Company NameGoal Group Limited
DirectorsElliot Spencer Blades Howard and Jonathan Peter Wearing
Company StatusActive
Company Number02438530
CategoryPrivate Limited Company
Incorporation Date1 November 1989(34 years, 6 months ago)
Previous NameGlobal Operations & Administration Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Elliot Spencer Blades Howard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(27 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 108 The Beehive
City Place
Gatwick
West Sussex
RH6 0PA
Secretary NameJames Cole
StatusCurrent
Appointed22 March 2023(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address9 Perseverance Works Kingsland Road
London
E2 8DD
Director NameMr Jonathan Peter Wearing
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(33 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Perseverance Works Kingsland Road
London
E2 8DD
Director NameAndre Vant Hoff
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration14 years, 1 month (resigned 15 December 2005)
RoleMember Of Lloyds Of London
Correspondence Address77 Malmains Way
Beckenham
Kent
BR3 2SF
Director NameMr James Anthony Sugrue
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration14 years, 1 month (resigned 09 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Masters Lodge
Johnson Street
London
E1 0BE
Director NameJonathan James Dodge
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleConsultant
Correspondence Address33 Exford Avenue
Westcliff On Sea
Essex
SS0 0DZ
Director NameCatherine Geraldine Crozier
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleConsultant
Correspondence Address53 Bayston Road
Stoke Newington
London
N16 7LU
Director NameTimothy Nicholas Willis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address82 Bargery Road
London
SE6 2LW
Secretary NameTimothy Nicholas Willis
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address82 Bargery Road
London
SE6 2LW
Director NameColman James Bernard Faherty
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 August 1998)
RoleCompany Director
Correspondence Address26 Gladstone Road
Hockley
Essex
SS5 4BT
Director NameAlan Thomas
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address7 Roberts Grove
Reading
Berkshire
RG41 4WR
Director NameAnthony Girelli Kent
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 August 2004)
RoleIT Director
Correspondence Address17 Stanwick Road
London
W14 8TC
Director NameMr Ross Kim McGill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Mill Lane
Yateley
Hampshire
GU46 7TN
Secretary NameRosemary Haney
NationalityBritish
StatusResigned
Appointed01 June 2000(10 years, 7 months after company formation)
Appointment Duration9 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address57 Byne Road
Sydenham
London
SE26 5JG
Director NameMr Geoffrey David Westmore
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 2002)
RoleAccountant
Correspondence Address2 Pagoda Avenue
Richmond
Surrey
TW9 2HF
Director NameJohannes Matthews Van Kempen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityNetherlands
StatusResigned
Appointed13 July 2000(10 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2012)
RolePartner At Lawfirm
Correspondence Address7th Floor
69 Park Lane
Croydon
Surrey
CR9 1BG
Director NamePeter James Holdway
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(11 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 September 2001)
RoleGroup Sales Director
Correspondence Address4 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Secretary NameMr Ross Kim McGill
NationalityBritish
StatusResigned
Appointed27 February 2001(11 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Mill Lane
Yateley
Hampshire
GU46 7TN
Secretary NameDelia Buson
NationalitySouth African
StatusResigned
Appointed14 January 2002(12 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 March 2002)
RoleCompany Director
Correspondence Address22 Lyndhurst Gardens
Hampstead
London
NW3 5NN
Director NameMr Leslie Derek Paul
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(12 years, 2 months after company formation)
Appointment Duration10 months (resigned 21 November 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Gordian Way
Stevenage
Hertfordshire
SG2 7QF
Secretary NameAnthony Girelli Kent
NationalityBritish
StatusResigned
Appointed26 March 2002(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2004)
RoleIT Director
Correspondence Address17 Stanwick Road
London
W14 8TC
Director NameMr Jonathan Peter Wearing
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 112 65 London Wall
London
EC2M 5TU
Director NameMr Stephen Mark Everard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2002(13 years after company formation)
Appointment Duration20 years, 4 months (resigned 22 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 108 The Beehive
City Place
Gatwick
West Sussex
RH6 0PA
Secretary NameGraham Warwick Harris
NationalityAustralian
StatusResigned
Appointed13 August 2004(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2005)
RoleChartered Accountant
Correspondence Address31 West Square
London
SE11 4SP
Director NameMr Peter Sawyer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(16 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 69 Park Plane
Croydon
Surrey
CR9 1BG
Secretary NameStephen Mark Everard
NationalityBritish
StatusResigned
Appointed21 December 2005(16 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 July 2012)
RoleManaging Director
Correspondence AddressHolly Lodge
New Road Southwater
Horsham
West Sussex
RH13 9AU
Director NameMrs Saghar Bigwood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
69 Park Lane
Croydon
Surrey
CR9 1BG
Secretary NameJames Deane
NationalityBritish
StatusResigned
Appointed30 July 2012(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 April 2016)
RoleCompany Director
Correspondence AddressGround Floor 69 Park Plane
Croydon
Surrey
CR9 1BG
Director NameMr John Michael Croft
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(24 years after company formation)
Appointment Duration5 years, 11 months (resigned 21 October 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetersfield House Dog Kennel Lane
Hadlow Down
East Sussex
TN22 4EL
Director NameProf Robin Ellison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2018)
RoleNed
Country of ResidenceUnited Kingdom
Correspondence Address69 , Ground Floor, Park Lane
Croydon
Surrey
CR9 1BG
Director NameJames Cole
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(26 years after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Park Lane
Croydon
Surrey
CR9 1BG
Secretary NameJames Cole
StatusResigned
Appointed13 April 2016(26 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2018)
RoleCompany Director
Correspondence AddressGround Floor 69 Park Lane
Croydon
Surrey
CR9 1BG
Director NameMr David Lindon Wilkinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(26 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 108 The Beehive
City Place
Gatwick
West Sussex
RH6 0PA
Secretary NameMr Stephen Mark Everard
StatusResigned
Appointed13 September 2018(28 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2023)
RoleCompany Director
Correspondence AddressSuite 108 The Beehive
City Place
Gatwick
West Sussex
RH6 0PA
Director NameMr Alan Michael Carroll
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(30 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 108 The Beehive
City Place
Gatwick
West Sussex
RH6 0PA

