Company NameGlobal Systems Engineering Limited
DirectorJeremiah Patrick Geary
Company StatusActive
Company Number01381140
CategoryPrivate Limited Company
Incorporation Date31 July 1978(45 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jeremiah Patrick Geary
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(14 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Watford Road
Harrow
HA1 3TU
Secretary NamePatricia Ann Geary
NationalityBritish
StatusResigned
Appointed30 November 1992(14 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 May 1999)
RoleCompany Director
Correspondence Address79 Batman Close
London
W12 7NX
Secretary NameGeoffrey Nathan Registrars Limited (Corporation)
StatusResigned
Appointed18 May 1999(20 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 September 2009)
Correspondence Address112 Morden Road
London
SW19 3BP

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

99 at £1J.p. Geary
99.00%
Ordinary
1 at £1Patricia Geary
1.00%
Ordinary

Financials

Year2014
Net Worth-£5,843
Current Liabilities£5,919

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

6 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
6 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
6 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2010Director's details changed for Jeremiah Patrick Geary on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Jeremiah Patrick Geary on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Jeremiah Patrick Geary on 1 December 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 September 2009Appointment terminated secretary geoffrey nathan registrars LIMITED (1 page)
18 September 2009Appointment terminated secretary geoffrey nathan registrars LIMITED (1 page)
11 February 2009Return made up to 30/11/08; full list of members (3 pages)
11 February 2009Return made up to 30/11/08; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 January 2008Return made up to 30/11/07; full list of members (2 pages)
18 January 2008Return made up to 30/11/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 December 2006Return made up to 30/11/06; full list of members (2 pages)
13 December 2006Return made up to 30/11/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Return made up to 30/11/05; full list of members (2 pages)
15 December 2005Return made up to 30/11/05; full list of members (2 pages)
15 December 2005Secretary's particulars changed (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 December 2004Return made up to 30/11/04; full list of members (6 pages)
2 December 2004Return made up to 30/11/04; full list of members (6 pages)
10 September 2004Registered office changed on 10/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
10 September 2004Registered office changed on 10/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
20 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 December 2003Return made up to 30/11/03; full list of members (6 pages)
11 December 2003Return made up to 30/11/03; full list of members (6 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 December 2002Return made up to 30/11/02; full list of members (6 pages)
4 December 2002Return made up to 30/11/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
3 September 2001Registered office changed on 03/09/01 from: 241-243 baker street london NW1 6XE (2 pages)
3 September 2001Registered office changed on 03/09/01 from: 241-243 baker street london NW1 6XE (2 pages)
15 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 January 2001Full accounts made up to 31 March 2000 (10 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
12 January 2000Return made up to 30/11/99; full list of members (5 pages)
12 January 2000Return made up to 30/11/99; full list of members (5 pages)
10 November 1999Full accounts made up to 31 March 1999 (10 pages)
10 November 1999Full accounts made up to 31 March 1999 (10 pages)
27 May 1999Registered office changed on 27/05/99 from: 37 warren street london W1P 5PD (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: 37 warren street london W1P 5PD (1 page)
27 May 1999New secretary appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 December 1998Return made up to 30/11/98; full list of members (5 pages)
17 December 1998Return made up to 30/11/98; full list of members (5 pages)
9 January 1998Full accounts made up to 31 March 1997 (1 page)
9 January 1998Full accounts made up to 31 March 1997 (1 page)
2 January 1998Return made up to 30/11/97; full list of members (5 pages)
2 January 1998Return made up to 30/11/97; full list of members (5 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 December 1996Return made up to 30/11/96; full list of members (5 pages)
6 December 1996Return made up to 30/11/96; full list of members (5 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (1 page)
16 January 1996Accounts for a small company made up to 31 March 1995 (1 page)
5 December 1995Return made up to 30/11/95; full list of members (10 pages)
5 December 1995Return made up to 30/11/95; full list of members (10 pages)