Meonstoke
Southampton
Hampshire
SO32 3NF
Director Name | Miss Suzanna Lucy Neill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Richmond Park Road East Sheen London SW14 8JU |
Director Name | Mr Stuart Charles Mariner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2011(32 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery High Street Pitton Salisbury Wiltshire SP5 1DR |
Secretary Name | Ms Suzanna Lucy Neill |
---|---|
Status | Current |
Appointed | 18 May 2023(43 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | 11 Richmond Park Road East Sheen London SW14 8JU |
Director Name | Mrs Elizabeth Lucy Neill |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 November 2000) |
Role | Secretary |
Correspondence Address | Barton House Meonstoke Southampton Hampshire SO32 3NF |
Director Name | Peter James Neill |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 01 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Barton House Meonstoke Southampton SO32 3NF |
Secretary Name | Mrs Elizabeth Lucy Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Barton House Meonstoke Southampton Hampshire SO32 3NF |
Secretary Name | Margaret Christine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(21 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 18 May 2023) |
Role | Company Director |
Correspondence Address | The Firs Chase Grove Waltham Chase Southampton SO32 2LF |
Website | globeexhibitions.co.uk |
---|
Registered Address | 11 Richmond Park Road East Sheen London SW14 8JU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.5k at £1 | Trustees Of Discretionary Trust 55.00% B |
---|---|
1.3k at £1 | Miss Ann Louise Elizabeth Neill 12.50% C |
1.3k at £1 | Miss Suzanna Lucy Neill 12.50% D |
1000 at £1 | Peter James Neill 10.00% A |
1000 at £1 | Trustee Of Beauchamp Bare Trust & Trustee Of Hill Bare Trust 10.00% E |
Year | 2014 |
---|---|
Net Worth | £4,131,112 |
Cash | £498,837 |
Current Liabilities | £380,780 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
2 July 1986 | Delivered on: 10 July 1986 Satisfied on: 15 December 1987 Persons entitled: Yorkshire Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the principal security (as defined) or any guarantee security counter-security or other liability whatsoever. Particulars: All monies at any time standing to the credit of a bank account (no 54931) with the bank in the name of the company and all monies at any time standing to the credit of any other account(s) with the bank to any monies at any time held in the sald bank account with the consent of the company tranferred or which may at any time be agreed by the company in writing to be subject to and comprised in the charge. Fully Satisfied |
---|---|
29 March 1985 | Delivered on: 2 April 1985 Satisfied on: 6 February 2002 Persons entitled: Sun Life Assurance Society PLC Classification: Legal charge Secured details: Sterling pounds 80,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land known as unit 5A packet boat lane uxbridge l/b of hillingdon tn ngl 453957 (see doc M20 for details). Fully Satisfied |
12 July 1984 | Delivered on: 1 August 1984 Satisfied on: 6 February 2002 Persons entitled: Sun Life Assurance Society PLC Classification: Legal charge Secured details: Sterling pounds 54,000 & all monies due or to become due from the company to the chargee. Particulars: L/Hold land and buildings in don pedro close on north east side of beckbridge lane, normanton industrial estate, normanton, west PLC yorkshire title no wyk 195150. Fully Satisfied |
8 January 1982 | Delivered on: 15 January 1982 Satisfied on: 6 February 2002 Persons entitled: Barclays Bank PLC Classification: Debenture 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 undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital with all buildings, fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
3 March 1981 | Delivered on: 19 August 1981 Satisfied on: 26 February 1990 Persons entitled: Barclays Bank PLC Classification: Standard presented for registration at the register of sasines on 5-8-81 Secured details: All monies due or to become due from the company to the chargee terms of a personal bond dated 3-3-81. Particulars: Land on the west side of gordon street aberdeen. Fully Satisfied |
5 March 1980 | Delivered on: 17 March 1980 Satisfied on: 6 February 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at normanton industrial estate, wakefield, west yorks. Fully Satisfied |
19 December 1988 | Delivered on: 28 December 1988 Satisfied on: 19 January 1991 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: Hope house hope street leeds west yorks t/no wyk 398083. Fully Satisfied |
31 December 1986 | Delivered on: 9 January 1987 Satisfied on: 24 December 1988 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: Unit one, 44, cobham road, ferndown industrial estate, wimborne, dorset. Fully Satisfied |
