Active
Company Information for GIA ENGLAND
C/O Tmf Group, 13th Floor, One Angel Court, London, EC2R 7HJ,
|
Company Registration Number
04566140
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
GIA ENGLAND | |
Legal Registered Office | |
C/O Tmf Group 13th Floor, One Angel Court London EC2R 7HJ Other companies in CF24 | |
Charity Number | 1101116 |
---|---|
Charity Address | 104 GREAT RUSSELL STREET, LONDON, WC1B 3LA |
Charter | ADVANCEMENT OF EDUCATION AND TRAINING IN THE SCIENCE AND PRACTICE OF GEMMOLOGY AND RELATED SUBJECTS. |
Company Number | 04566140 | |
---|---|---|
Company ID Number | 04566140 | |
Date formed | 2002-10-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-08-30 | |
Return next due | 2025-09-13 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-10-11 13:05:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GIA | Singapore | Dissolved | Company formed on the 2008-09-13 | |
GIA | California | Unknown | ||
GIA REAL ESTATE GROUP, LLC | 3045 STILLHOUSE LAKE RD STE 111 HARKER HTS TX 76548 | Active | Company formed on the 2016-01-29 | |
GIA - HUY, LLC | 235 FERNDALE LN BEAUMONT TX 77707 | Forfeited | Company formed on the 2016-11-28 | |
GIA - MARECHAL & ASSOCIES LIMITED | Active | Company formed on the 2014-09-19 | ||
GIA - NINA ENTERPRISES, INC. | 32 W THIRD ST Nassau FREEPORT NY 115205729 | Active | Company formed on the 1991-07-19 | |
GIA (GARDENING IN ACTION) CIC | 60 LEXDEN DRIVE SEAFORD BN25 3BD | Active | Company formed on the 2022-03-17 | |
GIA (HOLDINGS) LTD | C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY | Liquidation | Company formed on the 2007-03-19 | |
GIA (M/CR) LIMITED | 42 CHARLES STREET MANCHESTER LANCASHIRE M1 7DB | Dissolved | Company formed on the 2008-09-09 | |
GIA / H.T. CENTRAL SECURITY, INC | 1013 Centre Road Suite 403-A Wilmington DE 19805 | Unknown | Company formed on the 2002-07-03 | |
GIA & ALY'S CAFE, INCORPORATED | 1704 SAND STORM DRIVE HENDERSON NV 89014 | Permanently Revoked | Company formed on the 1998-11-09 | |
GIA & ARIA LLC | 23102 ENCHANTED CACTUS DR KATY TX 77494 | Active | Company formed on the 2019-09-12 | |
GIA & ASSOCIATES, INC. | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 1985-01-04 | |
GIA & CO PTY LTD | QLD 4113 | Active | Company formed on the 2017-09-27 | |
GIA & DANIELS PROPERTY DEVELOPMENT INC. | 811 N. PINE LANSING Michigan 48906 | UNKNOWN | Company formed on the 0000-00-00 | |
GIA & EVA LIMITED | 17 ORCHARD WAY GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 5NW | Active | Company formed on the 2011-04-05 | |
GIA & GIA LLC | 7302 ROYAL PALM BLVD MARGATE FL 33063 | Inactive | Company formed on the 2015-12-29 | |
GIA & GIANNA LTD | 61 QUEEN STREET WORTHING WEST SUSSEX ENGLAND BN14 7BH | Dissolved | Company formed on the 2016-02-08 | |
GIA & GIO CORPORATION | 15 BERRY LANE Orange NEWBURGH NY 12550 | Active | Company formed on the 2003-03-11 | |
GIA & GISELE LLC | 2667 MAIN ST INGLESIDE TX 78362 | Active | Company formed on the 2023-08-01 |
Officer | Role | Date Appointed |
---|---|---|
7SIDE SECRETARIAL LIMITED |
||
SUSAN MARY JACQUES |
||
THOMAS MERRIL MOSES |
||
DAVID TEARLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEVERLY HORI UYEDA |
Director | ||
ANDREW MORRIS BLANKFIELD |
Company Secretary | ||
SIMON LAURENCE HAYNES |
Company Secretary | ||
DAVID ROY BYWORTH |
Director | ||
DAVID JAMES DEAKIN |
Director | ||
TERENCE DAVID LEE |
Director | ||
DONNA MARIE BAKER |
Director | ||
TAWFIC ELLIAS FARAH |
Director | ||
ROBERT JOSEPH BUSCHER |
Director | ||
JOHN FIRSTBROOK ELLIS |
Director | ||
WILLIAM EDWARD BOYAJIAN |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
EDWARD JAMES JOHNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BANKING COMPETITION REMEDIES LIMITED | Company Secretary | 2018-08-22 | CURRENT | 2017-10-06 | Liquidation | |
CHRISTCHURCH COURT TENANT LIMITED | Company Secretary | 2018-06-19 | CURRENT | 2018-06-19 | Active - Proposal to Strike off | |
NAKED HUB UK LIMITED | Company Secretary | 2018-06-01 | CURRENT | 2018-01-23 | Active - Proposal to Strike off | |
TELEFĂ“NICA TECH OCEAN LIMITED | Company Secretary | 2018-05-14 | CURRENT | 2018-03-09 | Active | |
OMIO TRAVEL (UK) LTD | Company Secretary | 2018-05-07 | CURRENT | 2018-05-07 | Active | |
THE WING (UK) 14-16 GREAT PORTLAND STREET LIMITED | Company Secretary | 2018-04-27 | CURRENT | 2018-04-27 | Active - Proposal to Strike off | |
1 WATERHOUSE SQUARE TENANT LIMITED | Company Secretary | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
POWERED BY WE UK LIMITED | Company Secretary | 2018-04-17 | CURRENT | 2018-04-17 | Active - Proposal to Strike off | |
LT BUILD LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2015-04-21 | Active | |
HONEY SCIENCE UK LIMITED | Company Secretary | 2018-04-03 | CURRENT | 2018-04-03 | Active - Proposal to Strike off | |
FLATIRON SCHOOL UK LIMITED | Company Secretary | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
DATACOM UK HOLDINGS LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2018-01-16 | Liquidation | |
1 POULTRY TENANT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
38 CHANCERY LANE TENANT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
PREMIER PLACE TENANT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active - Proposal to Strike off | |
