Chiswick
London
W4 3TW
Director Name | Mr Paul Hagop Keshishian |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(61 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Tylers Hill Road Chesham Buckinghamshire HP5 1XJ |
Director Name | Angela Keshishian |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Ecuadorian |
Status | Resigned |
Appointed | 14 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 December 2007) |
Role | Computer Operator |
Correspondence Address | 34 Beaufort Road Ealing London W5 3EA |
Secretary Name | Noreen Gertrude Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | Flat 158 Haven Court Green Haven Green London W5 2UX |
Secretary Name | Feruz Bir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(50 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 16 November 2015) |
Role | Company Director |
Correspondence Address | 14 Oak Tree Close Ealing Broadway London W5 2AQ |
Website | global-ind.com |
---|---|
Telephone | 020 89928497 |
Telephone region | London |
Registered Address | Spaces Chiswick 9 Fishers Lane London W4 1RX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
50k at £1 | Adrian Mehran Keshishian 50.00% Ordinary A |
---|---|
48k at £1 | Adrian Mehran Keshishian & Paul Hagop Keshishian & Miro Mehran & Maroujan Oundjian 48.00% Ordinary B |
2k at £1 | Adrian Mehran Keshishian 2.00% Ordinary B |
1 at £1 | Paul Hagop Keshishian 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,487,255 |
Cash | £580,750 |
Current Liabilities | £1,391,907 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
16 March 1993 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1991 | Delivered 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 |
25 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
1 August 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
8 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
2 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
21 April 2021 | Director's details changed for Adrian Mehran Keshishian on 19 April 2021 (2 pages) |
27 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 March 2020 | Registered 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 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Adrian Mehran Keshishian as a person with significant control on 7 April 2016 (2 pages) |
28 June 2017 | Notification of Adrian Mehran Keshishian as a person with significant control on 7 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
2 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 November 2015 | Termination of appointment of Feruz Bir as a secretary on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Feruz Bir as a secretary on 16 November 2015 (1 page) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
11 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Registered office address changed from 8 Leopold Road Ealing Common London W5 3PD on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 8 Leopold Road Ealing Common London W5 3PD on 10 May 2013 (1 page) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Adrian Mehran Keshishian on 14 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Hagop Keshishian on 14 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Adrian Mehran Keshishian on 14 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Hagop Keshishian on 14 June 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
2 July 2009 | Director's change of particulars / adrian keshishian / 01/08/2007 (1 page) |
2 July 2009 | Director's change of particulars / adrian keshishian / 01/08/2007 (1 page) |
2 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
7 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
9 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (22 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (22 pages) |
9 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
9 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
17 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
13 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
4 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 August 1996 | Return made up to 14/06/96; no change of members (4 pages) |
13 August 1996 | Return made up to 14/06/96; no change of members (4 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
16 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
16 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
30 August 1991 | Memorandum and Articles of Association (9 pages) |
30 August 1991 | Memorandum and Articles of Association (9 pages) |
27 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
27 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
29 June 1990 | Full accounts made up to 31 December 1989 (12 pages) |
29 June 1990 | Full accounts made up to 31 December 1989 (12 pages) |
20 June 1989 | Full accounts made up to 31 December 1988 (12 pages) |
20 June 1989 | Full accounts made up to 31 December 1988 (12 pages) |
16 September 1988 | Full accounts made up to 31 December 1987 (9 pages) |
16 September 1988 | Full accounts made up to 31 December 1987 (9 pages) |
10 August 1987 | Full accounts made up to 31 December 1986 (9 pages) |
10 August 1987 | Full accounts made up to 31 December 1986 (9 pages) |
2 August 1983 | Accounts made up to 31 December 1982 (8 pages) |
2 August 1983 | Accounts made up to 31 December 1982 (8 pages) |
26 November 1982 | Accounts made up to 31 December 1981 (8 pages) |
26 November 1982 | Accounts made up to 31 December 1981 (8 pages) |
29 September 1981 | Accounts made up to 31 December 1980 (6 pages) |
29 September 1981 | Accounts made up to 31 December 1980 (6 pages) |
1 August 1946 | Certificate of incorporation (1 page) |
1 August 1946 | Certificate of incorporation (1 page) |