Company NameGlobal Industries Limited
DirectorsAdrian Mehran Keshishian and Paul Hagop Keshishian
Company StatusActive
Company Number00416337
CategoryPrivate Limited Company
Incorporation Date1 August 1946(77 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Adrian Mehran Keshishian
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire Gardens 1e Devonshire Gardens
Chiswick
London
W4 3TW
Director NameMr Paul Hagop Keshishian
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(61 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Tylers Hill Road
Chesham
Buckinghamshire
HP5 1XJ
Director NameAngela Keshishian
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEcuadorian
StatusResigned
Appointed14 June 1991(44 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2007)
RoleComputer Operator
Correspondence Address34 Beaufort Road
Ealing
London
W5 3EA
Secretary NameNoreen Gertrude Martin
NationalityBritish
StatusResigned
Appointed14 June 1991(44 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 January 1997)
RoleCompany Director
Correspondence AddressFlat 158 Haven Court Green
Haven Green
London
W5 2UX
Secretary NameFeruz Bir
NationalityBritish
StatusResigned
Appointed27 January 1997(50 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 16 November 2015)
RoleCompany Director
Correspondence Address14 Oak Tree Close
Ealing Broadway
London
W5 2AQ

Contact

Websiteglobal-ind.com
Telephone020 89928497
Telephone regionLondon

Location

Registered AddressSpaces Chiswick
9 Fishers Lane
London
W4 1RX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

50k at £1Adrian Mehran Keshishian
50.00%
Ordinary A
48k at £1Adrian Mehran Keshishian & Paul Hagop Keshishian & Miro Mehran & Maroujan Oundjian
48.00%
Ordinary B
2k at £1Adrian Mehran Keshishian
2.00%
Ordinary B
1 at £1Paul Hagop Keshishian
0.00%
Ordinary B