Contact

Websitegoalgroup.com
Email address[email protected]
Telephone020 87607130
Telephone regionLondon

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
8.85%
-
173.2k at £0.1Annabel Girelli-kent
5.84%
Ordinary
161.8k at £0.1Anthony W.s Girelli-kent
5.45%
Ordinary
159.7k at £0.1Rv 20 E Ventures Bv
5.38%
Ordinary
131.3k at £0.1Goal Group Employee Benefit Trust
4.42%
Ordinary
125.1k at £0.1Johannes Matthews Van Kempen
4.21%
Ordinary
92.7k at £0.1Stephen Mark Everard
3.12%
Ordinary
707.4k at £0.1Catherine Place Investments LTD
23.83%
Ordinary
59.4k at £0.1Mr Andre Van't Hoff
2.00%
Ordinary
462k at £0.1James Anthony Sugrue
15.57%
Ordinary
312.4k at £0.1Jonathan Peter Wearing
10.52%
Ordinary
56.3k at £0.1Guy Morton
1.90%
Ordinary
40.8k at £0.1Tri-castle Investments LTD
1.37%
Ordinary
40.1k at £0.1David Frake & Mary Frake
1.35%
Ordinary
32.3k at £0.1Peter Sawyer
1.09%
Ordinary
29k at £0.1Ms Gillian Whitnell
0.98%
Ordinary
27.1k at £0.1Anouk Andre De La Porte Van Kempen
0.91%
Ordinary
27.1k at £0.1Joroen Van Kempen
0.91%
Ordinary
25.1k at £0.1Jean Elizabeth Sawyer
0.85%
Ordinary
21.9k at £0.1Susan Morton
0.74%
Ordinary
20.7k at £0.1Maximillian John Girelli-kent
0.70%
Ordinary

Financials

Year2014
Turnover£6,167,112
Gross Profit£4,085,598
Net Worth-£1,594,542
Cash£9,636,331
Current Liabilities£16,222,792

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

31 May 2011Delivered on: 3 June 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 September 2007Delivered on: 14 September 2007
Persons entitled: Ge Commercial Financial Services Real Estate Properties Limited

Classification: 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: The amount standing to the credit of a seperate designated deposit account being initially £54,315.84 (including vat). See the mortgage charge document for full details.
Outstanding
28 June 2005Delivered on: 5 July 2005
Satisfied on: 14 August 2008
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
13 February 2002Delivered on: 20 February 2002
Satisfied on: 11 August 2008
Persons entitled: Tanshore Limited

Classification: 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: The sum of £16,000.
Fully Satisfied
28 May 1999Delivered on: 4 June 1999
Satisfied on: 23 May 2003
Persons entitled: Lloyds 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
1 October 1991Delivered on: 17 October 1991
Satisfied on: 3 February 2000
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

