Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIA BRAND LIMITED
Company Information for

GIA BRAND LIMITED

FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, N3 1DH,
Company Registration Number
01837176
Private Limited Company
Active

Company Overview

About Gia Brand Ltd
GIA BRAND LIMITED was founded on 1984-07-31 and has its registered office in London. The organisation's status is listed as "Active". Gia Brand Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GIA BRAND LIMITED
 
Legal Registered Office
FIRST FLOOR, WINSTON HOUSE
349 REGENTS PARK ROAD
LONDON
N3 1DH
Other companies in NW4
 
Filing Information
Company Number 01837176
Company ID Number 01837176
Date formed 1984-07-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 25/01/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIA BRAND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID FISHEL ACCOUNTANCY SERVICES LIMITED   NYASA TRADING LIMITED
Is this data useful to you?
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.

Company Officers of GIA BRAND LIMITED

Current Directors
Officer Role Date Appointed
RUTH HYE
Company Secretary 2011-01-27
GEORGE MOSHE HAYE
Director 1991-06-01
MATTY ESTHER HAYE
Director 2016-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
CANDICE LASKOWSKI
Company Secretary 2005-08-22 2013-03-06
DAVID HYE
Company Secretary 2005-02-10 2009-10-01
DONNA HERMAN
Company Secretary 1991-06-01 2005-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE MOSHE HAYE DIME BRAND LIMITED Director 1992-05-02 CURRENT 1987-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-04-1130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-04-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-04-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018371760007
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 018371760006
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-04-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24AA01Previous accounting period shortened from 26/04/18 TO 25/04/18
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 290100
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-04-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26AA01Previous accounting period shortened from 27/04/17 TO 26/04/17
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 290100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MOSHE HAYE
2017-06-22CH01Director's details changed for Ms Matty Esther Haye on 2017-05-16
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM Foframe House 35-37 Brent Street London NW4 2EF
2017-04-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19AA01Previous accounting period shortened from 28/04/16 TO 27/04/16
2017-01-20AA01Previous accounting period shortened from 29/04/16 TO 28/04/16
2016-08-19AP01DIRECTOR APPOINTED MS MATTY ESTHER HAYE
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 290100
2016-07-19AR0119/06/16 ANNUAL RETURN FULL LIST
2016-04-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 290100
2015-09-02AR0119/06/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 290100
2014-06-19AR0119/06/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0119/06/13 ANNUAL RETURN FULL LIST
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/13 FROM 1 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom
2013-09-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY CANDICE LASKOWSKI
2013-05-01DISS40Compulsory strike-off action has been discontinued
2013-04-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-25AR0119/06/12 FULL LIST
2012-05-02DISS40DISS40 (DISS40(SOAD))
2012-05-01GAZ1FIRST GAZETTE
2012-04-27AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 49 WATFORD WAY LONDON NW4 3JH UNITED KINGDOM
2011-06-28AR0119/06/11 FULL LIST
2011-06-01DISS40DISS40 (DISS40(SOAD))
2011-05-31AA30/04/10 TOTAL EXEMPTION SMALL
2011-05-10GAZ1FIRST GAZETTE
2011-02-07AP03SECRETARY APPOINTED RUTH HYE
2010-09-07AR0119/06/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MOSHE HAYE / 01/10/2009
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / CANDICE LASKOWSKI / 01/10/2009
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID HYE
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2010-04-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-01AA30/04/07 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-06-18363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-26363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-04-12363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31288aNEW SECRETARY APPOINTED
2005-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-11288bSECRETARY RESIGNED
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17288aNEW SECRETARY APPOINTED
2004-06-14363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-06288cDIRECTOR'S PARTICULARS CHANGED
2003-09-22287REGISTERED OFFICE CHANGED ON 22/09/03 FROM: WESTBURY SCHOTNESS 145-157 SAINT JOHN STREET LONDON EC1V 4PY
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-03363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-08363aRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-01363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-01363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-07-08363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-07-05363sRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1998-12-08DISS40STRIKE-OFF ACTION DISCONTINUED
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-12-01GAZ1FIRST GAZETTE
1997-08-06363aRETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GIA BRAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-30
Proposal to Strike Off2012-05-01
Proposal to Strike Off2011-05-10
Proposal to Strike Off1998-12-01
Fines / Sanctions
No fines or sanctions have been issued against GIA BRAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-11-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-03-04 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-03-04 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1988-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 211,425
Creditors Due After One Year 2012-04-30 £ 211,455
Creditors Due After One Year 2012-04-30 £ 211,455
Creditors Due After One Year 2011-04-30 £ 211,455
Creditors Due Within One Year 2013-04-30 £ 5,370
Creditors Due Within One Year 2012-04-30 £ 4,861
Creditors Due Within One Year 2012-04-30 £ 4,861
Creditors Due Within One Year 2011-04-30 £ 5,281

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BRAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 290,100
Called Up Share Capital 2012-04-30 £ 290,100
Called Up Share Capital 2012-04-30 £ 290,100
Called Up Share Capital 2011-04-30 £ 290,100
Cash Bank In Hand 2013-04-30 £ 5,152
Cash Bank In Hand 2012-04-30 £ 3,960
Cash Bank In Hand 2012-04-30 £ 3,960
Cash Bank In Hand 2011-04-30 £ 3,270
Current Assets 2013-04-30 £ 103,612
Current Assets 2012-04-30 £ 99,705
Current Assets 2012-04-30 £ 99,705
Current Assets 2011-04-30 £ 98,494
Debtors 2013-04-30 £ 98,460
Debtors 2012-04-30 £ 95,745
Debtors 2012-04-30 £ 95,745
Debtors 2011-04-30 £ 95,224
Shareholder Funds 2013-04-30 £ 366,817
Shareholder Funds 2012-04-30 £ 363,389
Shareholder Funds 2012-04-30 £ 363,389
Shareholder Funds 2011-04-30 £ 361,758
Tangible Fixed Assets 2013-04-30 £ 480,000
Tangible Fixed Assets 2012-04-30 £ 480,000
Tangible Fixed Assets 2012-04-30 £ 480,000
Tangible Fixed Assets 2011-04-30 £ 480,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GIA BRAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIA BRAND LIMITED
Trademarks
We have not found any records of GIA BRAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIA BRAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GIA BRAND LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GIA BRAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGIA BRAND LIMITEDEvent Date2013-04-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyGIA BRAND LIMITEDEvent Date2012-05-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyGIA BRAND LIMITEDEvent Date2011-05-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyGIA BRAND LIMITEDEvent Date1998-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIA BRAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GIA BRAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.