Company NameGinger Prince Industries Ltd
DirectorLeon James Oakey
Company StatusActive
Company Number04764015
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 10 months ago)
Previous NamesShelley & Co Accountants Limited and Shelley & Co Properties Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Leon James Oakey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(10 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
Director NameMr Dominic Barody
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 15 19-21 Crawford Street
London
W1H 1PJ
Director NameMrs Shelley Barody
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 15 19-21 Crawford Street
London
W1H 1PJ
Secretary NameMrs Shelley Barody
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Leon James Oakey
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,256
Cash£89,002
Current Liabilities£159,771

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks from now)

Filing History

2 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
16 May 2023Change of details for Mr Leon James Oakey as a person with significant control on 1 May 2023 (2 pages)
16 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
24 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
20 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
29 December 2019Director's details changed for Mr Leon James Oakey on 10 December 2019 (2 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 December 2019Change of details for Mr Leon James Oakey as a person with significant control on 10 December 2019 (2 pages)
18 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(3 pages)
17 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Company name changed shelley & co properties LIMITED\certificate issued on 28/07/14
  • RES15 ‐ Change company name resolution on 2014-06-09
(2 pages)
28 July 2014Change of name with request to seek comments from relevant body (2 pages)
28 July 2014Change of name with request to seek comments from relevant body (2 pages)
28 July 2014Company name changed shelley & co properties LIMITED\certificate issued on 28/07/14 (2 pages)
7 July 2014Change of name notice (2 pages)
7 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-09
(1 page)
7 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-09
(1 page)
7 July 2014Change of name notice (2 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Shelley Barody as a secretary (1 page)
3 June 2014Termination of appointment of Dominic Barody as a director (1 page)
3 June 2014Termination of appointment of Dominic Barody as a director (1 page)
3 June 2014Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Shelley Barody as a director (1 page)
3 June 2014Appointment of Mr Leon James Oakey as a director (2 pages)
3 June 2014Termination of appointment of Shelley Barody as a secretary (1 page)
3 June 2014Termination of appointment of Shelley Barody as a director (1 page)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Appointment of Mr Leon James Oakey as a director (2 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
16 May 2011Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom on 16 May 2011 (1 page)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 October 2010Director's details changed for Dominic Barody on 1 October 2010 (2 pages)
6 October 2010Secretary's details changed for Shelley Barody on 1 October 2010 (1 page)
6 October 2010Director's details changed for Shelley Barody on 1 October 2010 (2 pages)
6 October 2010Secretary's details changed for Shelley Barody on 1 October 2010 (1 page)
6 October 2010Secretary's details changed for Shelley Barody on 1 October 2010 (1 page)
6 October 2010Director's details changed for Dominic Barody on 1 October 2010 (2 pages)
6 October 2010Director's details changed for Dominic Barody on 1 October 2010 (2 pages)
6 October 2010Director's details changed for Shelley Barody on 1 October 2010 (2 pages)
6 October 2010Director's details changed for Shelley Barody on 1 October 2010 (2 pages)
5 July 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page)
5 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
3 July 2010Director's details changed for Shelley Barody on 14 May 2010 (2 pages)
3 July 2010Director's details changed for Shelley Barody on 14 May 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
4 June 2009Return made up to 14/05/09; full list of members (4 pages)
4 June 2009Return made up to 14/05/09; full list of members (4 pages)
4 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 June 2008Return made up to 14/05/08; full list of members (4 pages)
16 June 2008Return made up to 14/05/08; full list of members (4 pages)
30 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
25 May 2007Return made up to 14/05/07; no change of members (7 pages)
25 May 2007Return made up to 14/05/07; no change of members (7 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2006Return made up to 14/05/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
16 May 2006Return made up to 14/05/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
7 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 May 2005Return made up to 14/05/05; full list of members (7 pages)
23 May 2005Return made up to 14/05/05; full list of members (7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 June 2004Return made up to 14/05/04; full list of members (7 pages)
17 June 2004Return made up to 14/05/04; full list of members (7 pages)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
23 March 2004Company name changed shelley & co accountants LIMITED\certificate issued on 23/03/04 (5 pages)
23 March 2004Company name changed shelley & co accountants LIMITED\certificate issued on 23/03/04 (5 pages)
3 June 2003Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2003Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
3 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Director resigned (1 page)
14 May 2003Incorporation (31 pages)
14 May 2003Incorporation (31 pages)