Company NameGIA Foley & Co Limited
DirectorDarrell Martin Foley
Company StatusActive
Company Number06444004
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Previous NamesDM Foley & Co Limited and Barry Paydon & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Darrell Martin Foley
NationalityBritish
StatusCurrent
Appointed12 March 2008(3 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Clayton Business Centre Berry Lane
Chorleywood
Hertfordshire
WD3 5EX
Director NameMr Darrell Martin Foley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(1 year, 4 months after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Clayton Business Centre Berry Lane
Chorleywood
Hertfordshire
WD3 5EX
Director NameBarry Harvey Paydon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThorplands
Sarratt Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4AD
Director NameMr Peter John Joseph De Laubenque
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2014(6 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 November 2014)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitebarrypaydonassociates.com
Telephone020 89548151
Telephone regionLondon

Location

Registered AddressWest Clayton Business Centre
Berry Lane
Chorleywood
Hertfordshire
WD3 5EX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Darrel Martin Foley
50.00%
Ordinary A
100 at £1Peter De Laubenque
50.00%
Ordinary B

Financials

Year2014
Net Worth-£16,847
Current Liabilities£58,746

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

17 April 2018Delivered on: 17 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

24 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
12 July 2022Registered office address changed from Suite 25, Barkat House 116 - 118 Finchley Road London NW3 5HT England to West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX on 12 July 2022 (1 page)
28 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
14 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
29 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
31 March 2020Compulsory strike-off action has been discontinued (1 page)
29 March 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 November 2019Registered office address changed from C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 25, Barkat House 116 - 118 Finchley Road London NW3 5HT on 2 November 2019 (1 page)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
17 April 2018Registration of charge 064440040001, created on 17 April 2018 (22 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
30 March 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 30 March 2017 (1 page)
30 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
30 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
30 March 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 30 March 2017 (1 page)
2 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
2 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
(4 pages)
19 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(4 pages)
3 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(4 pages)
3 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(4 pages)
24 November 2014Termination of appointment of Peter John Joseph De Laubenque as a director on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Peter John Joseph De Laubenque as a director on 24 November 2014 (1 page)
2 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2014Appointment of Mr Peter John Joseph De Laubenque as a director (2 pages)
1 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 200
(3 pages)
1 July 2014Appointment of Mr Peter John Joseph De Laubenque as a director (2 pages)
1 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 200
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 200
(3 pages)
3 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 3 February 2014 (1 page)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (3 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (3 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2013Director's details changed for Mr Darrell Martin Foley on 1 August 2013 (2 pages)
2 August 2013Secretary's details changed for Mr Darrell Foley on 1 August 2013 (1 page)
2 August 2013Secretary's details changed for Mr Darrell Foley on 1 August 2013 (1 page)
2 August 2013Secretary's details changed for Mr Darrell Foley on 1 August 2013 (1 page)
2 August 2013Director's details changed for Mr Darrell Martin Foley on 1 August 2013 (2 pages)
10 March 2013Secretary's details changed for Mr Darrell Foley on 10 March 2013 (2 pages)
10 March 2013Director's details changed for Mr Darrell Foley on 10 March 2013 (2 pages)
10 March 2013Secretary's details changed for Mr Darrell Foley on 10 March 2013 (2 pages)
10 March 2013Director's details changed for Mr Darrell Foley on 10 March 2013 (2 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Registered office address changed from Dunluce House 4-8a Canfield Gardens London NW6 3BS on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Dunluce House 4-8a Canfield Gardens London NW6 3BS on 29 February 2012 (1 page)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Secretary's details changed for Mr Darrell Foley on 15 December 2010 (2 pages)
11 January 2011Secretary's details changed for Mr Darrell Foley on 15 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Darrell Foley on 15 December 2010 (2 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Mr Darrell Foley on 15 December 2010 (2 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2009Appointment terminated director barry paydon (1 page)
27 April 2009Appointment terminated director barry paydon (1 page)
21 April 2009Director appointed mr darrell martin foley (1 page)
21 April 2009Director appointed mr darrell martin foley (1 page)
2 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
2 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
14 January 2009Return made up to 01/01/09; full list of members (5 pages)
14 January 2009Return made up to 01/01/09; full list of members (5 pages)
21 May 2008Registered office changed on 21/05/2008 from 7 church cottages, great gaddesden, hemel hempstead hertfordshire HP1 3BU (1 page)
21 May 2008Registered office changed on 21/05/2008 from 7 church cottages, great gaddesden, hemel hempstead hertfordshire HP1 3BU (1 page)
11 April 2008Director appointed barry paydon (1 page)
11 April 2008Director appointed barry paydon (1 page)
27 March 2008Secretary appointed darren foley (1 page)
27 March 2008Secretary appointed darren foley (1 page)
21 February 2008Company name changed dm foley & co LIMITED\certificate issued on 21/02/08 (2 pages)
21 February 2008Company name changed dm foley & co LIMITED\certificate issued on 21/02/08 (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
4 December 2007Incorporation (6 pages)
4 December 2007Incorporation (6 pages)