UKBizDB.co.uk

G.G.F. FUND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.g.f. Fund Limited. The company was founded 44 years ago and was given the registration number 01468216. The firm's registered office is in LONDON. You can find them at 40 Rushworth Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:G.G.F. FUND LIMITED
Company Number:01468216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:40 Rushworth Street, London, England, SE1 0RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Rushworth Street, London, England, SE1 0RB

Secretary02 January 2018Active
40, Rushworth Street, London, England, SE1 0RB

Director21 August 2017Active
40, Rushworth Street, London, England, SE1 0RB

Director03 March 2021Active
54, Ayres Street, London, England, SE1 1EU

Secretary15 July 2014Active
6 Wilcot Close, Bisley, Woking, GU24 9DE

Secretary21 February 2007Active
49 Westcombe Park Road, London, SE3 7QZ

Secretary-Active
35a Smitham Bottom Lane, Purley, CR8 3DE

Secretary31 May 2004Active
40, Rushworth Street, London, England, SE1 0RB

Secretary08 October 2015Active
40, Rushworth Street, London, England, SE1 0RB

Secretary21 August 2017Active
54, Ayres Street, London, United Kingdom, SE1 1EU

Secretary30 July 2013Active
10 Carpenters Lane, Hadlow, Tonbridge, TN11 0HW

Secretary10 May 2006Active
Mile End, Lower Assendon, Henley On Thames, RG9 6AL

Director03 October 1996Active
Hazlemere Window Company Ltd, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PR

Director05 August 2019Active
1 Knowle Road, Maidstone, ME14 2BA

Director-Active
10 Brentham Way, Ealing, London, W5 1BJ

Director01 November 1994Active
40, Rushworth Street, London, England, SE1 0RB

Director23 January 2019Active
Brawns, Bix, Henley On Thames, RG9 4RY

Director-Active
Laneend 45 West Road, Sawbridgeworth, CM21 0BL

Director21 March 1995Active
20 Norwich Road, North Walsham, NR28 0DU

Director13 March 1998Active
4 Byron Road, Taverham, Norwich, NR8 6PG

Director03 October 1996Active
5 Fairfield Road, Norwich, NR2 2NE

Director21 March 1995Active
5 Copse Hill, Wimbledon, London, SW20 0NB

Director-Active
Marazion, 18 Nelson Place, Lymington, SO41 3RT

Director16 April 1999Active
1 Swanley Bar Lane, Potters Bar, EN6 1NN

Director17 May 2001Active
40, Rushworth Street, London, England, SE1 0RB

Director21 August 2017Active
6 Maple Grove, Bishops Stortford, CM23 2PS

Director11 March 1996Active
6 Maple Grove, Bishops Stortford, CM23 2PS

Director13 May 1993Active
Street Farm, Fressingfield, Diss, IP21 5QD

Director-Active
198 Main Street, Newthorpe, Nottingham, NG16 2DG

Director18 November 1999Active
May Place South Green, Southwold, IP18 6ER

Director-Active
1 Adel Park Croft, Leeds, LS16 8HT

Director20 May 1994Active
Long Meadow, Chess Way, Chorleywood, WD3 5TA

Director03 October 1996Active
40, Rushworth Street, London, England, SE1 0RB

Director25 August 2017Active
40, Rushworth Street, London, England, SE1 0RB

Director25 August 2017Active
40, Rushworth Street, London, England, SE1 0RB

Director20 February 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Officers

Change person director company with change date.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-09-08Accounts

Accounts with accounts type full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-29Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.