Sharjah
Foreign
Secretary Name | Mrs Nabila Badro |
---|---|
Nationality | Lebanese |
Status | Closed |
Appointed | 29 April 2004(17 years, 12 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 03 November 2020) |
Role | Company Director |
Correspondence Address | PO Box 5835 Sharjah United Arab Emirates |
Director Name | Mrs Nabila Badro |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 04 June 1991(5 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | PO Box 5835 Sharjah United Arab Emirates |
Secretary Name | Mr Samir Badro |
---|---|
Nationality | Syrian |
Status | Resigned |
Appointed | 04 June 1991(5 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | PO Box 5835 Sharjah Foreign |
Website | gli.ae |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
10k at £1 | Samir Badro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,831,878 |
Cash | £3,341 |
Current Liabilities | £5,569 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 May 2012 | Delivered on: 7 June 2012 Persons entitled: Chelsea Harbour Limited Classification: Rent security deposit deed Secured details: £8,250.00 due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £8,250.00 see image for full details. Outstanding |
---|---|
18 June 2009 | Delivered on: 23 June 2009 Persons entitled: Chelsea Harbour Limited Classification: Rent security deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit of £13,000.00 see image for full details. Outstanding |
23 January 2004 | Delivered on: 10 February 2004 Persons entitled: Anthony Hiley Jones Classification: Assignment of rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit account of £13,750 all and interest thereon. Outstanding |
24 January 2002 | Delivered on: 29 January 2002 Persons entitled: Chelsea Harbour Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £23,573.43 or such other monies as may be due under the charge. Outstanding |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 July 2007 | Return made up to 04/06/07; full list of members (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 June 2006 | Return made up to 04/06/06; full list of members (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 June 2005 | Return made up to 04/06/05; full list of members (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 August 2004 | Return made up to 04/06/04; full list of members (7 pages) |
13 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Company name changed G.L. company LIMITED\certificate issued on 07/12/01 (2 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 August 2001 | Return made up to 04/06/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 August 2000 | Return made up to 04/06/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
10 February 1999 | Return made up to 04/06/98; full list of members (5 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
19 June 1996 | Registered office changed on 19/06/96 from: 150 brompton road london SW3 1HX (1 page) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 August 1995 | Return made up to 04/06/95; full list of members (6 pages) |