Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GICA EXECUTIVE SEARCH LTD
Company Information for

GICA EXECUTIVE SEARCH LTD

38 LYNDHURST ROAD, BEXLEYHEATH, KENT, DA7 6DF,
Company Registration Number
01446813
Private Limited Company
Active

Company Overview

About Gica Executive Search Ltd
GICA EXECUTIVE SEARCH LTD was founded on 1979-09-05 and has its registered office in Bexleyheath. The organisation's status is listed as "Active". Gica Executive Search Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GICA EXECUTIVE SEARCH LTD
 
Legal Registered Office
38 LYNDHURST ROAD
BEXLEYHEATH
KENT
DA7 6DF
Other companies in DA7
 
Previous Names
GICA DESIGN LTD20/09/2019
W.J. BLOWERS & ASSOCIATES (LONDON) LIMITED20/10/2016
Filing Information
Company Number 01446813
Company ID Number 01446813
Date formed 1979-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB338963947  
Last Datalog update: 2023-08-06 11:18:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GICA EXECUTIVE SEARCH LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GICA EXECUTIVE SEARCH LTD

Current Directors
Officer Role Date Appointed
ADAM BROCKWELL
Company Secretary 2002-11-14
MANDY OGLE
Director 2001-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
CONOR MYLES OGLE
Director 2009-04-13 2010-11-30
CAROLE ANN TUININGA
Director 2001-04-27 2009-06-13
EELKE JAN TUININGA
Director 1993-08-17 2009-06-13
EELKE JAN TUININGA JUNIOR
Director 2001-04-27 2009-06-13
RAYMOND CHARLES KINGSLAND
Director 1993-08-17 2009-04-01
RAYMOND CHARLES KINGSLAND
Company Secretary 1993-11-04 2002-11-14
GRACE LILLIAN BLOWERS
Director 1991-07-19 1996-01-18
WALTER JAMES BLOWERS
Director 1991-07-19 1996-01-18
GRACE LILLIAN BLOWERS
Company Secretary 1991-07-19 1993-11-04
JAN VINCENTIUS KAUNANG
Director 1993-02-01 1993-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM BROCKWELL FOXWELL FILM PRODUCTIONS LIMITED Company Secretary 2009-07-02 CURRENT 2009-07-02 Active
ADAM BROCKWELL MEDIA STRATEGIES UK LIMITED Company Secretary 2009-05-06 CURRENT 2009-05-06 Active
ADAM BROCKWELL THAMES CORP LIMITED Company Secretary 2008-12-03 CURRENT 2008-11-20 Active
ADAM BROCKWELL FRALIGHT IMPORT EXPORT LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Active
ADAM BROCKWELL ME ENCANTA JEWELLERY LIMITED Company Secretary 2007-11-29 CURRENT 2007-02-13 Active
ADAM BROCKWELL EPICURE CATERING LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
ADAM BROCKWELL SPECTRUM PRINT AND CREATIVE SERVICES LTD Company Secretary 2007-09-12 CURRENT 2007-09-12 Active
ADAM BROCKWELL PERSUASION STRATEGY LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
ADAM BROCKWELL PROPERTY FUNDS INTELLIGENCE LTD Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2014-01-28
ADAM BROCKWELL BLUE MOON GRAPHICS LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Dissolved 2014-05-20
ADAM BROCKWELL GATE ONE SYSTEMS LIMITED Company Secretary 2006-02-24 CURRENT 2006-02-24 Active
ADAM BROCKWELL HOBART EUROPE LIMITED Company Secretary 2006-02-07 CURRENT 2006-02-07 Dissolved 2013-09-10
ADAM BROCKWELL DEREK EVANS CONSULTANCY LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Dissolved 2017-09-12
ADAM BROCKWELL C.T. SEA - AIR LTD Company Secretary 2004-04-28 CURRENT 2004-04-28 Active
ADAM BROCKWELL ROCKINGHAM PROMOTIONS LIMITED Company Secretary 2003-03-31 CURRENT 2003-03-10 Active
ADAM BROCKWELL HUTTON PREMISES SOLUTIONS LIMITED Company Secretary 2002-09-19 CURRENT 2002-09-19 Active
ADAM BROCKWELL CAETHEM INVESTMENTS LTD Company Secretary 2002-08-07 CURRENT 1974-11-20 Active
ADAM BROCKWELL TV WORLDNET LTD Company Secretary 2002-06-14 CURRENT 2002-06-14 Active
ADAM BROCKWELL UMU PRODUCTIONS LIMITED Company Secretary 2001-11-08 CURRENT 1999-09-27 Active
ADAM BROCKWELL EYEDEAL MORTGAGES LIMITED Company Secretary 2001-10-23 CURRENT 2001-10-23 Dissolved 2016-02-16
ADAM BROCKWELL GREY MANAGEMENT LIMITED Company Secretary 2001-04-28 CURRENT 1997-06-23 Dissolved 2014-08-12
ADAM BROCKWELL UMU PUBLISHING LTD Company Secretary 1999-09-03 CURRENT 1999-09-03 Dissolved 2016-02-09
MANDY OGLE CAETHEM INVESTMENTS LTD Director 2000-01-01 CURRENT 1974-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-06-08Current accounting period extended from 31/03/23 TO 30/09/23
2023-03-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17Compulsory strike-off action has been discontinued
2023-02-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12Compulsory strike-off action has been suspended
2022-10-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-20DISS40Compulsory strike-off action has been discontinued
