Check the

GINGERLILY LIMITED

Company
GINGERLILY LIMITED (04828757)

GINGERLILY

Phone: +44 (0)2088 779 905
B⁺ rating

ABOUT GINGERLILY LIMITED

Company Profile

Founded by Deborah and Celina, the company was established and started selling silk filled duvets in 2004, a unique product, both luxurious and healthy. The product was so successful that additional ranges quickly followed. The company rapidly expanded and Gingerlily collections are now stocked throughout the world in leading department stores and independent retailers.

The collections are designed in-house in London with great attention to detail. Gingerlily products are made using only the finest A Grade long stand mulberry silk. Silk is naturally hypoallergenic so it is not only a luxurious product but also a healthy alternative to traditional bedding.

The Gingerlily brand is now recognised as leading specialists in silk bedding and bed linen and is available in internationally renowned department stores such as Harrods in London, Printemps in France, El Corte Ingles in Spain and Bloomingdales in the United States as well as in high end independent retailers.

Discover our wide range of products online.

KEY FINANCES

Year
2016
Assets
£404.45k ▼ £-80.15k (-16.54 %)
Cash
£16.25k ▼ £-21.15k (-56.56 %)
Liabilities
£514.71k ▲ £354.83k (221.93 %)
Net Worth
£-110.25k ▼ £-434.98k (-133.95 %)

REGISTRATION INFO

Company name
GINGERLILY LIMITED
Company number
04828757
VAT
GB831164160
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jul 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.gingerlily.co.uk
Phones
+44 (0)2088 779 905
02088 779 905
+44 (0)2088 779 927
+44 (0)2072 451 066
02088 779 927
02072 451 066
Registered Address
UNIT 2,
4 MORIE STREET,
WANDSWORTH,
LONDON,
SW18 1SL

ECONOMIC ACTIVITIES

47599
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
47910
Retail sale via mail order houses or via Internet

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

15 Feb 2017
Termination of appointment of Corinne Loric as a director on 30 June 2016
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 10 July 2016 with updates

CHARGES

18 June 2010
Status
Outstanding
Delivered
26 June 2010
Persons entitled
Heather Isobel Lancaster
Description
By way of fixed charge all patents, trade and service…

18 May 2005
Status
Outstanding
Delivered
25 May 2005
Persons entitled
Newterm Limited
Description
The rent deposit and deposit balance and all monies payable.

See Also


Last update 2018

GINGERLILY LIMITED DIRECTORS

Deborah Fiddy

  Acting
Appointed
10 July 2003
Occupation
Lawyer
Role
Director
Age
52
Nationality
British
Address
Unit 2, 4 Morie Street, Wandsworth, London, England, SW18 1SL
Country Of Residence
United Kingdom
Name
FIDDY, Deborah

Antony Philip Dawson Lancaster

  Acting PSC
Appointed
11 April 2011
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
Unit 2, 4 Morie Street, Wandsworth, London, England, SW18 1SL
Country Of Residence
United Kingdom
Name
LANCASTER, Antony Philip Dawson
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Celina Warriner

  Resigned
Appointed
10 July 2003
Resigned
31 December 2013
Role
Secretary
Address
51 Altenburg Gardens, London, SW11 1JH
Name
WARRINER, Celina

@UKPLC CLIENT SECRETARY LTD

  Resigned
Appointed
10 July 2003
Resigned
10 July 2003
Role
Nominee Secretary
Address
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
Name
@UKPLC CLIENT SECRETARY LTD

London Registrars P L C

  Resigned
Appointed
15 August 2011
Resigned
24 February 2014
Role
Secretary
Address
4th Floor Haines House, 21 John Street, London, United Kingdom, WC1N 2BP
Name
LONDON REGISTRARS P.L.C.

John David Jackson

  Resigned
Appointed
01 April 2005
Resigned
08 October 2009
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Gingerlily Ltd, Unit 2, 4 Morie Street, London, United Kingdom, SW18 1SL
Name
JACKSON, John David

Kristine Kerr

  Resigned
Appointed
10 July 2003
Resigned
10 November 2003
Occupation
Designer
Role
Director
Age
56
Nationality
New Zealand
Address
51 Altenburg Gardens, London, SW11 1JH
Name
KERR, Kristine

Corinne Loric

  Resigned
Appointed
08 October 2009
Resigned
30 June 2016
Occupation
Sales Director
Role
Director
Age
70
Nationality
French
Address
Unit 2, 4 Morie Street, Wandsworth, London, England, SW18 1SL
Country Of Residence
United Kingdom
Name
LORIC, Corinne

Celina Warriner

  Resigned
Appointed
10 July 2003
Resigned
31 December 2013
Occupation
Solicitor
Role
Director
Age
55
Nationality
British
Address
51 Altenburg Gardens, London, SW11 1JH
Country Of Residence
United Kingdom
Name
WARRINER, Celina

@UKPLC CLIENT DIRECTOR LTD

  Resigned
Appointed
10 July 2003
Resigned
10 July 2003
Role
Nominee Director
Address
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
Name
@UKPLC CLIENT DIRECTOR LTD

REVIEWS


Check The Company
Very good according to the company’s financial health.