Gigi Accessories Ltd, Wickford

Gigi Accessories Ltd is a private limited company. Formerly, it was called Mayfair Overseas Property Company Limited (changed on 2009-01-07). Situated at Unit 1, Orwell Court, Hurricane Way, Wickford SS11 8YJ, this 16 years old firm was incorporated on 2007-06-11 and is officially classified as "agents involved in the sale of textiles, clothing, fur, footwear and leather goods" (SIC code: 46160).
1 director can be found in the business: Victor T. (appointed on 01 February 2012).
About
Name: Gigi Accessories Ltd
Number: 06275446
Incorporation date: 2007-06-11
End of financial year: 31 August
 
Address: Unit 1, Orwell Court
Hurricane Way
Wickford
SS11 8YJ
SIC code: 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Company staff
People with significant control
Victor T.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Victor T.
6 April 2016 - 15 May 2021
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2011-06-30 2012-06-30 2013-08-31 2014-08-31 2015-08-31 2016-08-31 2017-08-31 2018-08-31 2019-08-31 2020-08-31 2021-08-31 2022-08-31
Current Assets 100 240,307 387,574 334,236 38,164 339,077 303,138 86,655 408,063 133,749 80,811 122,729
Number Shares Allotted - 100 100 100 100 100 - - - 100 100 100
Total Assets Less Current Liabilities 100 3,326 4,470 8,779 10,343 12,217 15,814 15,814 6,595 59,241 60,123 62,280
Shareholder Funds 100 3,326 4,470 8,779 10,343 12,217 - - - - - -

The date for Gigi Accessories Ltd confirmation statement filing is 2024-05-28. The most recent confirmation statement was submitted on 2023-05-14. The target date for a subsequent accounts filing is 31 May 2024. Most current accounts filing was sent for the time up to 31 August 2022.

2 persons of significant control are listed in the official register, namely: Victor T. that owns over 3/4 of shares, 3/4 to full of voting rights. Victor T. that owns over 1/2 to 3/4 of shares , 3/4 to full of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 4th October 2023 to Unit 1, Orwell Court Hurricane Way Wickford Essex SS11 8YJ
filed on: 4th, October 2023 | address
Free Download (2 pages)