General information

Name:

Gia Brand Ltd

Office Address:

First Floor, Winston House 349 Regents Park Road N3 1DH London

Number: 01837176

Incorporation date: 1984-07-31

End of financial year: 25 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gia Brand Limited can be contacted at London at First Floor, Winston House. Anyone can look up this business by its post code - N3 1DH. Gia Brand's launching dates back to year 1984. This company is registered under the number 01837176 and their current state is active. The enterprise's declared SIC number is 41100 - Development of building projects. The firm's latest filed accounts documents describe the period up to Saturday 30th April 2022 and the most current annual confirmation statement was released on Monday 19th June 2023.

In order to satisfy their customers, the following firm is continually being supervised by a unit of two directors who are Matty H. and George H.. Their constant collaboration has been of utmost importance to this specific firm since August 2016. What is more, the director's assignments are constantly assisted with by a secretary - Ruth H., who was chosen by this specific firm in January 2011.

George H. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Matty H.

Role: Director

Appointed: 18 August 2016

Latest update: 12 March 2024

Ruth H.

Role: Secretary

Appointed: 27 January 2011

Latest update: 12 March 2024

George H.

Role: Director

Appointed: 01 June 1991

Latest update: 12 March 2024

People with significant control

George H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 25 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 April 2016
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 30 April 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 30 April 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 24th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

1 The Exchange Brent Cross Gardens

Post code:

NW4 3RJ

HQ address,
2013

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2014

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2015

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2016

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Accountant/Auditor,
2013 - 2015

Name:

Melinek Fine Llp

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
39
Company Age

Similar companies nearby

Closest companies