Financials

Year2014
Net Worth£2,487,255
Cash£580,750
Current Liabilities£1,391,907

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

16 March 1993Delivered on: 18 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold--8 leopold rd,ealing,london W.5 3PB;t/no.mx 295936 and the proceeds of sale thereof; goodwill of business and full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 January 1989Delivered on: 25 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 8 leopold road ealing common london W5. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 January 1989Delivered on: 25 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 8 leopold road ealing common london W5. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 January 1989Delivered on: 25 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 8 leopold road ealing common london W5. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 January 1989Delivered on: 25 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 st peters way montpelier road ealing W5. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 September 1991Delivered on: 8 October 1991
Satisfied on: 26 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
1 August 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
8 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
2 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 April 2021Director's details changed for Adrian Mehran Keshishian on 19 April 2021 (2 pages)
27 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 March 2020Registered office address changed from 8 Leopold Road London W5 3PB to Spaces Chiswick 9 Fishers Lane London W4 1RX on 18 March 2020 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 June 2017Notification of Adrian Mehran Keshishian as a person with significant control on 7 April 2016 (2 pages)
28 June 2017Notification of Adrian Mehran Keshishian as a person with significant control on 7 April 2016 (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
2 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
(5 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 November 2015Termination of appointment of Feruz Bir as a secretary on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Feruz Bir as a secretary on 16 November 2015 (1 page)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
(6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
(6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,000
(6 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,000
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
11 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
10 May 2013Registered office address changed from 8 Leopold Road Ealing Common London W5 3PD on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 8 Leopold Road Ealing Common London W5 3PD on 10 May 2013 (1 page)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
19 June 2012Full accounts made up to 31 December 2011 (16 pages)
19 June 2012Full accounts made up to 31 December 2011 (16 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Adrian Mehran Keshishian on 14 June 2010 (2 pages)
24 June 2010Director's details changed for Paul Hagop Keshishian on 14 June 2010 (2 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Adrian Mehran Keshishian on 14 June 2010 (2 pages)
24 June 2010Director's details changed for Paul Hagop Keshishian on 14 June 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 November 2009Resolutions
  • RES13 ‐ Redesignation 18/11/2009
(1 page)
26 November 2009Resolutions
  • RES13 ‐ Redesignation 18/11/2009
(1 page)
2 July 2009Director's change of particulars / adrian keshishian / 01/08/2007 (1 page)
2 July 2009Director's change of particulars / adrian keshishian / 01/08/2007 (1 page)
2 July 2009Return made up to 14/06/09; full list of members (4 pages)
2 July 2009Return made up to 14/06/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
20 June 2007Location of register of members (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 June 2006Return made up to 14/06/06; full list of members (7 pages)
28 June 2006Return made up to 14/06/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 June 2005Return made up to 14/06/05; full list of members (7 pages)
7 June 2005Return made up to 14/06/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 June 2004Full accounts made up to 31 December 2003 (20 pages)
28 June 2004Full accounts made up to 31 December 2003 (20 pages)
9 June 2004Return made up to 14/06/04; full list of members (7 pages)
9 June 2004Return made up to 14/06/04; full list of members (7 pages)
13 June 2003Full accounts made up to 31 December 2002 (22 pages)
13 June 2003Full accounts made up to 31 December 2002 (22 pages)
9 June 2003Return made up to 14/06/03; full list of members (7 pages)
9 June 2003Return made up to 14/06/03; full list of members (7 pages)
17 June 2002Return made up to 14/06/02; full list of members (7 pages)
17 June 2002Return made up to 14/06/02; full list of members (7 pages)
2 May 2002Full accounts made up to 31 December 2001 (19 pages)
2 May 2002Full accounts made up to 31 December 2001 (19 pages)
13 June 2001Return made up to 14/06/01; full list of members (6 pages)
13 June 2001Return made up to 14/06/01; full list of members (6 pages)
2 May 2001Full accounts made up to 31 December 2000 (19 pages)
2 May 2001Full accounts made up to 31 December 2000 (19 pages)
1 August 2000Full accounts made up to 31 December 1999 (18 pages)
1 August 2000Full accounts made up to 31 December 1999 (18 pages)
20 June 2000Return made up to 14/06/00; full list of members (6 pages)
20 June 2000Return made up to 14/06/00; full list of members (6 pages)
24 September 1999Full accounts made up to 31 December 1998 (18 pages)
24 September 1999Full accounts made up to 31 December 1998 (18 pages)
14 July 1999Return made up to 14/06/99; no change of members (4 pages)
14 July 1999Return made up to 14/06/99; no change of members (4 pages)
25 August 1998Full accounts made up to 31 December 1997 (16 pages)
25 August 1998Full accounts made up to 31 December 1997 (16 pages)
4 July 1997Return made up to 14/06/97; no change of members (4 pages)
4 July 1997Return made up to 14/06/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 December 1996 (17 pages)
4 June 1997Full accounts made up to 31 December 1996 (17 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
27 September 1996Full accounts made up to 31 December 1995 (16 pages)
27 September 1996Full accounts made up to 31 December 1995 (16 pages)
13 August 1996Return made up to 14/06/96; no change of members (4 pages)
13 August 1996Return made up to 14/06/96; no change of members (4 pages)
7 June 1995Full accounts made up to 31 December 1994 (15 pages)
7 June 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
16 June 1993Full accounts made up to 31 December 1992 (14 pages)
16 June 1993Full accounts made up to 31 December 1992 (14 pages)
30 August 1991Memorandum and Articles of Association (9 pages)
30 August 1991Memorandum and Articles of Association (9 pages)
27 June 1991Full accounts made up to 31 December 1990 (12 pages)
27 June 1991Full accounts made up to 31 December 1990 (12 pages)
29 June 1990Full accounts made up to 31 December 1989 (12 pages)
29 June 1990Full accounts made up to 31 December 1989 (12 pages)
20 June 1989Full accounts made up to 31 December 1988 (12 pages)
20 June 1989Full accounts made up to 31 December 1988 (12 pages)
16 September 1988Full accounts made up to 31 December 1987 (9 pages)
16 September 1988Full accounts made up to 31 December 1987 (9 pages)
10 August 1987Full accounts made up to 31 December 1986 (9 pages)
10 August 1987Full accounts made up to 31 December 1986 (9 pages)
2 August 1983Accounts made up to 31 December 1982 (8 pages)
2 August 1983Accounts made up to 31 December 1982 (8 pages)
26 November 1982Accounts made up to 31 December 1981 (8 pages)
26 November 1982Accounts made up to 31 December 1981 (8 pages)
29 September 1981Accounts made up to 31 December 1980 (6 pages)
29 September 1981Accounts made up to 31 December 1980 (6 pages)
1 August 1946Certificate of incorporation (1 page)
1 August 1946Certificate of incorporation (1 page)