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

G.a. Design International Limited LONDON


G.a. Design International started in year 1987 as Private Limited Company with registration number 02098014. The G.a. Design International company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at Lymehouse Studios 30-31. Postal code: NW1 0EE. Since Thursday 1st April 2004 G.a. Design International Limited is no longer carrying the name Ga Design International.

The company has 4 directors, namely Vernon B., Jonathan A. and Beryl A. and others. Of them, Werner A. has been with the company the longest, being appointed on 22 March 1991 and Vernon B. and Jonathan A. have been with the company for the least time - from 1 September 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Keith G. who worked with the the company until 23 March 2010.

G.a. Design International Limited Address / Contact

Office Address Lymehouse Studios 30-31
Office Address2 Lyme Street
Town London
Post code NW1 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02098014
Date of Incorporation Mon, 9th Feb 1987
Industry specialised design activities
End of financial Year 30th December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Vernon B.

Position: Director

Appointed: 01 September 2014

Jonathan A.

Position: Director

Appointed: 01 September 2014

Beryl A.

Position: Director

Appointed: 17 May 2010

Werner A.

Position: Director

Appointed: 22 March 1991

Mark D.

Position: Director

Appointed: 15 June 2020

Resigned: 16 January 2024

Paul W.

Position: Director

Appointed: 07 March 2008

Resigned: 30 April 2015

Gerald H.

Position: Director

Appointed: 16 April 2004

Resigned: 22 August 2007

Trisha W.

Position: Director

Appointed: 22 March 1991

Resigned: 31 January 1993

Harold G.

Position: Director

Appointed: 22 March 1991

Resigned: 11 January 1999

Keith G.

Position: Secretary

Appointed: 22 March 1991

Resigned: 23 March 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is G.a. Group Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Werner A. This PSC owns 75,01-100% shares.

G.A. Group Holdings Limited

30-31 Lyme Street Lyme Street, London, NW1 0EE, England

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11630170
Notified on 20 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Werner A.

Notified on 6 April 2016
Ceased on 20 January 2020
Nature of control: 75,01-100% shares

Company previous names

Ga Design International April 1, 2004
Global Purchasing March 30, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-30
Net Worth625 363956 9971 064 404
Balance Sheet
Cash Bank In Hand159 826227 597272 068
Current Assets1 593 2522 457 6232 833 861
Debtors1 433 4262 230 0262 561 793
Net Assets Liabilities Including Pension Asset Liability625 363956 9971 064 404
Tangible Fixed Assets156 557204 817194 360
Reserves/Capital
Called Up Share Capital12 00012 00012 000
Profit Loss Account Reserve613 363944 9971 052 404
Shareholder Funds625 363956 9971 064 404
Other
Creditors Due Within One Year1 102 1201 696 0451 950 587
Fixed Assets156 557204 817194 360
Net Current Assets Liabilities491 132761 578883 274
Number Shares Allotted 12 00012 000
Par Value Share 11
Provisions For Liabilities Charges22 3269 39813 230
Share Capital Allotted Called Up Paid12 00012 00012 000
Tangible Fixed Assets Additions 92 32641 502
Tangible Fixed Assets Cost Or Valuation393 441485 767527 269
Tangible Fixed Assets Depreciation236 884280 950332 909
Tangible Fixed Assets Depreciation Charged In Period 44 06651 959
Total Assets Less Current Liabilities647 689966 3951 077 634

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (25 pages)

Company search

Advertisements