You are here: bizstats.co.uk > a-z index > G list > G list

G & G Delicatessen Limited HENLEY-ON-THAMES


Founded in 2016, G & G Delicatessen, classified under reg no. 10271649 is an active company. Currently registered at Rememhan Place Remenham Hill RG9 3EU, Henley-on-thames the company has been in the business for eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

There is a single director in the firm at the moment - Cindy G., appointed on 11 July 2016. In addition, a secretary was appointed - Nicholas J., appointed on 11 July 2016. As of 19 April 2024, there were 2 ex directors - Annabel G., Paul G. and others listed below. There were no ex secretaries.

G & G Delicatessen Limited Address / Contact

Office Address Rememhan Place Remenham Hill
Office Address2 Remenham
Town Henley-on-thames
Post code RG9 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10271649
Date of Incorporation Mon, 11th Jul 2016
Industry Unlicensed restaurants and cafes
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Nicholas J.

Position: Secretary

Appointed: 11 July 2016

Cindy G.

Position: Director

Appointed: 11 July 2016

Annabel G.

Position: Director

Appointed: 01 August 2018

Resigned: 31 March 2020

Paul G.

Position: Director

Appointed: 11 July 2016

Resigned: 30 September 2022

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Paul G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Cindy G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul G.

Notified on 13 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cindy G.

Notified on 11 July 2016
Ceased on 13 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand22 05818 65126 61941 28718 014
Current Assets38 86432 07934 46646 92832 015
Debtors11 5267 2311 49397011 218
Net Assets Liabilities44410 94911 3626 761620
Other Debtors2 83119116312910 276
Property Plant Equipment91 61670 04547 54930 00618 720
Total Inventories5 2806 1976 3544 6712 783
Other
Accumulated Depreciation Impairment Property Plant Equipment43 10966 97191 458116 492130 640
Additions Other Than Through Business Combinations Property Plant Equipment 2 2911 9917 4912 862
Average Number Employees During Period1212121213
Bank Borrowings Overdrafts  3 1429 5929 845
Corporation Tax Payable   2 314966
Creditors28 03619 1758 79533 09823 293
Depreciation Rate Used For Property Plant Equipment 25202525
Increase From Depreciation Charge For Year Property Plant Equipment 23 86224 48725 03414 148
Net Current Assets Liabilities10 82812 90425 67113 8308 722
Other Creditors4 9002 3451 05511 4411 817
Other Taxation Social Security Payable8 1059 9913 8483 5304 695
Property Plant Equipment Gross Cost134 725137 016139 007146 498149 360
Total Assets Less Current Liabilities102 44482 94973 22043 83627 442
Trade Creditors Trade Payables15 0316 8397506 2215 970
Trade Debtors Trade Receivables8 6957 0401 330841942

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search