1 May 2001 | Delivered on: 11 May 2001 Satisfied on: 26 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 January 1991 | Delivered on: 17 January 1991 Satisfied on: 6 February 2002 Persons entitled: Sun Life Assurance Society PLC Classification: Legal charge Secured details: Sterling pounds 236,000 and all monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H property k/a hope house hope road leeds west yorkshire and l/h property k/a land and buildings at don pedro close or the north-east side of beck bridge lane normanton west yorkshire including any new buildings or fixtures or additions. Fully Satisfied |
11 January 1991 | Delivered on: 16 January 1991 Satisfied on: 6 February 2002 Persons entitled: Sun Life Assurance Society PLC Classification: Supplemental legal charge Secured details: Sterling pounds 54,000 and all monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H property k/a hope house hope road leeds county of west yorkshire including any new buildings or fixtures or additions. Fully Satisfied |
11 January 1991 | Delivered on: 16 January 1991 Satisfied on: 6 February 2002 Persons entitled: Sun Life Assurance Society PLC Classification: Legal charge Secured details: Sterling pounds 80,000 and all monies due or to become due from the company to the chargee. Particulars: L/H property k/a land and buildings at don pedro close on the north east side of beck bridge lane normanton west yorkshire also f/h property k/a hope house hope road leeds west yorkshire including any new buildings or fixtures or additions. Fully Satisfied |
14 December 1990 | Delivered on: 3 January 1991 Satisfied on: 6 February 2002 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: 16, 18, 18A union street, market rasen, lincs. Fully Satisfied |
23 March 1990 | Delivered on: 27 March 1990 Satisfied on: 6 February 2002 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: 81-87 wharf road wharf road industrial estate pinxton derbyshire. Fully Satisfied |
1 February 1988 | Delivered on: 22 February 1988 Satisfied on: 6 February 2002 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: Unit 5A packet boat lane cowley peachey nr. Uxbridge l/b of hillingdon tn/ngl 522122. Fully Satisfied |
30 June 1987 | Delivered on: 4 July 1987 Satisfied on: 6 February 2002 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: Industrial premises k/a amber buildings, meadow lane, alfreton, derbyshire. Fully Satisfied |
13 November 1987 | Delivered on: 3 December 1987 Satisfied on: 23 March 1991 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: Factory & office at don pedro close beckbridge industrial estate normanton yorks, west yorkshire T.N. wyk 195150. Fully Satisfied |
31 August 2007 | Delivered on: 12 September 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture 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 goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
16 December 2020 | Confirmation statement made on 23 November 2020 with updates (6 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
10 December 2019 | Confirmation statement made on 23 November 2019 with updates (5 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 September 2019 | Registered office address changed from Barton House Meonstoke Southampton SO32 3NF to 11 Richmond Park Road East Sheen London SW14 8JU on 4 September 2019 (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
6 December 2016 | Termination of appointment of Peter James Neill as a director on 1 May 2016 (1 page) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
6 December 2016 | Termination of appointment of Peter James Neill as a director on 1 May 2016 (1 page) |
28 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
17 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
6 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
11 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (9 pages) |
11 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (9 pages) |
5 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
5 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
11 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 September 2011 | Appointment of Mr Stuart Charles Mariner as a director (2 pages) |
20 September 2011 | Appointment of Mr Stuart Charles Mariner as a director (2 pages) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
18 December 2009 | Director's details changed for Miss Ann Louise Elizabeth Neill on 9 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Miss Ann Louise Elizabeth Neill on 9 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Peter James Neill on 9 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Peter James Neill on 9 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Peter James Neill on 9 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Miss Ann Louise Elizabeth Neill on 9 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Director's details changed for Miss Suzanna Lucy Neill on 9 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Director's details changed for Miss Suzanna Lucy Neill on 9 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Miss Suzanna Lucy Neill on 9 December 2009 (2 pages) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
