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

Giudica Limited HARROW


Giudica started in year 2013 as Private Limited Company with registration number 08730689. The Giudica company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Harrow at 7 St John's Road. Postal code: HA1 2EY.

The firm has one director. Lorenzo N., appointed on 14 October 2013. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Stuart R.. There were no ex secretaries.

Giudica Limited Address / Contact

Office Address 7 St John's Road
Town Harrow
Post code HA1 2EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08730689
Date of Incorporation Mon, 14th Oct 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Lorenzo N.

Position: Director

Appointed: 14 October 2013

Stuart R.

Position: Director

Appointed: 29 March 2017

Resigned: 05 June 2017

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats identified, there is Lorenzo N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gregory B. This PSC and has 50,01-75% voting rights. Moving on, there is Stuart D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 50,01-75% voting rights.

Lorenzo N.

Notified on 21 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory B.

Notified on 6 April 2016
Ceased on 21 November 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Stuart D.

Notified on 6 April 2016
Ceased on 21 November 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Nigel B.

Notified on 6 April 2016
Ceased on 21 November 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth18 86895 166168 725      
Balance Sheet
Cash Bank In Hand57 10344 880431 335      
Cash Bank On Hand  431 3351 901 555729 73657 4467 2152 26224 436
Current Assets59 064361 955518 4671 996 5501 825 968852 300438 41231 04644 436
Debtors57 214317 07587 13294 9951 096 232794 854431 19728 78420 000
Net Assets Liabilities  467 579518 860518 114520 114521 902514 443508 050
Net Assets Liabilities Including Pension Asset Liability18 86895 166168 725      
Other Debtors  87 13294 99556 64233 65720 00020 00020 000
Property Plant Equipment  389259130    
Tangible Fixed Assets2 078 6292 079 1472 026 822      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve18 86795 165168 724      
Shareholder Funds18 86895 166168 725      
Other
Accrued Liabilities  3 0003 0002 2502 6003 7443 7443 418
Accrued Liabilities Deferred Income  30 000      
Accumulated Depreciation Impairment Property Plant Equipment  259389518648648648 
Amounts Owed By Group Undertakings    1 039 590761 197411 1978 784 
Amounts Owed To Group Undertakings  2 287 9991 784 099    799 163
Average Number Employees During Period    1111 
Corporation Tax Payable  22 21729 512     
Creditors  2 376 6141 866 4221 696 4071 598 3811 182 705782 798802 581
Creditors Due After One Year2 041 9992 287 9992 287 999      
Creditors Due Within One Year65 82657 98788 615      
Disposals Investment Property Fair Value Model   2 000 000     
Fixed Assets2 078 6292 079 1972 026 872400 309400 1301 277 1931 277 1931 277 1931 277 193
Increase From Depreciation Charge For Year Property Plant Equipment   130129130   
Investment Property  2 400 000400 000400 000400 000400 000400 000400 000
Investment Property Fair Value Model  2 400 000400 000400 000400 000400 000400 000 
Investments Fixed Assets 505050 877 193877 193877 193877 193
Net Current Assets Liabilities-6 762303 968-1 858 147130 128129 561-746 081-744 293-751 752-758 145
Number Shares Allotted 11      
Other Investments Other Than Loans  5050-50877 193877 193877 193877 193
Par Value Share 11      
Property Plant Equipment Gross Cost  648648648648648648 
Provisions For Liabilities Balance Sheet Subtotal  74 71311 57711 57710 99810 99810 99810 998
Recoverable Value-added Tax   7 863     
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 648       
Tangible Fixed Assets Cost Or Valuation2 078 6292 079 2772 027 081      
Tangible Fixed Assets Depreciation 130259      
Tangible Fixed Assets Depreciation Charged In Period 130129      
Tangible Fixed Assets Disposals  52 196      
Total Assets Less Current Liabilities2 071 8672 383 165542 292530 437529 691531 112532 900525 441519 048
Trade Creditors Trade Payables   5 121     
Other Operating Charges Format252 443        
Profit Loss For Period18 867        
Tax On Profit Or Loss On Ordinary Activities4 855        
Turnover Gross Operating Revenue76 165        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 21st, June 2023
Free Download (9 pages)

Company search

Advertisements