Company NameGlobebourne Limited
DirectorsJohn William Chalk and Peter Henry Chalk
Company StatusActive
Company Number01036358
CategoryPrivate Limited Company
Incorporation Date29 December 1971(52 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John William Chalk
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1505 The View, 20 Palace Street
London
SW1E 5BB
Secretary NameMr Peter Henry Chalk
NationalityBritish
StatusCurrent
Appointed31 July 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopedene Court Holmbury St. Mary
Dorking
RH5 6PE
Director NamePeter Henry Chalk
Date of BirthJune 1934 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed09 June 2011(39 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHopedene Court Holmbury St. Mary
Dorking
RH5 6PE
Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 March 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE

Contact

Telephone020 73703117
Telephone regionLondon

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1John William Chalk
50.00%
Ordinary
50 at £1Timothy Gwyn Jones
50.00%
Ordinary

Financials

Year2014
Turnover£12,831
Net Worth£576,963
Cash£100,899
Current Liabilities£257,159

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

8 December 1972Delivered on: 18 December 1972
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 177 railway st. & 143, 80 trafalgar st., 16 & 18 windsor rd., 313 canterbury st., 85 & 89 balmoral rd., 203 marlborough rd., 50 beresford rd., 34 east st., 273 gillingham rd., 78 grange rd., 117 saunders st., 99 gardner st., 19 napier rd., Gillingham, kent.
Outstanding
8 December 1972Delivered on: 18 December 1972
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 norland sq. W.8. 49,51,55,57,61,63,65 & 67 st andrews rd. E-17.
Outstanding
6 October 1972Delivered on: 17 October 1972
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: 46 & 48 greys hill henley on thames. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 September 1972Delivered on: 11 September 1972
Persons entitled: Gray Dawes & Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 51, nevern square, london NW5 with all fixtures.
Outstanding
18 August 1972Delivered on: 29 August 1972
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: Various properties in gillingham (for details see doc 14). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 July 1972Delivered on: 3 August 1972
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: 49,51,55,57,61,63, 65 and 77 st. Andrews rd, E.17.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 June 1972Delivered on: 4 July 1972
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: 34 norland square, london W11. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 May 1972Delivered on: 22 May 1972
Persons entitled:
Wintrust Securities LTD
Trade Development Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in london (see doc 11 for details).
Outstanding
1 July 1982Delivered on: 5 July 1982
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1/27 (all) bolton studios. Redcliffe road. And the forecourt of 17A, gilston road, kensington. Title no - ngl 411295.
Outstanding
16 October 1981Delivered on: 20 October 1981
Persons entitled: Citibank (Channel Islands) Limited

Classification: Letter of undertaking
Secured details: All monies due or to become due from the company to the chargee under the terms of the letter of undertaking dated 16/10/81.
Particulars: F/H of 1/12, 12A, 13, 13A & 14/27 bolton studios redcliffe road, london SW10.
Outstanding
29 October 1979Delivered on: 8 November 1979
Persons entitled: Barclays 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: 64 high street kidlington oxfordshire.
Outstanding
28 August 1974Delivered on: 4 September 1974
Persons entitled: Redspring LTD

Classification: Legal charge
Secured details: For securing £19.000.
Particulars: 49.51,55,57,61, 65 and 77. st andrews road, west ham london e.
Outstanding
14 May 1974Delivered on: 16 May 1974
Persons entitled: Wintrust Securities LTD

Classification: Collateral legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in kent (see doc 24 for full details).
Outstanding
21 February 1974Delivered on: 1 March 1974
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: 46/48 greys hill henley-on-thames with all fixtures.
Outstanding
8 December 1972Delivered on: 18 December 1972
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46/48 greys hill henley-on-thames.
Outstanding
12 May 1972Delivered on: 15 May 1972
Persons entitled:
Wintrust Securities LTD
Trade Development Bank
Wintrust Securities LTD
Trade Development Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodhurst woodhurst south, roy meade road, maidenhead, berks.
Outstanding

