Company NameGinger Flame Limited
DirectorsAngus Oldfield Dowsett and Andrew Overs Dowsett
Company StatusActive
Company Number06250239
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Angus Oldfield Dowsett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Road
Darlington
County Durham
DL1 5SN
Secretary NameAndrew Overs Dowsett
NationalityBritish
StatusCurrent
Appointed01 August 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address44 Broadlands
Cleadon
Tyne And Wear
SR6 7RD
Director NameMr Andrew Overs Dowsett
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(4 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Victoria Road
Darlington
County Durham
DL1 5SN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressFirst Floor North Point House
Faverdale North
Darlington
Co. Durham
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Shareholders

95 at £1Dr Angus Oldfield Dowsett
95.00%
Ordinary
5 at £1Andrew Dowsett
5.00%
Ordinary

Financials

Year2014
Net Worth£5,254
Cash£1,297
Current Liabilities£23,366

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

5 June 2009Delivered on: 9 June 2009
Persons entitled: Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 richmond court jarrow t/no. TY288050 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. See image for full details.
Outstanding

Filing History

11 December 2020Micro company accounts made up to 31 May 2020 (5 pages)
28 May 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
27 May 2020Director's details changed for Mr Andrew Overs Dowsett on 16 May 2020 (2 pages)
2 March 2020Director's details changed for Mr Andrew Dowsett on 20 February 2020 (2 pages)
2 March 2020Change of details for Dr Angus Oldfield Dowsett as a person with significant control on 20 February 2020 (2 pages)
2 March 2020Secretary's details changed for Andrew Dowsett on 20 February 2020 (1 page)
2 March 2020Director's details changed for Mr Angus Oldfield Dowsett on 20 February 2020 (2 pages)
2 March 2020Director's details changed for Mr Andrew Overs Dowsett on 20 February 2020 (2 pages)
2 March 2020Director's details changed for Mr Angus Oldfield Dowsett on 20 February 2020 (2 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
30 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
19 May 2015Director's details changed for Mr Andrew Dowsett on 15 May 2015 (2 pages)
19 May 2015Secretary's details changed for Andrew Dowsett on 15 May 2015 (1 page)
19 May 2015Director's details changed for Mr Andrew Dowsett on 15 May 2015 (2 pages)
19 May 2015Secretary's details changed for Andrew Dowsett on 15 May 2015 (1 page)
18 May 2015Director's details changed for Dr Angus Oldfield Dowsett on 17 February 2015 (2 pages)
18 May 2015Director's details changed for Dr Angus Oldfield Dowsett on 17 February 2015 (2 pages)
9 March 2015Registered office address changed from 7 Victoria Road Darlington Co. Durham DL1 5SN United Kingdom to 7 Victoria Road Darlington County Durham DL1 5SN on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from 7 Victoria Road Darlington Co. Durham DL1 5SN United Kingdom to 7 Victoria Road Darlington County Durham DL1 5SN on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from 7 Victoria Road Darlington Co. Durham DL1 5SN United Kingdom to 7 Victoria Road Darlington County Durham DL1 5SN on 9 March 2015 (2 pages)
24 February 2015Registered office address changed from 28 Broadlands Moor Lane Cleadon Tyne and Wear SR6 7RD to 7 Victoria Road Darlington Co. Durham DL1 5SN on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 28 Broadlands Moor Lane Cleadon Tyne and Wear SR6 7RD to 7 Victoria Road Darlington Co. Durham DL1 5SN on 24 February 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
17 May 2012Appointment of Mr Andrew Dowsett as a director (2 pages)
17 May 2012Appointment of Mr Andrew Dowsett as a director (2 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 June 2009Return made up to 16/05/09; full list of members (3 pages)
16 June 2009Return made up to 16/05/09; full list of members (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Return made up to 16/05/08; full list of members (3 pages)
30 January 2009Return made up to 16/05/08; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
27 January 2009Registered office changed on 27/01/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
20 January 2009Secretary appointed andrew dowsett (2 pages)
20 January 2009Director appointed dr angus oldfield dowsett (2 pages)
20 January 2009Secretary appointed andrew dowsett (2 pages)
20 January 2009Ad 01/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 January 2009Director appointed dr angus oldfield dowsett (2 pages)
20 January 2009Ad 01/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: 28 broadlands, cleadon tyne & wear cleadon tyne & wear SR6 7RD (1 page)
26 June 2007Registered office changed on 26/06/07 from: 28 broadlands, cleadon tyne & wear cleadon tyne & wear SR6 7RD (1 page)
16 May 2007Incorporation (13 pages)
16 May 2007Incorporation (13 pages)