Company NameGlobelink (Imports) Limited
DirectorsPhilip Alexander Nisbett and Michelle Ruth Nisbett
Company StatusActive
Company Number01982705
CategoryPrivate Limited Company
Incorporation Date27 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Alexander Nisbett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1993(7 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Secretary NameMrs Beatrice Sylvia Nisbett
NationalitySwiss
StatusCurrent
Appointed27 January 1993(7 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Director NameMiss Michelle Ruth Nisbett
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Mount
Rickmansworth
Herts
WD3 4DW

Contact

Websitegaultier.co.uk

Location

Registered AddressAvondale House 262 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4HS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

39 at £1P.a. Nisbett
39.00%
Ordinary
37 at £1M.r. Nisbett
37.00%
Ordinary
24 at £1B.s. Nisbett
24.00%
Ordinary

Financials

Year2014
Turnover£259,839
Gross Profit£256,470
Net Worth£2,998,562
Cash£38,032
Current Liabilities£183,672

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

23 August 2002Delivered on: 12 September 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 4 curo park park street st alban's herts.
Outstanding
9 July 2013Delivered on: 11 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property at unit 4 curo park, frogmore, st albans t/no HD434323. Notification of addition to or amendment of charge.
Outstanding
9 July 2013Delivered on: 11 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property at marston cottage, lower road, chorleywood, hertfordshire t/no HD384697. Notification of addition to or amendment of charge.
Outstanding
18 April 2013Delivered on: 4 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
18 April 2013Delivered on: 4 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 August 2002Delivered on: 4 September 2002
Satisfied on: 16 August 2013
Persons entitled: Global Land Limited

