Company NameGiorgio Products Ltd
DirectorGeorge Georgiou
Company StatusActive
Company Number07192491
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Georgiou
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(5 days after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Claremont 1 Home Farm Close
Esher
Surrey
KT10 9HA
Secretary NameMrs Christina Georgiou
StatusCurrent
Appointed22 March 2010(5 days after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressLittle Claremont 1 Home Farm Close
Esher
Surrey
KT10 9HA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address47 Brooklands Road
Weybridge
KT13 0RU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

50 at £1Christina Georgiou
50.00%
Ordinary
50 at £1George Georgiou
50.00%
Ordinary

Financials

Year2014
Net Worth-£217,212
Cash£10,236
Current Liabilities£666,246

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 Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
23 March 2023Registered office address changed from Little Claremont 1 Home Farm Close Esher Surrey KT10 9HA to 47 Brooklands Road Weybridge KT13 0RU on 23 March 2023 (1 page)
23 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 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)
23 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
24 March 2010Registered office address changed from 10a Aldermans Hill Palmers Green London N13 4PJ United Kingdom on 24 March 2010 (1 page)
24 March 2010Appointment of Mr George Georgiou as a director (2 pages)
24 March 2010Appointment of Mr George Georgiou as a director (2 pages)
24 March 2010Registered office address changed from 10a Aldermans Hill Palmers Green London N13 4PJ United Kingdom on 24 March 2010 (1 page)
23 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 100
(2 pages)
23 March 2010Appointment of Mrs Christina Georgiou as a secretary (1 page)
23 March 2010Appointment of Mrs Christina Georgiou as a secretary (1 page)
23 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 100
(2 pages)
17 March 2010Incorporation (22 pages)
17 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 March 2010Incorporation (22 pages)
17 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)