Company NameGinger Ray Limited
Company StatusActive
Company Number06799848
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Previous NamePink Network Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Benjamin Leslie Spence
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Baker Street
Weybridge
KT13 8AE
Director NameMr Gary Charles Panons
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmscan International Brudenell Drive
Brinklow
Milton Keynes
MK10 0DA
Director NameMr James Christopher Michael Woolley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(14 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Amscan International Brudenell Drive Brinklow
Milton Keynes
MK10 0DA
Secretary NameMr Benjamin Leslie Spence
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Baker Street
Weybridge
KT13 8AE
Director NameMr Joseph Francis Hennigan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2023)
RoleCfo/Coo
Country of ResidenceEngland
Correspondence AddressAmscan International Brudenell Drive
Brinklow
Milton Keynes
Bucks
MK10 0DA

Contact

Websitewww.gingerray.co.uk
Email address[email protected]
Telephone0845 6802975
Telephone regionUnknown

Location

Registered Address7-9 Baker Street
Weybridge
KT13 8AE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1Benjamin Leslie Spence
100.00%
Ordinary

Financials

Year2014
Net Worth£635,426
Cash£548,352
Current Liabilities£428,918

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 November 2023 (6 months, 2 weeks ago)
Next Return Due20 November 2024 (6 months from now)

Charges

29 October 2021Delivered on: 10 November 2021
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 October 2021Delivered on: 11 October 2021
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
6 November 2012Delivered on: 7 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 December 2023Full accounts made up to 31 December 2022 (33 pages)
29 December 2023Termination of appointment of Joseph Francis Hennigan as a director on 22 December 2023 (1 page)
29 December 2023Appointment of Mr James Christopher Michael Woolley as a director on 22 December 2023 (2 pages)
15 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
7 June 2023Change of details for Summerhouse Bidco Limited as a person with significant control on 15 April 2023 (2 pages)
9 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
30 June 2022Full accounts made up to 31 December 2021 (29 pages)
31 January 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
10 January 2022Full accounts made up to 31 March 2021 (28 pages)
18 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
16 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 November 2021Registration of charge 067998480003, created on 29 October 2021 (73 pages)
14 October 2021Memorandum and Articles of Association (35 pages)
14 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 October 2021Registration of charge 067998480002, created on 1 October 2021 (10 pages)
4 October 2021Appointment of Mr Gary Charles Panons as a director on 1 October 2021 (2 pages)
4 October 2021Appointment of Mr Joseph Francis Hennigan as a director on 1 October 2021 (2 pages)
4 October 2021Notification of Summerhouse Bidco Limited as a person with significant control on 1 October 2021 (2 pages)
4 October 2021Termination of appointment of Benjamin Leslie Spence as a secretary on 1 October 2021 (1 page)
4 October 2021Cessation of Benjamin Leslie Spence as a person with significant control on 1 October 2021 (1 page)
19 August 2021Satisfaction of charge 1 in full (1 page)
14 June 2021All of the property or undertaking has been released from charge 1 (2 pages)
29 January 2021Full accounts made up to 31 March 2020 (23 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (3 pages)
31 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
6 January 2020Secretary's details changed for Mr Benjamin Leslie Spence on 6 January 2020 (1 page)
6 January 2020Full accounts made up to 31 March 2019 (22 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
11 January 2019Registered office address changed from The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to 7-9 Baker Street Weybridge KT13 8AE on 11 January 2019 (1 page)
7 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
15 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 January 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Director's details changed for Mr Benjamin Leslie Spence on 20 September 2016 (2 pages)
26 September 2016Secretary's details changed for Mr Benjamin Leslie Spence on 17 September 2016 (1 page)
26 September 2016Director's details changed for Mr Benjamin Leslie Spence on 20 September 2016 (2 pages)
26 September 2016Secretary's details changed for Mr Benjamin Leslie Spence on 17 September 2016 (1 page)
16 March 2016Director's details changed for Mr Benjamin Leslie Spence on 1 January 2016 (2 pages)
16 March 2016Director's details changed for Mr Benjamin Leslie Spence on 1 January 2016 (2 pages)
16 March 2016Secretary's details changed for Mr Benjamin Leslie Spence on 1 January 2016 (1 page)
16 March 2016Secretary's details changed for Mr Benjamin Leslie Spence on 1 January 2016 (1 page)
16 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
14 July 2015Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Company name changed pink network LTD\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Company name changed pink network LTD\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2012Registered office address changed from 23 Pheasant Drive High Wycombe Buckinghamshire HP13 5JH United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 23 Pheasant Drive High Wycombe Buckinghamshire HP13 5JH United Kingdom on 31 July 2012 (1 page)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 February 2011Secretary's details changed for Benjamin Leslie Spence on 23 January 2011 (2 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for Benjamin Leslie Spence on 23 January 2011 (3 pages)
1 February 2011Secretary's details changed for Benjamin Leslie Spence on 23 January 2011 (2 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for Benjamin Leslie Spence on 23 January 2011 (3 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
9 March 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
9 March 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
23 January 2009Incorporation (12 pages)
23 January 2009Incorporation (12 pages)