Classification: Legal charge
Secured details: £756,250.00 due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 4 cruro park street,st albans.
Fully Satisfied
21 December 2001Delivered on: 10 January 2002
Satisfied on: 16 August 2013
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: Moriah lower road chorleywood herts.
Fully Satisfied
30 November 1999Delivered on: 18 December 1999
Satisfied on: 16 August 2013
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: Marston collage lower road chorley wood herts.
Fully Satisfied
19 January 1999Delivered on: 1 February 1999
Satisfied on: 16 August 2013
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: 415-417 uxbridge road hatch end l/b of harrow t/n MX53518.
Fully Satisfied
19 April 1996Delivered on: 8 May 1996
Satisfied on: 16 August 2013
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: Land and buildings on the north east side of lower road chorleywood hertfordshire t/n hd 177558.
Fully Satisfied
26 March 1996Delivered on: 29 March 1996
Satisfied on: 16 August 2013
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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 August 1994Delivered on: 16 August 1994
Satisfied on: 20 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
29 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
20 April 2023Registered office address changed from 12 the Mount Rickmansworth Herts WD3 4DW to Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS on 20 April 2023 (1 page)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
24 August 2022Satisfaction of charge 8 in full (1 page)
24 August 2022Satisfaction of charge 019827050012 in full (1 page)
24 August 2022Satisfaction of charge 019827050011 in full (1 page)
6 June 2022Satisfaction of charge 019827050010 in full (1 page)
9 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
27 January 2022Notification of Michelle Ruth Nisbett as a person with significant control on 1 January 2022 (2 pages)
27 January 2022Appointment of Miss Michelle Ruth Nisbett as a director on 1 January 2022 (2 pages)
27 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
30 September 2021Satisfaction of charge 019827050013 in full (1 page)
9 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
9 February 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
2 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
8 May 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
19 August 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
19 August 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
24 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
17 January 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
17 January 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
17 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
16 August 2013Satisfaction of charge 2 in full (1 page)
16 August 2013Satisfaction of charge 4 in full (1 page)
16 August 2013Satisfaction of charge 6 in full (1 page)
16 August 2013Satisfaction of charge 6 in full (1 page)
16 August 2013Satisfaction of charge 5 in full (1 page)
16 August 2013Satisfaction of charge 5 in full (1 page)
16 August 2013Satisfaction of charge 7 in full (1 page)
16 August 2013Satisfaction of charge 2 in full (1 page)
16 August 2013Satisfaction of charge 4 in full (1 page)
16 August 2013Satisfaction of charge 3 in full (1 page)
16 August 2013Satisfaction of charge 3 in full (1 page)
16 August 2013Satisfaction of charge 7 in full (1 page)
11 July 2013Registration of charge 019827050012 (41 pages)
11 July 2013Registration of charge 019827050013 (39 pages)
11 July 2013Registration of charge 019827050012 (41 pages)
11 July 2013Registration of charge 019827050013 (39 pages)
4 May 2013Registration of charge 019827050011 (44 pages)
4 May 2013Registration of charge 019827050011 (44 pages)
4 May 2013Registration of charge 019827050010 (33 pages)
4 May 2013Registration of charge 019827050010 (33 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
3 June 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
3 June 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
20 August 2009Registered office changed on 20/08/2009 from 4 curo park frogmore st. Albans hertfordshire AL2 2DD uk (1 page)
20 August 2009Registered office changed on 20/08/2009 from 4 curo park frogmore st. Albans hertfordshire AL2 2DD uk (1 page)
2 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
2 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
25 February 2009Return made up to 27/01/09; full list of members (3 pages)
25 February 2009Return made up to 27/01/09; full list of members (3 pages)
24 February 2009Registered office changed on 24/02/2009 from 477-507 uxbridge road hatch end pinner middx HA5 4JS (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Registered office changed on 24/02/2009 from 477-507 uxbridge road hatch end pinner middx HA5 4JS (1 page)
24 February 2009Location of debenture register (1 page)
29 July 2008Registered office changed on 29/07/2008 from 477-507 uxbridge road hatch end pinner middlesex HA5 4JS (1 page)
29 July 2008Registered office changed on 29/07/2008 from 477-507 uxbridge road hatch end pinner middlesex HA5 4JS (1 page)
18 June 2008Registered office changed on 18/06/2008 from unit 4 curo park frogmore park street st. Albans hertfordshire AL2 2DD (1 page)
18 June 2008Registered office changed on 18/06/2008 from unit 4 curo park frogmore park street st. Albans hertfordshire AL2 2DD (1 page)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
24 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
24 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
9 March 2007Return made up to 27/01/07; full list of members (6 pages)
9 March 2007Return made up to 27/01/07; full list of members (6 pages)
29 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
29 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 June 2006Full accounts made up to 31 December 2004 (18 pages)
2 June 2006Full accounts made up to 31 December 2004 (18 pages)
21 February 2006Return made up to 27/01/06; full list of members (6 pages)
21 February 2006Return made up to 27/01/06; full list of members (6 pages)
1 February 2005Return made up to 27/01/05; full list of members (6 pages)
1 February 2005Return made up to 27/01/05; full list of members (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
25 February 2004Return made up to 27/01/04; full list of members (6 pages)
25 February 2004Return made up to 27/01/04; full list of members (6 pages)
27 September 2003Full accounts made up to 31 December 2002 (21 pages)
27 September 2003Full accounts made up to 31 December 2002 (21 pages)
21 August 2003Registered office changed on 21/08/03 from: globe house lower road chorleywood hertfordshire WD3 5LQ (1 page)
21 August 2003Registered office changed on 21/08/03 from: globe house lower road chorleywood hertfordshire WD3 5LQ (1 page)
3 March 2003Return made up to 27/01/03; full list of members (6 pages)
3 March 2003Return made up to 27/01/03; full list of members (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (6 pages)
4 September 2002Particulars of mortgage/charge (6 pages)
24 January 2002Return made up to 27/01/02; full list of members (6 pages)
24 January 2002Return made up to 27/01/02; full list of members (6 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
7 July 2001Total exemption full accounts made up to 31 December 2000 (18 pages)
7 July 2001Total exemption full accounts made up to 31 December 2000 (18 pages)
6 March 2001Return made up to 27/01/01; change of members (6 pages)
6 March 2001Return made up to 27/01/01; change of members (6 pages)
29 September 2000Full accounts made up to 31 December 1999 (15 pages)
29 September 2000Full accounts made up to 31 December 1999 (15 pages)
6 March 2000Return made up to 27/01/00; full list of members (6 pages)
6 March 2000Return made up to 27/01/00; full list of members (6 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
10 August 1999Full accounts made up to 31 December 1998 (14 pages)
10 August 1999Full accounts made up to 31 December 1998 (14 pages)
19 May 1999Return made up to 27/01/99; full list of members (6 pages)
19 May 1999Return made up to 27/01/99; full list of members (6 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
19 February 1998Return made up to 27/01/98; no change of members
  • 363(287) ‐ Registered office changed on 19/02/98
(4 pages)
19 February 1998Return made up to 27/01/98; no change of members
  • 363(287) ‐ Registered office changed on 19/02/98
(4 pages)
18 September 1997Full accounts made up to 31 December 1996 (14 pages)
18 September 1997Full accounts made up to 31 December 1996 (14 pages)
19 March 1997Return made up to 27/01/97; no change of members (4 pages)
19 March 1997Return made up to 27/01/97; no change of members (4 pages)
20 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1996Full accounts made up to 31 December 1995 (14 pages)
31 July 1996Full accounts made up to 31 December 1995 (14 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
7 February 1996Return made up to 27/01/96; full list of members (6 pages)
7 February 1996Return made up to 27/01/96; full list of members (6 pages)
14 August 1995Full accounts made up to 31 December 1994 (13 pages)
14 August 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 November 1993Company name changed\certificate issued on 18/11/93 (2 pages)
18 November 1993Company name changed\certificate issued on 18/11/93 (2 pages)
7 October 1993Company name changed\certificate issued on 07/10/93 (2 pages)
7 October 1993Company name changed\certificate issued on 07/10/93 (2 pages)
27 January 1986Incorporation (13 pages)
27 January 1986Incorporation (13 pages)