Company NameGlobal Brokers (UK) Limited
DirectorDerek Lowden
Company StatusActive
Company Number01876182
CategoryPrivate Limited Company
Incorporation Date10 January 1985(39 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMr Robert Taylor
StatusCurrent
Appointed31 October 2009(24 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressSuite A
Coveham House, Downside Bridge
Road, Cobham
Surrey
KT11 3EP
Director NameMr Derek Lowden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2010(25 years after company formation)
Appointment Duration14 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite A
Coveham House, Downside Bridge
Road, Cobham
Surrey
KT11 3EP
Director NameRaymond Alan Rates
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 December 2004)
RoleBroker
Correspondence Address8 Eagle Wharf Court
Lafone Street
London
SE1 2LZ
Secretary NamePortex Corporation Services Limited (Corporation)
StatusResigned
Appointed01 November 1992(7 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 March 2003)
Correspondence AddressSuite 745
Europort
Gibraltar
0000
Secretary NameAkadic Limited (Corporation)
StatusResigned
Appointed28 March 2003(18 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2009)
Correspondence AddressCoveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameCobham Managers Limited (Corporation)
StatusResigned
Appointed13 December 2004(19 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 November 2012)
Correspondence AddressCoveham House Coveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP

Contact

Telephone01932 866677
Telephone regionWeybridge

Location

Registered AddressSuite A
Coveham House, Downside Bridge
Road, Cobham
Surrey
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

15k at £1Derek Lowden
100.00%
Ordinary

Financials

Year2014
Net Worth£1,397
Cash£118,133
Current Liabilities£154,797

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

25 March 2024Micro company accounts made up to 29 March 2023 (3 pages)
2 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
11 October 2023Appointment of Mr Thomas Livingstone Lowden as a secretary on 17 August 2023 (2 pages)
18 April 2023Micro company accounts made up to 29 March 2022 (3 pages)
10 February 2023Termination of appointment of Robert Taylor as a secretary on 31 January 2023 (1 page)
30 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 29 March 2021 (3 pages)
12 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 29 March 2020 (3 pages)
30 December 2020Micro company accounts made up to 29 March 2019 (3 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
24 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 15,000
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 15,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 15,000
(4 pages)
5 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 15,000
(4 pages)
5 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 15,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 15,000
(4 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 15,000
(4 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 15,000
(4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
19 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
18 December 2012Termination of appointment of Cobham Managers Limited as a director (1 page)
18 December 2012Termination of appointment of Cobham Managers Limited as a director (1 page)
3 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
20 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Cobham Managers Limited on 31 October 2009 (2 pages)
20 February 2010Appointment of Mr Robert Taylor as a secretary (1 page)
20 February 2010Termination of appointment of Akadic Limited as a secretary (1 page)
20 February 2010Termination of appointment of Akadic Limited as a secretary (1 page)
20 February 2010Appointment of Mr Derek Lowden as a director (2 pages)
20 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
20 February 2010Appointment of Mr Derek Lowden as a director (2 pages)
20 February 2010Appointment of Mr Robert Taylor as a secretary (1 page)
20 February 2010Director's details changed for Cobham Managers Limited on 31 October 2009 (2 pages)
20 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 January 2009Return made up to 01/11/08; full list of members (3 pages)
26 January 2009Return made up to 01/11/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 November 2007Return made up to 01/11/07; full list of members (2 pages)
30 November 2007Return made up to 01/11/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 November 2006Return made up to 01/11/06; full list of members (2 pages)
15 November 2006Return made up to 01/11/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 November 2005Return made up to 01/11/05; full list of members (2 pages)
15 November 2005Return made up to 01/11/05; full list of members (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
22 November 2004Return made up to 01/11/04; full list of members (6 pages)
22 November 2004Return made up to 01/11/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
14 November 2003Return made up to 01/11/03; full list of members (6 pages)
14 November 2003Return made up to 01/11/03; full list of members (6 pages)
9 April 2003New secretary appointed (3 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (3 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 November 2002Return made up to 01/11/02; full list of members (6 pages)
13 November 2002Return made up to 01/11/02; full list of members (6 pages)
6 February 2002Registered office changed on 06/02/02 from: sandringham house 199 southwark bridge road london SE1 oha (1 page)
6 February 2002Registered office changed on 06/02/02 from: sandringham house 199 southwark bridge road london SE1 oha (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
22 November 2001Return made up to 01/11/01; full list of members (6 pages)
22 November 2001Return made up to 01/11/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
21 November 2000Return made up to 01/11/00; full list of members (6 pages)
21 November 2000Return made up to 01/11/00; full list of members (6 pages)
10 May 2000Amended full accounts made up to 31 March 1999 (8 pages)
10 May 2000Amended full accounts made up to 31 March 1999 (8 pages)
15 February 2000Director's particulars changed (1 page)
15 February 2000Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Director's particulars changed (1 page)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 November 1998Return made up to 01/11/98; full list of members (5 pages)
16 November 1998Return made up to 01/11/98; full list of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
13 November 1997Return made up to 01/11/97; no change of members (4 pages)
13 November 1997Return made up to 01/11/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
2 December 1996Return made up to 01/11/96; no change of members (4 pages)
2 December 1996Return made up to 01/11/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
24 November 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 November 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 August 1989Director resigned;new director appointed (2 pages)
24 August 1989Director resigned;new director appointed (2 pages)