23 November 2023Total exemption full accounts made up to 30 September 2022 (16 pages)
13 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
28 September 2023Appointment of Mr Jonathan Peter Wearing as a director on 28 September 2023 (2 pages)
26 July 2023Termination of appointment of Alan Michael Carroll as a director on 31 March 2023 (1 page)
18 April 2023Appointment of James Cole as a secretary on 22 March 2023 (2 pages)
17 April 2023Termination of appointment of Stephen Mark Everard as a director on 22 March 2023 (1 page)
17 April 2023Termination of appointment of Stephen Mark Everard as a secretary on 22 March 2023 (1 page)
1 December 2022Confirmation statement made on 1 November 2022 with updates (3 pages)
15 July 2022Termination of appointment of David Lindon Wilkinson as a director on 14 July 2022 (1 page)
11 July 2022Total exemption full accounts made up to 30 September 2021 (16 pages)
13 April 2022Total exemption full accounts made up to 30 September 2020 (14 pages)
5 April 2022Director's details changed for Mr Alan Michael Carroll on 1 April 2022 (2 pages)
5 April 2022Director's details changed for Mr Elliot Spencer Blades Howard on 1 April 2022 (2 pages)
5 April 2022Secretary's details changed for Mr Stephen Mark Everard on 1 April 2022 (1 page)
5 April 2022Director's details changed for Stephen Mark Everard on 1 April 2022 (2 pages)
4 April 2022Director's details changed for Mr David Lindon Wilkinson on 1 April 2022 (2 pages)
29 March 2022Auditor's resignation (1 page)
19 November 2021Confirmation statement made on 1 November 2021 with updates (11 pages)
13 September 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
10 September 2021Current accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
18 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
5 October 2020Group of companies' accounts made up to 30 September 2019 (58 pages)
9 July 2020Registered office address changed from 69 , Ground Floor, Park Lane Croydon Surrey CR9 1BG England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 July 2020 (1 page)
9 July 2020Director's details changed for Mr Alan Michael Carroll on 9 July 2020 (2 pages)
10 December 2019Confirmation statement made on 1 November 2019 with updates (11 pages)
21 November 2019Appointment of Mr Alan Michael Carrol as a director on 1 November 2019 (2 pages)
21 November 2019Director's details changed for Mr Alan Michael Carrol on 1 November 2019 (2 pages)
21 October 2019Termination of appointment of John Michael Croft as a director on 21 October 2019 (1 page)
7 August 2019Group of companies' accounts made up to 30 September 2018 (55 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
13 September 2018Termination of appointment of James Cole as a secretary on 13 September 2018 (1 page)
13 September 2018Termination of appointment of James Cole as a director on 13 September 2018 (1 page)
13 September 2018Appointment of Mr Stephen Mark Everard as a secretary on 13 September 2018 (2 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
6 September 2018Group of companies' accounts made up to 30 September 2017 (58 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2018Termination of appointment of Robin Ellison as a director on 30 May 2018 (1 page)
6 December 2017Registered office address changed from Ground Floor 69 Park Plane Croydon Surrey CR9 1BG to 69 , Ground Floor, Park Lane Croydon Surrey CR9 1BG on 6 December 2017 (1 page)
6 December 2017Registered office address changed from Ground Floor 69 Park Plane Croydon Surrey CR9 1BG to 69 , Ground Floor, Park Lane Croydon Surrey CR9 1BG on 6 December 2017 (1 page)
14 November 2017Confirmation statement made on 1 November 2017 with updates (11 pages)
14 November 2017Confirmation statement made on 1 November 2017 with updates (11 pages)
25 April 2017Appointment of Mr Elliot Howard as a director on 12 April 2017 (2 pages)
25 April 2017Appointment of Mr Elliot Howard as a director on 12 April 2017 (2 pages)
19 April 2017Group of companies' accounts made up to 31 March 2016 (56 pages)
19 April 2017Group of companies' accounts made up to 31 March 2016 (56 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
7 February 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
15 November 2016Confirmation statement made on 1 November 2016 with updates (13 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (13 pages)
16 September 2016Auditor's resignation (1 page)
16 September 2016Auditor's resignation (1 page)
17 August 2016Appointment of Mr David Lindon Wilkinson as a director on 5 May 2016 (2 pages)
17 August 2016Appointment of Mr David Lindon Wilkinson as a director on 5 May 2016 (2 pages)
9 May 2016Appointment of James Cole as a secretary on 13 April 2016 (3 pages)
9 May 2016Appointment of James Cole as a secretary on 13 April 2016 (3 pages)
7 May 2016Termination of appointment of Peter Sawyer as a director on 7 December 2015 (2 pages)
7 May 2016Termination of appointment of Peter Sawyer as a director on 7 December 2015 (2 pages)
25 April 2016Registered office address changed from 1st Floor 69 Park Lane Croydon CR9 1BG to Ground Floor 69 Park Plane Croydon Surrey CR9 1BG on 25 April 2016 (2 pages)
25 April 2016Termination of appointment of James Deane as a secretary on 13 April 2016 (2 pages)
25 April 2016Termination of appointment of James Deane as a secretary on 13 April 2016 (2 pages)