THE HEWITT SHOREDITCH TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
PUDDLE DOCK TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
90 YORK WAY TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
184 SHEPHERDS BUSH ROAD TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
131 FINSBURY PAVEMENT TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
5 MERCHANT SQUARE TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
SHOREDITCH THE BARD TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
1 ST PETER'S SQUARE TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
120 MOORGATE TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
LORD ABBETT (UK) LTD. | Company Secretary | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED | Company Secretary | 2017-04-03 | CURRENT | 1979-06-04 | Active | |
TECHIMP GROUP LIMITED | Company Secretary | 2017-03-30 | CURRENT | 2014-08-28 | Liquidation | |
CORCEPT THERAPEUTICS UK LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
T.EN UK HOLDINGS LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
HANCOCK BRITISH HOLDINGS LTD | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
WAN MEDIA LTD | Company Secretary | 2016-08-24 | CURRENT | 2010-09-13 | Active | |
ALIGN COMMERCE LTD | Company Secretary | 2016-08-22 | CURRENT | 2014-10-24 | Active - Proposal to Strike off | |
SURF AIR EUROPE LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2016-02-19 | Liquidation | |
1 ST KATHARINE'S WAY TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
5 CANADA SQUARE TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
10 BACK HILL TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
71-91 ALDWYCH HOUSE TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
2 SOUTHBANK TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
207 OLD STREET TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
12 HAMMERSMITH GROVE TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
65-70 WHITE LION STREET TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
125 KINGSWAY TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
INTERNATIONAL QUARTER BUILDING TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
125 SHAFTESBURY TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
STAMFORD STREET TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
51 EASTCHEAP TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
RADIUS INTERNATIONAL LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2015-10-30 | Active | |
ABENGOA SOLAR INVESTMENTS 2 LIMITED | Company Secretary | 2015-09-24 | CURRENT | 2015-09-24 | Dissolved 2017-11-07 | |
WW SEA CONTAINERS LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2014-02-05 | Active | |
ABENGOA AFRICA INVESTMENTS LIMITED | Company Secretary | 2015-05-15 | CURRENT | 2015-05-13 | Active | |
FPI (UK) 1 LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
BE WILD LTD | Company Secretary | 2014-12-11 | CURRENT | 2014-12-11 | Active - Proposal to Strike off | |
ALBERT UK HOLDINGS 1 LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
OMNOVA UK HOLDING LIMITED | Company Secretary | 2014-06-25 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
PARADIGM PRECISION BURNLEY LTD | Company Secretary | 2014-06-11 | CURRENT | 2004-05-26 | Active | |
SWICK DRILLING EUROPE LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2012-11-07 | Active | |
DEMETER INVESTMENTS LIMITED | Company Secretary | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2017-02-28 | |
GIA INSTRUMENTS UK LIMITED | Company Secretary | 2013-11-26 | CURRENT | 2003-07-22 | Dissolved 2017-01-24 | |
ATHENA COSMETICS LIMITED | Company Secretary | 2013-10-08 | CURRENT | 2013-10-08 | Active | |
PARADIGM BURNLEY LTD | Company Secretary | 2013-08-22 | CURRENT | 2013-08-22 | Active | |
PARADIGM BURNLEY HOLDINGS LTD | Company Secretary | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
MILL UK HOLDINGS 5 LIMITED | Company Secretary | 2013-06-03 | CURRENT | 2013-06-03 | Active | |
BAKER & BAKER GROUP LIMITED | Company Secretary | 2013-06-03 | CURRENT | 2013-06-03 | Active | |
MILL UK HOLDINGS 2 LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
MILL UK HOLDINGS 1 LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
MILL UK HOLDINGS 3 LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
MILL UK HOLDINGS 4 LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
MACKENZIE HALL LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2003-09-12 | Dissolved 2017-09-23 | |
MACKENZIE HALL DEBT PURCHASE LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2006-11-21 | Dissolved 2017-09-29 | |
MACKENZIE HALL HOLDINGS LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2006-11-21 | Dissolved 2017-10-12 | |
PORTFOLIO RECOVERY ASSOCIATES U.K. LTD | Company Secretary | 2013-03-19 | CURRENT | 2012-06-08 | Dissolved 2017-09-29 | |
PRA SERVICING LTD | Company Secretary | 2013-03-19 | CURRENT | 1982-02-19 | Dissolved 2017-09-29 | |
PRA U.K. HOLDING PTY LTD | Company Secretary | 2013-03-19 | CURRENT | 2011-12-22 | Dissolved 2017-11-01 | |
PRA U.K. MANAGEMENT SERVICES LTD | Company Secretary | 2013-03-19 | CURRENT | 2012-10-24 | Dissolved 2017-09-29 | |
LOTUS LAB LTD | Company Secretary | 2012-10-29 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
CEP WIND 1 LIMITED | Company Secretary | 2012-08-09 | CURRENT | 2011-01-18 | Active | |
