G.G.F. FUND LIMITED - LONDON


Company Profile Company Filings

Overview

G.G.F. FUND LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
G.G.F. FUND LIMITED was incorporated 44 years ago on 21/12/1979 and has the registered number: 01468216. The accounts status is FULL and accounts are next due on 30/09/2024.

G.G.F. FUND LIMITED - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

40 RUSHWORTH STREET
LONDON
SE1 0RB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ASHABYE PYNDIAH Secretary 2018-01-02 CURRENT
JOHN AGNEW Feb 1963 British Director 2017-08-21 CURRENT
MR ANTHONY SMITH May 1954 British Director 2021-03-03 CURRENT
JAMES DEREK MORRELLA Jan 1932 British Director RESIGNED
MR BRIAN NEVILLE SMITH Nov 1954 British Director 2014-07-14 UNTIL 2017-08-21 RESIGNED
ANTHONY MASON SMITH May 1954 British Director 2017-08-21 UNTIL 2020-02-09 RESIGNED
ALAN WILLIAM ARTHUR SMITH Mar 1937 British Director RESIGNED
MR NIGEL JOHN RICHMOND Apr 1955 British Director 1998-03-13 UNTIL 2009-03-23 RESIGNED
RODNEY PAUL TOMLINSON Jul 1951 British Director 1999-11-18 UNTIL 2001-04-20 RESIGNED
MR NIGEL DENTON REES Jan 1954 British Director 2002-02-20 UNTIL 2016-12-21 RESIGNED
MRS PHILLIP EDWARD PLUCK Sep 1965 British Director 2017-08-25 UNTIL 2018-04-12 RESIGNED
MR STEPHEN JOHN PAYNE Nov 1956 English Director 2017-08-25 UNTIL 2018-03-01 RESIGNED
MR MARTIN JAMES MUMFORD Jan 1943 British Director 1994-05-20 UNTIL 1998-03-13 RESIGNED
MR PHILIP STANLEY TWEEDIE Jul 1961 British Director 2006-11-07 UNTIL 2017-03-01 RESIGNED
MR STEPHEN HENRY RICE Nov 1952 British Director 2019-08-05 UNTIL 2020-02-28 RESIGNED
MRS ASHABYE PYNDIAH Secretary 2013-07-30 UNTIL 2013-09-16 RESIGNED
MR NIGEL DENTON REES Jan 1954 British Secretary 2006-05-10 UNTIL 2007-02-21 RESIGNED
MRS JANE MCCALLION Secretary 2015-10-08 UNTIL 2017-08-21 RESIGNED
MR ANTHONY GERALD MORGAN Secretary 2017-08-21 UNTIL 2018-01-02 RESIGNED
MR GARY PAUL HOPKINS Mar 1959 British Secretary 2004-05-31 UNTIL 2006-05-08 RESIGNED
MICHAEL THOMAS HELM May 1939 Secretary RESIGNED
MR EIAN CLARK HARDACRE Oct 1961 British Secretary 2007-02-21 UNTIL 2013-07-30 RESIGNED
DAVID WYNNE BEAUMONT Secretary 2014-07-15 UNTIL 2015-10-08 RESIGNED
MR GARETH JONES Sep 1974 British Director 2017-08-21 UNTIL 2021-03-04 RESIGNED
MR KEVIN BUCKLEY Jan 1957 British Director 2019-01-23 UNTIL 2019-07-30 RESIGNED
MR GREGORY JAMES O'DONOGHUE Oct 1950 British Director 1996-10-03 UNTIL 1998-03-13 RESIGNED
MRS LAIM WILLIAMSON Sep 1988 British Director 2017-08-25 UNTIL 2019-08-15 RESIGNED
SIMON JAMES JARMAN Nov 1968 British Director 2001-05-17 UNTIL 2012-04-02 RESIGNED
MR BRYAN HAROLD KENNEDY HERN Oct 1928 British Director RESIGNED
MR DAVID PETER HERMAN Jul 1948 British Director 1995-03-21 UNTIL 1996-05-31 RESIGNED
PETER WILLIAM GRAY Nov 1952 British Director 1996-10-03 UNTIL 2008-01-01 RESIGNED
TREVOR GEORGE CONWAY Sep 1965 British Director 1998-03-13 UNTIL 2006-09-30 RESIGNED
MR VICTOR JOHN MCCARTHY Jan 1936 British Director 1996-03-11 UNTIL 1998-12-31 RESIGNED
JOHN BYRON-JONES Jun 1936 British Director 1995-03-21 UNTIL 1996-05-09 RESIGNED
MR MICHAEL JOHN MILES Nov 1932 British Director RESIGNED
DAVID EDWARD BALLARD Dec 1943 British Director 1994-11-01 UNTIL 2001-07-31 RESIGNED
HENRY MAURICE BAKER Jul 1936 British Director RESIGNED
MR MARK JONATHAN AUSTIN Feb 1962 British Director 2019-08-05 UNTIL 2020-11-05 RESIGNED
