Company NameGiddings Property Investments Limited
DirectorsFrederick William Giddings and Lilliane Giddings
Company StatusActive
Company Number00694824
CategoryPrivate Limited Company
Incorporation Date7 June 1961(62 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFrederick William Giddings
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameLilliane Giddings
NationalitySwedish
StatusCurrent
Appointed09 May 1995(33 years, 11 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameLilliane Giddings
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySwedish
StatusCurrent
Appointed06 May 2003(41 years, 11 months after company formation)
Appointment Duration20 years, 12 months
RoleCurtain Maker
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMaisie Hilda Giddings
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(30 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 April 1995)
RoleCompany Director
Correspondence Address1 Shakespeare House
Southgate
London
N14 6EG
Secretary NameMaisie Hilda Giddings
NationalityBritish
StatusResigned
Appointed12 December 1991(30 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address1 Shakespeare House
Southgate
London
N14 6EG

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6k at £1Frederick William Giddings
50.00%
Ordinary
6k at £1Mrs Lilliane Giddings
50.00%
Ordinary

Financials

Year2014
Net Worth£35,040
Cash£969
Current Liabilities£25,929

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

17 April 1990Delivered on: 8 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 249 station road, harrow, london borough of harrow t/n mx 162536.
Outstanding
28 May 1976Delivered on: 4 June 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies dur or to become due from the company and/or giddings (furriers) LTD the chargee on any account whatsoever.
Particulars: 249 station road, harrow, l/b of harrow.
Outstanding

Filing History

24 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
17 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
12 December 2022Notification of Lilliane Giddings as a person with significant control on 6 April 2016 (2 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
14 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (8 pages)
12 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (8 pages)
17 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 12,000
(4 pages)
30 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 12,000
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 12,000
(4 pages)
29 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 12,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 12,000
(4 pages)
22 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 12,000
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
26 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Lilliane Giddings on 1 October 2011 (2 pages)
22 December 2011Secretary's details changed for Lilliane Giddings on 1 October 2011 (1 page)
22 December 2011Director's details changed for Frederick William Giddings on 1 October 2011 (2 pages)
22 December 2011Secretary's details changed for Lilliane Giddings on 1 October 2011 (1 page)
22 December 2011Director's details changed for Frederick William Giddings on 1 October 2011 (2 pages)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Lilliane Giddings on 1 October 2011 (2 pages)
22 December 2011Director's details changed for Frederick William Giddings on 1 October 2011 (2 pages)
22 December 2011Secretary's details changed for Lilliane Giddings on 1 October 2011 (1 page)
22 December 2011Director's details changed for Lilliane Giddings on 1 October 2011 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 December 2009Director's details changed for Frederick William Giddings on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Lilliane Giddings on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Lilliane Giddings on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Lilliane Giddings on 1 October 2009 (2 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Director's details changed for Frederick William Giddings on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Frederick William Giddings on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 December 2008Location of register of members (1 page)
30 December 2008Return made up to 12/12/08; full list of members (4 pages)
30 December 2008Location of debenture register (1 page)
30 December 2008Location of register of members (1 page)
30 December 2008Location of debenture register (1 page)
30 December 2008Return made up to 12/12/08; full list of members (4 pages)
15 September 2008Return made up to 12/12/07; full list of members (4 pages)
15 September 2008Return made up to 12/12/07; full list of members (4 pages)
9 July 2008Registered office changed on 09/07/2008 from 249 station road harrow middlesex HA1 2TB (1 page)
9 July 2008Registered office changed on 09/07/2008 from 249 station road harrow middlesex HA1 2TB (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
14 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 January 2007Return made up to 12/12/06; full list of members (7 pages)
12 January 2007Return made up to 12/12/06; full list of members (7 pages)
21 March 2006Return made up to 12/12/05; full list of members (7 pages)
21 March 2006Return made up to 12/12/05; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Return made up to 12/12/04; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Return made up to 12/12/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 January 2004Return made up to 12/12/03; full list of members (7 pages)
10 January 2004Return made up to 12/12/03; full list of members (7 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
6 February 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 December 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 January 2002Return made up to 12/12/01; full list of members (6 pages)
26 January 2002Return made up to 12/12/01; full list of members (6 pages)
29 January 2001Return made up to 12/12/00; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 January 2001Return made up to 12/12/00; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2000Return made up to 12/12/99; full list of members (6 pages)
1 February 2000Return made up to 12/12/99; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
1 December 1999Return made up to 12/12/98; full list of members (6 pages)
1 December 1999Return made up to 12/12/98; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Return made up to 12/12/97; no change of members (4 pages)
12 January 1998Return made up to 12/12/97; no change of members (4 pages)
16 December 1996Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 December 1996Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 March 1996Return made up to 12/12/95; full list of members (6 pages)
8 March 1996Return made up to 12/12/95; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 June 1995Return made up to 12/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Return made up to 12/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)