STREAMIX DIGITAL LTD | Company Secretary | 2012-07-05 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
OMNOVA PERFORMANCE CHEMICALS LIMITED | Company Secretary | 2012-03-18 | CURRENT | 1999-03-17 | Active - Proposal to Strike off | |
TODMORDEN MOOR WIND FARM LIMITED | Company Secretary | 2012-02-24 | CURRENT | 2011-11-30 | Active | |
CEP WIND 3 LIMITED | Company Secretary | 2012-02-24 | CURRENT | 2011-11-30 | Active | |
A123 SYSTEMS U.K. LIMITED | Company Secretary | 2011-11-04 | CURRENT | 2011-11-04 | Active - Proposal to Strike off | |
INTEGREON BUSINESS SERVICES UK LIMITED | Company Secretary | 2011-04-01 | CURRENT | 1997-06-11 | Active - Proposal to Strike off | |
GRUIG WIND FARM LIMITED | Company Secretary | 2011-02-23 | CURRENT | 2006-10-19 | Active | |
TPHM ADMINISTRATION LIMITED | Company Secretary | 2010-12-17 | CURRENT | 2010-12-17 | Liquidation | |
INTEGREON MANAGED SOLUTIONS LIMITED | Company Secretary | 2010-06-30 | CURRENT | 2005-07-15 | Active | |
GIA INSTRUMENTS UK LIMITED | Director | 2013-11-26 | CURRENT | 2003-07-22 | Dissolved 2017-01-24 | |
GIA INSTRUMENTS UK LIMITED | Director | 2009-09-14 | CURRENT | 2003-07-22 | Dissolved 2017-01-24 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES | ||
Director's details changed for Ms Susan Mary Jacques on 2023-07-24 | ||
Director's details changed for Thomas Merril Moses on 2023-07-24 | ||
Director's details changed for David Tearle on 2023-07-24 | ||
REGISTERED OFFICE CHANGED ON 24/07/23 FROM C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales | ||
Appointment of Tmf Corporate Administration Services Limited as company secretary on 2023-07-24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Dye & Durham Secretarial Limited on 2023-05-31 | ||
DIRECTOR APPOINTED PRITESH KANUBHAI PATEL | ||
SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2023-01-16 | ||
CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Thomas Merril Moses on 2019-08-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2019-05-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLY HORI UYEDA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
RES01 | ADOPT ARTICLES 05/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MERRIL MOSES / 17/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY HORI UYEDA / 17/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY JACQUES / 17/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TEARLE / 17/10/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for David Tearle on 2014-02-07 | |
AP04 | Appointment of corporate company secretary 7Side Secretarial Limited | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA BAKER | |
AP01 | DIRECTOR APPOINTED MS SUSAN MARY JACQUES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/14 FROM 35 Vine Street London EC3N 2AA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON HAYNES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BLANKFIELD | |
RES01 | ADOPT ARTICLES 26/11/2013 | |
AR01 | 17/10/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAWFIC FARAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DEAKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BYWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA BAKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/10/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID LEE / 17/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DEAKIN / 17/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY BYWORTH / 17/10/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/10/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TEARLE / 17/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE BAKER / 17/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MERRIL MOSES / 17/10/2011 | |
AP01 | DIRECTOR APPOINTED BEVERLY HORI UYEDA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/10/10 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON LAURENCE HAYNES / 23/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW MORRIS BLANKFIELD / 23/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED DAVID TEARLE | |
AR01 | 17/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAWFIC ELLIAS FARAH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE BAKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MERRIL MOSES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID LEE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DEAKIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY BYWORTH / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BUSCHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED THOMAS MERRIL MOSES | |
288a | DIRECTOR APPOINTED TAWFIC ELLIAS FARAH | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN ELLIS | |
363a | ANNUAL RETURN MADE UP TO 17/10/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | ANNUAL RETURN MADE UP TO 17/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 17/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 17/10/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 17/10/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/01/04 | |
363s | ANNUAL RETURN MADE UP TO 17/10/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIA ENGLAND
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as GIA ENGLAND are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |