Company NameGlobe Electrical Contractors Limited
DirectorsSylvia Ayres and Barry Ayres
Company StatusActive
Company Number00899558
CategoryPrivate Limited Company
Incorporation Date2 March 1967(57 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Sylvia Ayres
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 The Avenue
Wembley Park
Wembley
Middlesex
HA9 9PQ
Secretary NameMrs Sylvia Ayres
NationalityBritish
StatusCurrent
Appointed30 May 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 The Avenue
Wembley Park
Wembley
Middlesex
HA9 9PQ
Director NameMr Barry Ayres
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(39 years after company formation)
Appointment Duration18 years, 2 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address97 The Avenue
Wembley Park
Middlesex
HA9 9PQ
Director NameMr Gordon Ayres
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(24 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 The Avenue
Wembley Park
Wembley
Middlesex
HA9 9PQ

Contact

Telephone020 89085400
Telephone regionLondon

Location

Registered Address97 The Avenue
Wembley Park
Middlesex
HA9 9PQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Shareholders

76 at £1Sylvia Ayres
75.25%
Ordinary A
24 at £1Barry Ayres
23.76%
Ordinary A
1 at £1Barry Ayres
0.99%
Ordinary B

Financials

Year2014
Net Worth-£89
Cash£7,752
Current Liabilities£13,892

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

2 May 1995Delivered on: 12 May 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
12 March 1984Delivered on: 21 March 1984
Persons entitled: Midland 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: Lease to 87-89 high road willesden green, london nw 10 or in the proceeds of sale thereof.
Outstanding
28 February 1984Delivered on: 16 March 1984
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts and other debts. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

26 March 2024Confirmation statement made on 23 March 2024 with no updates (3 pages)
8 December 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
27 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
14 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
31 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
2 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
3 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 101
(6 pages)
31 March 2016Register inspection address has been changed from 70 Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT (1 page)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 101
(6 pages)
31 March 2016Register inspection address has been changed from 70 Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT (1 page)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 101
(6 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 101
(6 pages)
24 October 2014Termination of appointment of Gordon Ayres as a director on 30 September 2014 (1 page)
24 October 2014Termination of appointment of Gordon Ayres as a director on 30 September 2014 (1 page)
25 March 2014Register inspection address has been changed (1 page)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 101
(7 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 101
(7 pages)
25 March 2014Register inspection address has been changed (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 June 2010Director's details changed for Barry Ayres on 30 May 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Barry Ayres on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Gordon Ayres on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Sylvia Ayres on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Sylvia Ayres on 30 May 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Gordon Ayres on 30 May 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 June 2008Return made up to 30/05/08; full list of members (4 pages)
23 June 2008Return made up to 30/05/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 June 2007Return made up to 30/05/07; full list of members (3 pages)
20 June 2007Return made up to 30/05/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 July 2006Ad 10/05/06--------- £ si 1@1 (2 pages)
31 July 2006Ad 10/05/06--------- £ si 1@1 (2 pages)
12 July 2006Return made up to 30/05/06; full list of members (3 pages)
12 July 2006Return made up to 30/05/06; full list of members (3 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2006New director appointed (2 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/06/05
(7 pages)
9 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/06/05
(7 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 June 2004Return made up to 30/05/04; full list of members (7 pages)
30 June 2004Return made up to 30/05/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 July 2003Return made up to 30/05/03; full list of members (7 pages)
1 July 2003Return made up to 30/05/03; full list of members (7 pages)
7 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 June 2002Return made up to 30/05/02; full list of members (7 pages)
24 June 2002Return made up to 30/05/02; full list of members (7 pages)
19 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 September 2001Return made up to 30/05/01; full list of members (6 pages)
10 September 2001Return made up to 30/05/01; full list of members (6 pages)
28 August 2001Registered office changed on 28/08/01 from: 205 high street willesden london NW10 (1 page)
28 August 2001Registered office changed on 28/08/01 from: 205 high street willesden london NW10 (1 page)
5 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
5 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
25 May 2000Return made up to 30/05/00; full list of members (6 pages)
25 May 2000Return made up to 30/05/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
8 June 1999Return made up to 30/05/99; full list of members (6 pages)
8 June 1999Return made up to 30/05/99; full list of members (6 pages)
6 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 June 1998Return made up to 30/05/98; full list of members (6 pages)
15 June 1998Return made up to 30/05/98; full list of members (6 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
31 May 1997Return made up to 30/05/97; full list of members (6 pages)
31 May 1997Return made up to 30/05/97; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 August 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
20 August 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
28 May 1996Return made up to 30/05/96; full list of members (6 pages)
28 May 1996Return made up to 30/05/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
20 July 1995Return made up to 30/05/95; full list of members (6 pages)
20 July 1995Return made up to 30/05/95; full list of members (6 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)