Company NameGlobal Realty Limited
Company StatusActive
Company Number01932181
CategoryPrivate Limited Company
Incorporation Date19 July 1985(38 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Emma Catherine Sinclair-Webb
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(6 years, 9 months after company formation)
Appointment Duration32 years
RoleResearcher Charity
Country of ResidenceUnited Kingdom
Correspondence Address34c St Marks Rise
Hackney
London
E8 2NL
Director NameMr William Lee Graham Jr
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(30 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34a St. Mark's Rise
London
E8 2NL
Secretary NameMr William Lee Graham Jr
StatusCurrent
Appointed09 January 2016(30 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address34a St. Mark's Rise
London
E8 2NL
Director NameMs Caroline Danielle Young
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2016(31 years after company formation)
Appointment Duration7 years, 9 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address34b St. Mark's Rise
London
E8 2NL
Director NameMiss Pauline Elizabeth Kingston
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 June 2002)
RoleQuality Controller Clothing
Correspondence Address34a St Marks Rise
London
E8 2NL
Director NameMiss Leah Deborah Spencer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 October 1997)
RoleHealth Visitor
Correspondence Address34b St Marks Rise
London
E8 2NL
Secretary NameMrs Rosemary Susan Ellis
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 March 1992)
RoleCompany Director
Correspondence Address34 St Marks Rise
London
E8 2NL
Secretary NameMiss Pauline Elizabeth Kingston
NationalityIrish
StatusResigned
Appointed14 March 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 June 2002)
RoleCompany Director
Correspondence Address34a St Marks Rise
London
E8 2NL
Director NameMr Neil Martin Belton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed13 April 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 1996)
RoleEditorial Director
Correspondence Address34c St Marks Rise
Hackney
London
E8 2NL
Director NameCatherine Anne Crabtree
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1997(12 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 29 July 2016)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address34b St Marks Rise
Hackney
London
E8 2NL
Secretary NameSuzanna Linda Cooke
NationalityBritish
StatusResigned
Appointed20 January 2003(17 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 November 2003)
RoleEnvironmental Consultant
Correspondence Address34a Saint Marks Rise
London
E8 2NL
Director NameGeorge Philip Rockett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(18 years, 10 months after company formation)
Appointment Duration7 years (resigned 07 June 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address34a St Marks Rise
London
E8 2NL
Secretary NameGeorge Philip Rockett
NationalityBritish
StatusResigned
Appointed10 May 2004(18 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 April 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address34a St Marks Rise
London
E8 2NL
Secretary NameMs Catherine Crabtree
StatusResigned
Appointed19 April 2011(25 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address34 St Marks Rise
London
E8 2NL
Director NameMs Jasmine Raznahan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(25 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2015)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address34 St Marks Rise
London
E8 2NL

Location

Registered Address34 St Marks Rise
London
E8 2NL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Shareholders

2 at £1Catherine Anne Crabtree
33.33%
Ordinary
2 at £1Emma Catherine Sinclair-webb
33.33%
Ordinary
2 at £1Will Graham
33.33%
Ordinary

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 Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
5 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (8 pages)
20 December 2016Appointment of Ms. Caroline Danielle Young as a director on 29 July 2016 (2 pages)
20 December 2016Appointment of Ms. Caroline Danielle Young as a director on 29 July 2016 (2 pages)
19 December 2016Termination of appointment of Catherine Anne Crabtree as a director on 29 July 2016 (1 page)
19 December 2016Termination of appointment of Catherine Anne Crabtree as a director on 29 July 2016 (1 page)
17 December 2016Termination of appointment of Catherine Crabtree as a secretary on 1 March 2016 (1 page)
17 December 2016Termination of appointment of Catherine Crabtree as a secretary on 1 March 2016 (1 page)
17 December 2016Termination of appointment of Catherine Crabtree as a secretary on 1 March 2016 (1 page)
17 December 2016Termination of appointment of Catherine Crabtree as a secretary on 1 March 2016 (1 page)
9 January 2016Director's details changed for Mr Will Graham on 9 January 2016 (2 pages)
9 January 2016Appointment of Mr William Lee Graham Jr as a secretary on 9 January 2016 (2 pages)
9 January 2016Director's details changed for Mr Will Graham on 9 January 2016 (2 pages)
9 January 2016Appointment of Mr William Lee Graham Jr as a secretary on 9 January 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6
(4 pages)
3 January 2016Appointment of Mr Will Graham as a director on 1 October 2015 (2 pages)
3 January 2016Appointment of Mr Will Graham as a director on 1 October 2015 (2 pages)
3 January 2016Termination of appointment of Jasmine Raznahan as a director on 1 October 2015 (1 page)
3 January 2016Termination of appointment of Jasmine Raznahan as a director on 1 October 2015 (1 page)
5 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6
(5 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 6
(5 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 6
(5 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2012Director's details changed for Catherine Anne Crabtree on 9 May 2011 (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Appointment of Miss Jasmine Raznahan as a director (2 pages)
17 January 2012Termination of appointment of George Rockett as a director (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Appointment of Miss Jasmine Raznahan as a director (2 pages)
17 January 2012Termination of appointment of George Rockett as a director (1 page)
17 January 2012Director's details changed for Catherine Anne Crabtree on 9 May 2011 (2 pages)
17 January 2012Director's details changed for Catherine Anne Crabtree on 9 May 2011 (2 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 April 2011Appointment of Ms Catherine Crabtree as a secretary (1 page)
20 April 2011Termination of appointment of George Rockett as a secretary (1 page)
20 April 2011Termination of appointment of George Rockett as a secretary (1 page)
20 April 2011Appointment of Ms Catherine Crabtree as a secretary (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 January 2010Director's details changed for Catherine Anne Crabtree on 15 January 2010 (2 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2010Director's details changed for Ms Emma Catherine Sinclair-Webb on 15 January 2010 (2 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for George Philip Rockett on 15 January 2010 (2 pages)
16 January 2010Director's details changed for Catherine Anne Crabtree on 15 January 2010 (2 pages)
16 January 2010Director's details changed for George Philip Rockett on 15 January 2010 (2 pages)
16 January 2010Director's details changed for Ms Emma Catherine Sinclair-Webb on 15 January 2010 (2 pages)
10 April 2009Return made up to 31/12/08; full list of members (4 pages)
10 April 2009Return made up to 31/12/08; full list of members (4 pages)
9 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 July 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 July 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
1 June 2004New secretary appointed;new director appointed (2 pages)
1 June 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 June 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 June 2004New secretary appointed;new director appointed (2 pages)
2 April 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 April 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 March 2003Return made up to 31/12/02; full list of members (7 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Return made up to 31/12/02; full list of members (7 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 January 1997Director resigned (1 page)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Director resigned (1 page)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
19 July 1985Incorporation (15 pages)
19 July 1985Incorporation (15 pages)
19 July 1985Certificate of incorporation (15 pages)
19 July 1985Certificate of incorporation (15 pages)