29 December 2008 | Return made up to 23/11/08; full list of members (6 pages) |
29 December 2008 | Return made up to 23/11/08; full list of members (6 pages) |
29 October 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
29 October 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
23 December 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
23 December 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
28 November 2007 | Return made up to 23/11/07; full list of members (4 pages) |
28 November 2007 | Return made up to 23/11/07; full list of members (4 pages) |
12 September 2007 | Particulars of mortgage/charge (7 pages) |
12 September 2007 | Particulars of mortgage/charge (7 pages) |
7 June 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
7 June 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
1 December 2006 | Return made up to 23/11/06; full list of members (4 pages) |
1 December 2006 | Return made up to 23/11/06; full list of members (4 pages) |
28 September 2006 | Accounts for a small company made up to 30 November 2005 (9 pages) |
28 September 2006 | Accounts for a small company made up to 30 November 2005 (9 pages) |
17 January 2006 | Return made up to 23/11/05; full list of members (4 pages) |
17 January 2006 | Return made up to 23/11/05; full list of members (4 pages) |
26 July 2005 | Accounts for a small company made up to 30 November 2004 (9 pages) |
26 July 2005 | Accounts for a small company made up to 30 November 2004 (9 pages) |
8 December 2004 | Return made up to 23/11/04; full list of members (10 pages) |
8 December 2004 | Return made up to 23/11/04; full list of members (10 pages) |
2 September 2004 | Accounts for a small company made up to 30 November 2003 (9 pages) |
2 September 2004 | Accounts for a small company made up to 30 November 2003 (9 pages) |
9 December 2003 | Return made up to 23/11/03; no change of members (9 pages) |
9 December 2003 | Return made up to 23/11/03; no change of members (9 pages) |
9 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
9 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
14 March 2003 | Return made up to 23/11/02; full list of members (9 pages) |
14 March 2003 | Return made up to 23/11/02; full list of members (9 pages) |
1 July 2002 | Accounts for a small company made up to 30 November 2001 (9 pages) |
1 July 2002 | Accounts for a small company made up to 30 November 2001 (9 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2001 | Return made up to 23/11/01; full list of members
|
29 November 2001 | Return made up to 23/11/01; full list of members
|
29 August 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
29 August 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
11 May 2001 | Particulars of mortgage/charge (5 pages) |
11 May 2001 | Particulars of mortgage/charge (5 pages) |
5 December 2000 | Return made up to 23/11/00; full list of members
|
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Return made up to 23/11/00; full list of members
|
24 August 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
24 August 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
30 November 1999 | Return made up to 23/11/99; full list of members
|
30 November 1999 | Return made up to 23/11/99; full list of members
|
29 November 1999 | Auditor's resignation (1 page) |
29 November 1999 | Auditor's resignation (1 page) |
9 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
9 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
24 November 1998 | Return made up to 23/11/98; full list of members (6 pages) |
24 November 1998 | Return made up to 23/11/98; full list of members (6 pages) |
4 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
4 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
8 January 1998 | Return made up to 23/11/97; full list of members
|
8 January 1998 | Return made up to 23/11/97; full list of members
|
19 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
19 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
9 January 1997 | Return made up to 23/11/96; full list of members (7 pages) |
9 January 1997 | Return made up to 23/11/96; full list of members (7 pages) |
13 November 1996 | Full accounts made up to 30 November 1995 (16 pages) |
13 November 1996 | Full accounts made up to 30 November 1995 (16 pages) |
16 November 1995 | Return made up to 23/11/95; full list of members (8 pages) |
16 November 1995 | Return made up to 23/11/95; full list of members (8 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (17 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (17 pages) |