Company NameGreen Ginger Property Holdings Llp
Company StatusActive
Company NumberOC376982
CategoryLimited Liability Partnership
Incorporation Date17 July 2012(11 years, 8 months ago)

Directors

LLP Designated Member NameMr Paul Antony Denby
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 10 .
Coldbath Square
London
EC1R 5HL
LLP Designated Member NameMrs Penelope Norma Denby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 10 .
Coldbath Square
London
EC1R 5HL
LLP Designated Member NameMr Andrew James Alastair Denby
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressNumber 10 .
Coldbath Square
London
EC1R 5HL
LLP Designated Member NameMr Mark Christian Paul Denby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 10 .
Coldbath Square
London
EC1R 5HL
LLP Designated Member NameColourblack Ltd (Corporation)
StatusResigned
Appointed17 July 2012(same day as company formation)
Correspondence AddressNumber 10 Coldbath Square
London
EC1R 5HL

Location

Registered AddressNumber 10
Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,311,652
Cash£32,464
Current Liabilities£54,530

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

13 June 2017Delivered on: 14 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 November 2012Delivered on: 7 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 10 coldbath square t/no NGL807107 f/H. 8 coldbath square t/no NGL798340 f/H. 9 coldbath square t/no NGL798337 f/H. For further details of property charged please refer to form MG01 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
1 November 2012Delivered on: 7 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the limited liability partnership 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

4 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
31 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 June 2017Registration of charge OC3769820003, created on 13 June 2017 (20 pages)
14 June 2017Registration of charge OC3769820003, created on 13 June 2017 (20 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Location of register of charges has been changed from Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE England to 53 Forest Drive Keston Kent BR2 6EE (1 page)
20 July 2015Annual return made up to 17 July 2015 (4 pages)
20 July 2015Member's details changed for Andrew James Alastair Denby on 20 July 2015 (2 pages)
20 July 2015Member's details changed for Mrs Penelope Norma Denby on 20 July 2015 (2 pages)
20 July 2015Member's details changed for Mr Paul Antony Denby on 20 July 2015 (2 pages)
20 July 2015Register(s) moved to registered inspection location 53 Forest Drive Keston Kent BR2 6EE (1 page)
20 July 2015Annual return made up to 17 July 2015 (4 pages)
20 July 2015Member's details changed for Mr Mark Christian Paul Denby on 20 July 2015 (2 pages)
20 July 2015Register(s) moved to registered inspection location 53 Forest Drive Keston Kent BR2 6EE (1 page)
20 July 2015Member's details changed for Mr Mark Christian Paul Denby on 20 July 2015 (2 pages)
20 July 2015Member's details changed for Mrs Penelope Norma Denby on 20 July 2015 (2 pages)
20 July 2015Member's details changed for Andrew James Alastair Denby on 20 July 2015 (2 pages)
20 July 2015Member's details changed for Mr Paul Antony Denby on 20 July 2015 (2 pages)
20 July 2015Location of register of charges has been changed from Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE England to 53 Forest Drive Keston Kent BR2 6EE (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Annual return made up to 17 July 2014 (5 pages)
18 July 2014Annual return made up to 17 July 2014 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Location of register of charges has been changed (1 page)
13 August 2013Annual return made up to 17 July 2013 (5 pages)
13 August 2013Annual return made up to 17 July 2013 (5 pages)
13 August 2013Registered office address changed from , Number 10 Coldbath Square, London, EC1R 5HL on 13 August 2013 (1 page)
13 August 2013Location of register of charges has been changed (1 page)
13 August 2013Registered office address changed from , Number 10 Coldbath Square, London, EC1R 5HL on 13 August 2013 (1 page)
8 May 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
8 May 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
7 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
7 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
7 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
7 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
20 September 2012Termination of appointment of Colourblack Ltd as a member (1 page)
20 September 2012Termination of appointment of Colourblack Ltd as a member (1 page)
17 July 2012Incorporation of a limited liability partnership (10 pages)
17 July 2012Incorporation of a limited liability partnership (10 pages)