Company NameGanny Associates Limited
DirectorMarilyn Lesley Smulovitch
Company StatusActive
Company Number06817005
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 1 month ago)
Previous NameGiraffe Consumer Promotions Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2011(2 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusCurrent
Appointed12 February 2009(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley 8 Garrick Drive
Hendon
London
NW4 1HJ
Director NameRaymond John Bratt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mapa Management & Administration Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due4 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End4 January

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Filing History

19 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
5 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 November 2011Appointment of Ms Marilyn Lesley Smulovitch as a director (3 pages)
3 November 2011Appointment of Ms Marilyn Lesley Smulovitch as a director (3 pages)
3 November 2011Termination of appointment of Raymond Bratt as a director (2 pages)
3 November 2011Termination of appointment of Raymond Bratt as a director (2 pages)
5 October 2011Previous accounting period shortened from 7 January 2011 to 6 January 2011 (1 page)
5 October 2011Previous accounting period shortened from 7 January 2011 to 6 January 2011 (1 page)
5 October 2011Previous accounting period shortened from 7 January 2011 to 6 January 2011 (1 page)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 November 2010Previous accounting period shortened from 28 February 2010 to 7 January 2010 (1 page)
9 November 2010Previous accounting period shortened from 28 February 2010 to 7 January 2010 (1 page)
9 November 2010Previous accounting period shortened from 28 February 2010 to 7 January 2010 (1 page)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Raymond John Bratt on 14 October 2009 (3 pages)
29 October 2009Director's details changed for Raymond John Bratt on 14 October 2009 (3 pages)
20 July 2009Director appointed raymond john bratt (3 pages)
20 July 2009Director appointed raymond john bratt (3 pages)
11 July 2009Appointment terminated director marilyn smulovitch (1 page)
11 July 2009Appointment terminated director marilyn smulovitch (1 page)
19 February 2009Secretary appointed mapa management & administration services LIMITED (2 pages)
19 February 2009Director appointed marilyn lesley smulovitch (3 pages)
19 February 2009Secretary appointed mapa management & administration services LIMITED (2 pages)
19 February 2009Director appointed marilyn lesley smulovitch (3 pages)
17 February 2009Company name changed giraffe consumer promotions LIMITED\certificate issued on 18/02/09 (2 pages)
17 February 2009Appointment terminated director barbara kahan (1 page)
17 February 2009Company name changed giraffe consumer promotions LIMITED\certificate issued on 18/02/09 (2 pages)
17 February 2009Appointment terminated director barbara kahan (1 page)
12 February 2009Incorporation (12 pages)
12 February 2009Incorporation (12 pages)