ROBERT FERGUSON AITKEN Sep 1946 British Director 1996-10-03 UNTIL 1998-03-13 RESIGNED
WILLIAM FREDERICK BUYS May 1947 British Director RESIGNED
MR VICTOR JOHN MCCARTHY Jan 1936 British Director 1993-05-13 UNTIL 1995-03-21 RESIGNED
GRAHAM BEVERLEY HINETT Jan 1942 British Director 1999-04-16 UNTIL 2002-05-30 RESIGNED
MR JOHN DAVID MINKLEY Aug 1956 British Director 1999-11-18 UNTIL 2000-12-07 RESIGNED
MICHAEL WESTON SMITH Oct 1927 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLIMATIC EXTRUSIONS LIMITED NORWICH ENGLAND Active DORMANT 43999 - Other specialised construction activities n.e.c.
HOUSINGAGENT SERVICES LIMITED MANCHESTER ... FULL 7499 - Non-trading company
EVEREST HANDYMAN LIMITED POTTERS BAR Active FULL 74990 - Non-trading company
NSCC LIMITED LONDON Dissolved... 94110 - Activities of business and employers membership organizations
JUST WINDOWS & DOORS LTD LONDON Dissolved... TOTAL EXEMPTION FULL 43342 - Glazing
ANGLIAN DOUBLE GLAZING LIMITED NORWICH ENGLAND Active DORMANT 74990 - Non-trading company
ANGLIAN LIMITED NORWICH ENGLAND Active DORMANT 99999 - Dormant Company
ANGLIAN DECORATIVE GLASS LIMITED NORWICH ENGLAND Active DORMANT 99999 - Dormant Company
ANGLIAN SOLAR THERMAL LIMITED NORWICH ENGLAND Active DORMANT 74990 - Non-trading company
FENSA LIMITED LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
TP DISTRIBUTION LTD BLACKWOOD WALES Active DORMANT 99999 - Dormant Company
GLASS AND GLAZING FEDERATION LONDON ENGLAND Active GROUP 94110 - Activities of business and employers membership organizations
E REALISATIONS 2020 LIMITED LONDON In... FULL 43342 - Glazing
DIMENSION (WATFORD) MANAGEMENT COMPANY LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
GGF HELIX GROUP LTD LONDON ENGLAND Dissolved... FULL 94110 - Activities of business and employers membership organizations
ANGLIAN HOME IMPROVEMENTS SOLAR THERMAL LIMITED EAST KILBRIDE Active DORMANT 74990 - Non-trading company
ANGLIAN HOME IMPROVEMENTS GREEN POWER LIMITED EAST KILBRIDE Active DORMANT 74990 - Non-trading company
ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED EAST KILBRIDE Active DORMANT 74990 - Non-trading company
ANGLIAN SOLAR ENERGY LIMITED EAST KILBRIDE Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-08-30 31-12-2022 4,086,381 Cash 4,028,829 equity
ACCOUNTS - Final Accounts 2022-09-08 31-12-2021 4,213,909 Cash 4,131,197 equity
ACCOUNTS - Final Accounts 2021-08-28 31-12-2020 4,375,979 Cash 4,255,137 equity
ACCOUNTS - Final Accounts 2020-09-09 31-12-2019 1,053,847 Cash 4,564,571 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKFRIARS SETTLEMENT LONDON Active SMALL 85590 - Other education n.e.c.
BLACK AND BLUM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
BOROUGH IT LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
BRITISH FENESTRATION RATING COUNCIL LIMITED LONDON ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
THE FRED HOLLOWS FOUNDATION (UK) LONDON ENGLAND Active FULL 86900 - Other human health activities
GGF PROPERTY LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
MADELEINE BAIRD MATERIALS LIMITED LONDON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
HONEST DOG COMPANY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47190 - Other retail sale in non-specialised stores
HAPPY DESTINATION LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets
UK TRIPS AND TRAVELS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 79110 - Travel agency activities