September 2023 | Current accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
2 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page) |
10 October 2022 | Registered office address changed from C/O Ivory & Ledoux Ltd 1st Floor 201 Haverstock Hill Belsize Park London NW3 4QG to 64 New Cavendish Street London W1G 8TB on 10 October 2022 (1 page) |
11 August 2022 | Full accounts made up to 30 September 2021 (25 pages) |
16 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
22 October 2021 | Termination of appointment of David Ellman as a director on 29 September 2021 (1 page) |
22 October 2021 | Termination of appointment of Leslie Mark Giles as a director on 19 May 2021 (1 page) |
22 October 2021 | Termination of appointment of Jonathan Mark Ellman as a director on 29 September 2021 (1 page) |
21 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
18 June 2021 | Full accounts made up to 30 September 2020 (23 pages) |
23 September 2020 | Full accounts made up to 30 September 2019 (22 pages) |
23 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
3 May 2019 | Full accounts made up to 30 September 2018 (23 pages) |
6 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
6 June 2018 | Amended group of companies' accounts made up to 30 September 2017 (33 pages) |
22 February 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
23 October 2017 | Termination of appointment of Stephen Barry Glazer as a director on 28 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Stephen Barry Glazer as a director on 28 September 2017 (1 page) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
1 March 2017 | Group of companies' accounts made up to 30 September 2016 (33 pages) |
1 March 2017 | Group of companies' accounts made up to 30 September 2016 (33 pages) |
20 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
5 February 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
5 February 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
10 April 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
10 April 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
1 July 2014 | Director's details changed for Mr Mark Teperson on 30 November 2013 (2 pages) |
1 July 2014 | Director's details changed for Mr Mark Teperson on 30 November 2013 (2 pages) |
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Secretary's details changed for Mr Mark Teperson on 30 November 2013 (1 page) |
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Secretary's details changed for Mr Mark Teperson on 30 November 2013 (1 page) |
19 March 2014 | Group of companies' accounts made up to 30 September 2013 (19 pages) |
19 March 2014 | Group of companies' accounts made up to 30 September 2013 (19 pages) |
1 July 2013 | Appointment of Mr Mark Teperson as a director (2 pages) |
1 July 2013 | Appointment of Mr Mark Teperson as a director (2 pages) |
28 June 2013 | Termination of appointment of Kenneth Jelf as a secretary (1 page) |
28 June 2013 | Termination of appointment of Kenneth Jelf as a director (1 page) |
28 June 2013 | Termination of appointment of Kenneth Jelf as a secretary (1 page) |
28 June 2013 | Appointment of Mr Mark Teperson as a secretary (2 pages) |
28 June 2013 | Appointment of Mr Mark Teperson as a secretary (2 pages) |
28 June 2013 | Termination of appointment of Kenneth Jelf as a director (1 page) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
4 March 2013 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Group of companies' accounts made up to 30 September 2011 (19 pages) |
26 April 2012 | Group of companies' accounts made up to 30 September 2011 (19 pages) |
7 June 2011 | Registered office address changed from 201 Haverstock Hill Belsize Park London NW3 4QG on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Registered office address changed from 201 Haverstock Hill Belsize Park London NW3 4QG on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 201 Haverstock Hill Belsize Park London NW3 4QG on 7 June 2011 (1 page) |
22 March 2011 | Group of companies' accounts made up to 30 September 2010 (19 pages) |
22 March 2011 | Group of companies' accounts made up to 30 September 2010 (19 pages) |
14 June 2010 | Group of companies' accounts made up to 30 September 2009 (20 pages) |
14 June 2010 | Group of companies' accounts made up to 30 September 2009 (20 pages) |
4 June 2010 | Director's details changed for Daniel Meyer Ellman on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Kenneth James Jelf on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Jonathan Mark Ellman on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Kenneth James Jelf on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Kenneth James Jelf on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Daniel Meyer Ellman on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Jonathan Mark Ellman on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Jonathan Mark Ellman on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Daniel Meyer Ellman on 1 June 2010 (2 pages) |
15 June 2009 | Group of companies' accounts made up to 30 September 2008 (21 pages) |
15 June 2009 | Group of companies' accounts made up to 30 September 2008 (21 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
22 July 2008 | Director appointed jonathan mark ellman (1 page) |
22 July 2008 | Director appointed daniel meyer ellman (1 page) |
22 July 2008 | Director appointed daniel meyer ellman (1 page) |
22 July 2008 | Director appointed jonathan mark ellman (1 page) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
26 February 2008 | Group of companies' accounts made up to 30 September 2007 (21 pages) |
26 February 2008 | Group of companies' accounts made up to 30 September 2007 (21 pages) |
29 June 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
29 June 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
21 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 201 haverstock hill belsize park london NW3 4QS (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 201 haverstock hill belsize park london NW3 4QS (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 93 newman street london W1T 3EZ (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 93 newman street london W1T 3EZ (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
8 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
8 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
29 March 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
29 March 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
2 April 2004 | Group of companies' accounts made up to 30 September 2003 (18 pages) |
2 April 2004 | Group of companies' accounts made up to 30 September 2003 (18 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
29 July 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
29 July 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
1 July 2003 | Return made up to 01/06/03; full list of members
|
1 July 2003 | Return made up to 01/06/03; full list of members
|
8 July 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
8 July 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 14 buckingham gate london SW1E 6LB (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 14 buckingham gate london SW1E 6LB (1 page) |
13 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
13 June 2001 | Full group accounts made up to 30 September 2000 (18 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
13 June 2001 | Full group accounts made up to 30 September 2000 (18 pages) |
28 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
8 June 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
8 June 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
16 June 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
16 June 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
8 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
8 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
6 October 1998 | £ nc 1250000/1500000 04/09/98 (1 page) |
6 October 1998 | Ad 11/09/98--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
6 October 1998 | Ad 11/09/98--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | £ nc 1250000/1500000 04/09/98 (1 page) |
20 July 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
20 July 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 2ND floor 215 vauxhall bridge road london SW1V 1EN (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 2ND floor 215 vauxhall bridge road london SW1V 1EN (1 page) |
7 July 1997 | Auditor's resignation (1 page) |
7 July 1997 | Auditor's resignation (1 page) |
6 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
6 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
31 May 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
31 May 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
16 December 1996 | Memorandum and Articles of Association (7 pages) |
16 December 1996 | Memorandum and Articles of Association (7 pages) |
6 December 1996 | Company name changed gerber holdings (uk) LIMITED\certificate issued on 09/12/96 (2 pages) |
6 December 1996 | Company name changed gerber holdings (uk) LIMITED\certificate issued on 09/12/96 (2 pages) |
12 November 1996 | Ad 08/11/96--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages) |
12 November 1996 | Ad 08/11/96--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages) |
8 November 1996 | £ nc 750000/1250000 30/10/96 (1 page) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
8 November 1996 | £ nc 750000/1250000 30/10/96 (1 page) |
13 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
13 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
7 June 1996 | Full group accounts made up to 30 September 1995 (25 pages) |
7 June 1996 | Full group accounts made up to 30 September 1995 (25 pages) |
29 June 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
29 June 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
8 June 1995 | Return made up to 01/06/95; no change of members
|
8 June 1995 | Return made up to 01/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
26 October 1993 | Company name changed tealwade LIMITED\certificate issued on 27/10/93 (2 pages) |
26 October 1993 | Company name changed tealwade LIMITED\certificate issued on 27/10/93 (2 pages) |
15 September 1993 | Incorporation (17 pages) |
15 September 1993 | Incorporation (17 pages) |