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-04-01DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-07-14PSC04Change of details for Mrs Mandy Ogle as a person with significant control on 2020-07-01
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20RES15CHANGE OF COMPANY NAME 20/09/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-05-09TM02Termination of appointment of Adam Brockwell on 2019-05-09
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20RES15CHANGE OF COMPANY NAME 20/10/16
2016-10-20CERTNMCOMPANY NAME CHANGED W.J. BLOWERS & ASSOCIATES (LONDON) LIMITED CERTIFICATE ISSUED ON 20/10/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0119/07/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0119/07/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-21AR0119/07/13 ANNUAL RETURN FULL LIST
2013-07-21CH01Director's details changed for Mandy Ogle on 2013-01-01
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0119/07/12 ANNUAL RETURN FULL LIST
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/12 FROM 152 Halfway Street Sidcup Kent DA15 8DG United Kingdom
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-23AR0119/07/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-28TM01APPOINTMENT TERMINATED, DIRECTOR CONOR OGLE
2010-10-26AR0119/07/10 ANNUAL RETURN FULL LIST
2010-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM BROCKWELL-LOW on 2009-11-13
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY OGLE / 13/11/2009
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CONOR MYLES OGLE / 13/11/2009
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM THE PIROGUE SUITE 30 BROOMFIELD ROAD BEXLEYHEATH KENT DA6 7PA
2009-11-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR EELKE TUININGA JUNIOR
2009-07-30288aDIRECTOR APPOINTED CONOR MYLES OGLE
2009-07-30288bAPPOINTMENT TERMINATE, DIRECTOR CAROLE TUININGA LOGGED FORM
2009-07-30288bAPPOINTMENT TERMINATE, DIRECTOR EELICE THININGA LOGGED FORM
2009-07-28363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR CAROLE TUININGA
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND KINGSLAND
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR EELKE TUININGA
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / MANDY TUININGA / 18/07/2008
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-09-13363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-04225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2005-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-02363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: CAIRNS HOUSE 23 BROOMFIELD ROAD BEXLEYHEATH KENT DA6 7PD
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-11-29287REGISTERED OFFICE CHANGED ON 29/11/03 FROM: NELSON HOUSE 271 KINGSTON ROAD LONDON SW19 3NW
2003-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-04363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-11-26288aNEW SECRETARY APPOINTED
2002-11-26288bSECRETARY RESIGNED
2002-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-31363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-23288cDIRECTOR'S PARTICULARS CHANGED
2001-07-23288cDIRECTOR'S PARTICULARS CHANGED
2001-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-06-07288aNEW DIRECTOR APPOINTED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-09288aNEW DIRECTOR APPOINTED
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-01363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to GICA EXECUTIVE SEARCH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GICA EXECUTIVE SEARCH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GICA EXECUTIVE SEARCH LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,804

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GICA EXECUTIVE SEARCH LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 229
Current Assets 2012-04-01 £ 229
Shareholder Funds 2012-04-01 £ 1,575

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GICA EXECUTIVE SEARCH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GICA EXECUTIVE SEARCH LTD
Trademarks
We have not found any records of GICA EXECUTIVE SEARCH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GICA EXECUTIVE SEARCH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as GICA EXECUTIVE SEARCH LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GICA EXECUTIVE SEARCH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GICA EXECUTIVE SEARCH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GICA EXECUTIVE SEARCH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.