Giles House Limited LONDON


Founded in 1988, Giles House, classified under reg no. 02223786 is an active company. Currently registered at Giles House C/0 Flat 4 W11 2RJ, London the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 6 directors, namely Carole E., Olivier B. and Kuljeet B. and others. Of them, Vassilis H. has been with the company the longest, being appointed on 23 October 2002 and Carole E. has been with the company for the least time - from 17 March 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Giles House Limited Address / Contact

Office Address Giles House C/0 Flat 4
Office Address2 158-160 Westbourne Grove
Town London
Post code W11 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02223786
Date of Incorporation Tue, 23rd Feb 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Carole E.

Position: Director

Appointed: 17 March 2016

Olivier B.

Position: Director

Appointed: 19 June 2013

Kuljeet B.

Position: Director

Appointed: 09 November 2009

Mario P.

Position: Director

Appointed: 30 April 2008

Luke K.

Position: Director

Appointed: 05 December 2005

Vassilis H.

Position: Director

Appointed: 23 October 2002

Trudi B.

Position: Director

Appointed: 20 November 2006

Resigned: 27 August 2021

Anthony J.

Position: Director

Appointed: 01 September 2004

Resigned: 14 August 2013

Erica D.

Position: Director

Appointed: 27 January 2004

Resigned: 05 December 2005

James S.

Position: Secretary

Appointed: 27 January 2004

Resigned: 31 May 2008

Harry C.

Position: Director

Appointed: 23 October 2002

Resigned: 29 August 2003

Dzidra V.

Position: Director

Appointed: 23 February 2001

Resigned: 09 June 2003

Patrick G.

Position: Director

Appointed: 23 November 2000

Resigned: 23 October 2002

David R.

Position: Director

Appointed: 23 November 2000

Resigned: 20 November 2006

Geraldine D.

Position: Director

Appointed: 17 March 2000

Resigned: 30 April 2004

Erica D.

Position: Director

Appointed: 08 November 1999

Resigned: 09 June 2003

Trudi B.

Position: Director

Appointed: 08 November 1999

Resigned: 09 June 2003

Peter T.

Position: Director

Appointed: 08 November 1999

Resigned: 01 April 2015

Andrew M.

Position: Director

Appointed: 30 October 1998

Resigned: 17 March 2000

Wassif W.

Position: Director

Appointed: 08 July 1996

Resigned: 09 June 2003

Anthony J.

Position: Director

Appointed: 08 July 1996

Resigned: 08 November 1999

Bernadette E.

Position: Director

Appointed: 28 April 1994

Resigned: 07 December 2022

Mario P.

Position: Secretary

Appointed: 22 June 1993

Resigned: 27 January 2004

Mario P.

Position: Director

Appointed: 22 June 1993

Resigned: 08 November 1999

Stuart G.

Position: Director

Appointed: 21 June 1992

Resigned: 08 July 1996

Michael B.

Position: Director

Appointed: 21 June 1992

Resigned: 21 June 1993

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, November 2023
Free Download (5 pages)

Company search

Advertisements