Company NameG.A. Associates (Holdings) Limited
DirectorFrederick Charles Von Nidda
Company StatusActive
Company Number01806397
CategoryPrivate Limited Company
Incorporation Date5 April 1984(40 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Frederick Charles Von Nidda
Date of BirthMarch 1936 (Born 88 years ago)
NationalityGerman
StatusCurrent
Appointed30 September 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Secretary NameMrs Anne O'Brien
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address12 Sparrow Drive
Orpington
Kent
BR5 1RZ
Director NameMrs Anne O'Brien
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(11 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 April 1996)
RoleSecretary
Correspondence Address12 Sparrow Drive
Orpington
Kent
BR5 1RZ
Director NameMr Robert John Sheppard Perkins
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(15 years after company formation)
Appointment Duration1 year (resigned 01 May 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBushey Leys
Oak Road
Halstead
Essex
CO9 1LX
Secretary NameMr Robert John Sheppard Perkins
NationalityBritish
StatusResigned
Appointed19 April 2002(18 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBushey Leys
Oak Road
Halstead
Essex
CO9 1LX
Secretary NameNatalia Iga Jurkiewicz
NationalityPolish
StatusResigned
Appointed01 April 2004(20 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2006)
RoleCompany Director
Correspondence Address75 Hythe Road
Staines
TW18 3EE
Secretary NameMoushrigh Assad
NationalityBritish
StatusResigned
Appointed07 June 2006(22 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressFlat 2, 306 Old Brompton Road
London
SW5 9JF

Contact

Websitegaassociates.co.uk
Email address[email protected]
Telephone020 79766600
Telephone regionLondon

Location

Registered Address34-35 Eastcastle St
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200.1k at £1F.c. Von Nidda
100.00%
Ordinary

Financials

Year2014
Turnover£6,440
Gross Profit£6,140
Net Worth-£433,064
Current Liabilities£8,374

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

20 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
11 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 30 April 2018 (6 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
14 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
25 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200,100
(3 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200,100
(3 pages)
3 October 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
3 October 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
10 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
10 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
29 October 2014Director's details changed for Frederick Charles Von Nidda on 1 September 2014 (2 pages)
29 October 2014Director's details changed for Frederick Charles Von Nidda on 1 September 2014 (2 pages)
29 October 2014Director's details changed for Frederick Charles Von Nidda on 1 September 2014 (2 pages)
29 October 2014Termination of appointment of Moushrigh Assad as a secretary on 1 September 2014 (1 page)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200,100
(3 pages)
29 October 2014Termination of appointment of Moushrigh Assad as a secretary on 1 September 2014 (1 page)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200,100
(3 pages)
29 October 2014Termination of appointment of Moushrigh Assad as a secretary on 1 September 2014 (1 page)
2 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
28 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200,100
(4 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200,100
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
23 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
11 October 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
18 February 2010Memorandum and Articles of Association (34 pages)
18 February 2010Statement of company's objects (2 pages)
18 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 200,100
(4 pages)
18 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 200,100
(4 pages)
18 February 2010Memorandum and Articles of Association (34 pages)
18 February 2010Statement of company's objects (2 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 200,100
(4 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008Secretary's change of particulars / moushrigh assad / 01/01/2008 (1 page)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 October 2008Secretary's change of particulars / moushrigh assad / 01/01/2008 (1 page)
5 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
7 November 2007Registered office changed on 07/11/07 from: 3/4 great marlborough street london W1V 2AR (1 page)
7 November 2007Return made up to 30/09/07; full list of members (2 pages)
7 November 2007Registered office changed on 07/11/07 from: 3/4 great marlborough street london W1V 2AR (1 page)
7 November 2007Return made up to 30/09/07; full list of members (2 pages)
24 October 2006Return made up to 30/09/06; full list of members (2 pages)
24 October 2006Return made up to 30/09/06; full list of members (2 pages)
24 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
24 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
17 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
17 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
7 October 2005Return made up to 30/09/05; full list of members (6 pages)
7 October 2005Return made up to 30/09/05; full list of members (6 pages)
29 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
29 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
28 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 November 2003Return made up to 30/09/03; full list of members (6 pages)
4 November 2003Return made up to 30/09/03; full list of members (6 pages)
3 March 2003Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 March 2003Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
23 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 October 2001Return made up to 30/09/01; full list of members (6 pages)
3 October 2001Return made up to 30/09/01; full list of members (6 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
5 April 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 April 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
15 December 1999Return made up to 30/09/99; full list of members (6 pages)
15 December 1999Return made up to 30/09/99; full list of members (6 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
14 October 1998Return made up to 30/09/98; no change of members (4 pages)
14 October 1998Return made up to 30/09/98; no change of members (4 pages)
23 September 1998Full accounts made up to 30 April 1998 (5 pages)
23 September 1998Full accounts made up to 30 April 1998 (5 pages)
3 November 1997Full accounts made up to 30 April 1997 (5 pages)
3 November 1997Full accounts made up to 30 April 1997 (5 pages)
8 October 1997Return made up to 30/09/97; no change of members (4 pages)
8 October 1997Return made up to 30/09/97; no change of members (4 pages)
20 February 1997Full accounts made up to 30 April 1996 (5 pages)
20 February 1997Full accounts made up to 30 April 1996 (5 pages)
14 February 1997Registered office changed on 14/02/97 from: 25 eccleston square london SW1V ins (1 page)
14 February 1997Registered office changed on 14/02/97 from: 25 eccleston square london SW1V ins (1 page)
20 October 1996Return made up to 30/09/96; full list of members (6 pages)
20 October 1996Return made up to 30/09/96; full list of members (6 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
2 March 1996Secretary's particulars changed;new director appointed (2 pages)
2 March 1996Secretary's particulars changed;new director appointed (2 pages)
2 March 1996Full accounts made up to 30 April 1995 (5 pages)
2 March 1996Full accounts made up to 30 April 1995 (5 pages)
22 November 1995Return made up to 30/09/95; no change of members (4 pages)
22 November 1995Return made up to 30/09/95; no change of members (4 pages)
5 April 1984Certificate of incorporation (1 page)
5 April 1984Incorporation (17 pages)
5 April 1984Incorporation (17 pages)
5 April 1984Certificate of incorporation (1 page)