Company NameGlobe Exhibitions Limited
Company StatusActive
Company Number02072277
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 6 months ago)
Previous NameContourace Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMargaret Christine Jones
NationalityBritish
StatusCurrent
Appointed31 August 2007(20 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence AddressThe Firs
Chase Grove Waltham Chase
Southampton
SO32 2LF
Director NameMs Ann Louise Elizabeth Neill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2016(29 years, 6 months after company formation)
Appointment Duration8 years
RoleTextile Designer
Country of ResidenceEngland
Correspondence AddressBarton House, Rectory Lane, Meonstoke Rectory Lane
Meonstoke
Southampton
SO32 3NF
Director NameMs Suzanna Lucy Neill
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2016(29 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Richmond Park Road
East Sheen
London
SW14 8JU
Director NameMr Stuart Charles Mariner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2016(29 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Bakery Black Lane
Pitton
Salisbury
SP5 1DR
Director NameMr David Anthony O'Driscoll
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed17 May 1992(5 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 13 October 2005)
RoleExhibition Organizer
Country of ResidenceEngland
Correspondence AddressSkara Brae
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Secretary NameDebra O'Driscoll
NationalityBritish
StatusResigned
Appointed17 May 1992(5 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressSkara Brae
99 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameCharles Terence Lousada
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Crawley Park
Husborne Crawley
Bedford
MK42 0UU
Director NamePeter James Neill
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(18 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBarton House
Meonstoke
Southampton
SO32 3NF
Secretary NamePeter James Neill
NationalityBritish
StatusResigned
Appointed13 October 2005(18 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBarton House
Meonstoke
Southampton
SO32 3NF

Contact

Websiteglobeexhibitions.co.uk

Location

Registered Address11 Richmond Park Road
East Sheen
London
SW14 8JU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gratedean LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,581,409
Cash£62,299
Current Liabilities£384,163

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 2 days from now)

Charges

11 December 2000Delivered on: 23 December 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 1 chartridge eskdale road uxbridge middlesex - MX230899.
Outstanding
19 March 1999Delivered on: 25 March 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land in eskdale road uxbridge middlesex t/n MX254837. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
19 March 1999Delivered on: 25 March 1999
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 July 2023Cessation of Stuart Charles Mariner as a person with significant control on 13 May 2023 (1 page)
12 July 2023Notification of Gratedean Limited as a person with significant control on 13 May 2023 (2 pages)
11 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 May 2023Appointment of Ms Suzanna Lucy Neill as a secretary on 18 May 2023 (2 pages)
20 May 2023Termination of appointment of Margaret Christine Jones as a secretary on 18 May 2023 (1 page)
12 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
28 January 2021Satisfaction of charge 2 in full (6 pages)
28 January 2021Satisfaction of charge 1 in full (6 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
1 June 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
6 September 2019Change of details for a person with significant control (2 pages)
4 September 2019Registered 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)
12 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 August 2016Appointment of Mr Stuart Charles Mariner as a director on 14 August 2016 (2 pages)
23 August 2016Appointment of Mr Stuart Charles Mariner as a director on 14 August 2016 (2 pages)
8 June 2016Termination of appointment of Peter James Neill as a secretary on 1 May 2016 (1 page)
8 June 2016Termination of appointment of Peter James Neill as a director on 1 May 2016 (1 page)
8 June 2016Appointment of Ms Ann-Louise Elizabeth Neill as a director on 2 May 2016 (2 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Termination of appointment of Peter James Neill as a director on 1 May 2016 (1 page)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Appointment of Ms Ann-Louise Elizabeth Neill as a director on 2 May 2016 (2 pages)
8 June 2016Appointment of Ms Suzanna Lucy Neill as a director on 2 May 2016 (2 pages)
8 June 2016Appointment of Ms Suzanna Lucy Neill as a director on 2 May 2016 (2 pages)
8 June 2016Termination of appointment of Peter James Neill as a secretary on 1 May 2016 (1 page)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
20 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
19 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
23 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
21 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 June 2008Return made up to 17/05/08; full list of members (3 pages)
12 June 2008Return made up to 17/05/08; full list of members (3 pages)
20 September 2007Declaration of assistance for shares acquisition (5 pages)
20 September 2007Declaration of assistance for shares acquisition (5 pages)
20 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Director resigned (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007Director resigned (1 page)
25 June 2007Return made up to 17/05/07; full list of members (7 pages)
25 June 2007Return made up to 17/05/07; full list of members (7 pages)
15 April 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
15 April 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
12 September 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
12 September 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
7 September 2006Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
7 September 2006Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
19 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
19 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 November 2005Declaration of assistance for shares acquisition (4 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Declaration of assistance for shares acquisition (4 pages)
3 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 November 2005New director appointed (2 pages)
8 June 2005Return made up to 17/05/05; full list of members (6 pages)
8 June 2005Return made up to 17/05/05; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
19 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 May 2004Return made up to 17/05/04; full list of members (6 pages)
12 May 2004Return made up to 17/05/04; full list of members (6 pages)
16 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
10 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
10 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
15 May 2003Return made up to 17/05/03; full list of members (6 pages)
15 May 2003Return made up to 17/05/03; full list of members (6 pages)
13 May 2002Return made up to 17/05/02; full list of members (6 pages)
13 May 2002Return made up to 17/05/02; full list of members (6 pages)
6 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
6 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 May 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
18 May 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
16 May 2000Return made up to 17/05/00; full list of members (6 pages)
16 May 2000Return made up to 17/05/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 December 1999Registered office changed on 08/12/99 from: unit 6B highbridge industrial estate oxford road uxbridge middlesex UB8 1LX (1 page)
8 December 1999Registered office changed on 08/12/99 from: unit 6B highbridge industrial estate oxford road uxbridge middlesex UB8 1LX (1 page)
19 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1999Particulars of mortgage/charge (7 pages)
25 March 1999Particulars of mortgage/charge (7 pages)
25 March 1999Particulars of mortgage/charge (7 pages)
25 March 1999Particulars of mortgage/charge (7 pages)
19 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
19 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
4 June 1998Return made up to 17/05/98; full list of members (6 pages)
4 June 1998Return made up to 17/05/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 July 1997Return made up to 17/05/97; no change of members (4 pages)
22 July 1997Return made up to 17/05/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 May 1996Return made up to 17/05/96; no change of members (4 pages)
9 May 1996Return made up to 17/05/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 May 1995Return made up to 17/05/95; full list of members (6 pages)
18 May 1995Return made up to 17/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
24 August 1988Memorandum and Articles of Association (12 pages)
24 August 1988Memorandum and Articles of Association (12 pages)