Company NameGinacroft Limited
Company StatusActive
Company Number05054471
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Ardita Abazi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAlbanian
StatusCurrent
Appointed01 March 2004(6 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashworth Place
Harlow
Essex
CM17 9PU
Director NameMr Ragip Abazi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAlbanian
StatusCurrent
Appointed01 March 2004(6 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashworth Place
Harlow
Essex
CM17 9PU
Director NameMr Genit Abazi
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashworth Place
Harlow
Essex
CM17 9PU
Secretary NameMr Shyqyri Bajrakurtaj
NationalityBritish
StatusResigned
Appointed07 October 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2009)
RoleAccountant
Correspondence Address30 Queen Street
Romford
Essex
RM7 9AU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2004(6 days after company formation)
Appointment Duration3 years (resigned 10 March 2007)
Correspondence Address277 Green Lanes
London
N13 4XS

Contact

Telephone01279 629296
Telephone regionBishops Stortford

Location

Registered Address11 Ashworth Place
Harlow
Essex
CM17 9PU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardChurch Langley
Built Up AreaGreater London

Shareholders

1 at £1Mr Ragip Abazi
50.00%
Ordinary
1 at £1Mrs Ardita Abazi
50.00%
Ordinary

Financials

Year2014
Net Worth£91,561
Cash£130,995
Current Liabilities£101,520

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

8 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
28 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
24 November 2022Amended total exemption full accounts made up to 28 February 2021 (7 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
2 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
21 May 2021Appointment of Mr Genit Abazi as a director on 1 May 2021 (2 pages)
7 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
6 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
31 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 August 2014Termination of appointment of Shyqyri Bajrakurtaj as a secretary on 1 October 2009 (1 page)
20 August 2014Termination of appointment of Shyqyri Bajrakurtaj as a secretary on 1 October 2009 (1 page)
20 August 2014Termination of appointment of Shyqyri Bajrakurtaj as a secretary on 1 October 2009 (1 page)
22 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(5 pages)
22 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
20 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 May 2010Secretary's details changed for Shyqyri Bajrakurtaj on 24 February 2010 (1 page)
13 May 2010Secretary's details changed for Shyqyri Bajrakurtaj on 24 February 2010 (1 page)
13 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Ragip Abazi on 24 February 2010 (2 pages)
13 May 2010Director's details changed for Ragip Abazi on 24 February 2010 (2 pages)
13 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Ardita Abazi on 24 February 2010 (2 pages)
13 May 2010Director's details changed for Ardita Abazi on 24 February 2010 (2 pages)
18 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
18 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
22 April 2009Return made up to 24/02/09; full list of members (4 pages)
22 April 2009Return made up to 24/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (10 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (10 pages)
16 September 2008Return made up to 24/02/08; full list of members (4 pages)
16 September 2008Return made up to 24/02/08; full list of members (4 pages)
10 September 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
10 September 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
2 September 2008Director's change of particulars / ardita abazi / 15/01/2008 (1 page)
2 September 2008Director's change of particulars / ragip abazi / 15/01/2008 (1 page)
2 September 2008Director's change of particulars / ragip abazi / 15/01/2008 (1 page)
2 September 2008Registered office changed on 02/09/2008 from 85 elwood church langley harlow essex CM17 9QL (1 page)
2 September 2008Director's change of particulars / ardita abazi / 15/01/2008 (1 page)
2 September 2008Registered office changed on 02/09/2008 from 85 elwood church langley harlow essex CM17 9QL (1 page)
31 March 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 31/03/07
(7 pages)
31 March 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 31/03/07
(7 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
29 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
31 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 March 2006Return made up to 24/02/06; full list of members (8 pages)
6 March 2006Return made up to 24/02/06; full list of members (8 pages)
24 March 2005Return made up to 24/02/05; full list of members (7 pages)
24 March 2005Return made up to 24/02/05; full list of members (7 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: 8/10 stamford hill london N16 6XZ (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 8/10 stamford hill london N16 6XZ (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
24 February 2004Incorporation (15 pages)
24 February 2004Incorporation (15 pages)