Filing History

4 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
21 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
10 September 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
10 September 2021Cessation of Timothy Gwyn Jones as a person with significant control on 16 July 2020 (1 page)
15 July 2021Secretary's details changed for Mr Peter Henry Chalk on 2 July 2021 (1 page)
8 July 2021Director's details changed for Peter Henry Chalk on 26 June 2021 (2 pages)
2 March 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
27 January 2021Registered office address changed from Flat 1, 17 Old Church Street London SW3 5DL England to 68 Grafton Way London W1T 5DS on 27 January 2021 (1 page)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 July 2020Termination of appointment of Timothy Gwyn Jones as a director on 9 April 2020 (1 page)
3 July 2020Amended total exemption full accounts made up to 30 September 2019 (5 pages)
15 May 2020Director's details changed for Peter Henry Chalk on 15 May 2020 (2 pages)
17 April 2020Secretary's details changed for Mr Peter Henry Chalk on 8 April 2020 (3 pages)
17 April 2020Director's details changed for Mr John William Chalk on 8 April 2020 (2 pages)
6 April 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
25 October 2018Registered office address changed from 6 Brechin Place London SW7 4QA to Flat 1, 17 Old Church Street London SW3 5DL on 25 October 2018 (1 page)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
1 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(6 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(6 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
16 May 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
16 May 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
9 September 2011Appointment of Peter Henry Chalk as a director (3 pages)
9 September 2011Appointment of Peter Henry Chalk as a director (3 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
27 April 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
26 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
6 May 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
6 May 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
15 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
15 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
31 August 2006Return made up to 31/07/06; full list of members (7 pages)
31 August 2006Return made up to 31/07/06; full list of members (7 pages)
21 April 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
21 April 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
1 September 2005Return made up to 31/07/05; full list of members (7 pages)
1 September 2005Return made up to 31/07/05; full list of members (7 pages)
13 July 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
13 July 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
28 August 2003Return made up to 31/07/03; full list of members (7 pages)
28 August 2003Return made up to 31/07/03; full list of members (7 pages)
18 June 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
18 June 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
6 August 2002Return made up to 31/07/02; full list of members (6 pages)
6 August 2002Return made up to 31/07/02; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
2 August 1999Full accounts made up to 30 September 1998 (12 pages)
2 August 1999Full accounts made up to 30 September 1998 (12 pages)
2 August 1999Return made up to 31/07/99; full list of members (7 pages)
2 August 1999Return made up to 31/07/99; full list of members (7 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: c/o cavendish and co 18 queen anne street W1M 9LB (1 page)
7 April 1999Registered office changed on 07/04/99 from: c/o cavendish and co 18 queen anne street W1M 9LB (1 page)
5 August 1998Return made up to 31/07/98; no change of members (8 pages)
5 August 1998Return made up to 31/07/98; no change of members (8 pages)
30 July 1998Full accounts made up to 30 September 1997 (12 pages)
30 July 1998Full accounts made up to 30 September 1997 (12 pages)
18 August 1997Return made up to 31/07/97; no change of members (7 pages)
18 August 1997Return made up to 31/07/97; no change of members (7 pages)
18 July 1997Full accounts made up to 30 September 1996 (11 pages)
18 July 1997Full accounts made up to 30 September 1996 (11 pages)
12 August 1996Return made up to 31/07/96; full list of members (9 pages)
12 August 1996Return made up to 31/07/96; full list of members (9 pages)
23 July 1996Full accounts made up to 30 September 1995 (2 pages)
23 July 1996Full accounts made up to 30 September 1995 (2 pages)
21 July 1995Full accounts made up to 30 September 1994 (2 pages)
21 July 1995Full accounts made up to 30 September 1994 (2 pages)
20 July 1995Return made up to 31/07/95; no change of members (8 pages)
20 July 1995Return made up to 31/07/95; no change of members (8 pages)