25 April 2016Registered office address changed from 1st Floor 69 Park Lane Croydon CR9 1BG to Ground Floor 69 Park Plane Croydon Surrey CR9 1BG on 25 April 2016 (2 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 296,810.7
(15 pages)
29 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 296,810.7
(15 pages)
26 January 2016Appointment of James Cole as a director on 17 November 2015 (3 pages)
26 January 2016Appointment of James Cole as a director on 17 November 2015 (3 pages)
19 November 2015Group of companies' accounts made up to 31 March 2015 (59 pages)
19 November 2015Group of companies' accounts made up to 31 March 2015 (59 pages)
4 August 2015Registered office address changed from 7th Floor 69 Park Lane Croydon Surrey CR9 1BG to 1st Floor 69 Park Lane Croydon CR9 1BG on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 7th Floor 69 Park Lane Croydon Surrey CR9 1BG to 1st Floor 69 Park Lane Croydon CR9 1BG on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 7th Floor 69 Park Lane Croydon Surrey CR9 1BG to 1st Floor 69 Park Lane Croydon CR9 1BG on 4 August 2015 (1 page)
15 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
15 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
5 January 2015Appointment of Professor Robin Ellison as a director on 9 September 2014 (3 pages)
5 January 2015Appointment of Professor Robin Ellison as a director on 9 September 2014 (3 pages)
5 January 2015Appointment of Professor Robin Ellison as a director on 9 September 2014 (3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 296,810.7
(18 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 296,810.7
(18 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 296,810.7
(18 pages)
16 April 2014Director's details changed for Stephen Mark Everard on 30 October 2013 (2 pages)
16 April 2014Director's details changed for Stephen Mark Everard on 30 October 2013 (2 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
26 November 2013Director's details changed for Mr John Michael Croft on 6 November 2013 (3 pages)
26 November 2013Director's details changed for Mr John Michael Croft on 6 November 2013 (3 pages)
26 November 2013Appointment of Mr John Michael Croft as a director (2 pages)
26 November 2013Director's details changed for Mr John Michael Croft on 6 November 2013 (3 pages)
26 November 2013Appointment of Mr John Michael Croft as a director (2 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 296,810.7
(14 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 296,810.7
(14 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 296,810.7
(14 pages)
6 March 2013Annual return made up to 1 November 2012 with a full list of shareholders (12 pages)
6 March 2013Annual return made up to 1 November 2012 with a full list of shareholders (12 pages)
6 March 2013Annual return made up to 1 November 2012 with a full list of shareholders (12 pages)
5 February 2013Director's details changed for Stephen Mark Everard on 1 February 2012 (2 pages)
5 February 2013Director's details changed for Stephen Mark Everard on 1 February 2012 (2 pages)
5 February 2013Director's details changed for Stephen Mark Everard on 1 February 2012 (2 pages)
4 February 2013Secretary's details changed for James Deane on 30 July 2012 (1 page)
4 February 2013Secretary's details changed for James Deane on 30 July 2012 (1 page)
9 January 2013Group of companies' accounts made up to 31 March 2012 (20 pages)
9 January 2013Group of companies' accounts made up to 31 March 2012 (20 pages)
10 August 2012Appointment of James Deane as a secretary (6 pages)
10 August 2012Appointment of James Deane as a secretary (6 pages)
10 August 2012Termination of appointment of Stephen Everard as a secretary (2 pages)
10 August 2012Termination of appointment of Stephen Everard as a secretary (2 pages)
20 July 2012Termination of appointment of Johannes Van Kempen as a director (1 page)
20 July 2012Termination of appointment of Johannes Van Kempen as a director (1 page)
7 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (28 pages)
7 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (28 pages)
7 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (28 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (19 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (19 pages)
18 November 2011Termination of appointment of Saghar Bigwood as a director (1 page)
18 November 2011Termination of appointment of Saghar Bigwood as a director (1 page)
3 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 January 2011Group of companies' accounts made up to 31 March 2010 (18 pages)
10 January 2011Group of companies' accounts made up to 31 March 2010 (18 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (25 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (25 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (25 pages)
24 May 2010Director's details changed for Stephen Mark Everard on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Stephen Mark Everard on 24 May 2010 (2 pages)
13 April 2010Director's details changed for Saghar Bigwood on 9 March 2010 (2 pages)
13 April 2010Director's details changed for Saghar Bigwood on 9 March 2010 (2 pages)
13 April 2010Director's details changed for Saghar Bigwood on 9 March 2010 (2 pages)
10 February 2010Director's details changed for Peter Sawyer on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Peter Sawyer on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Peter Sawyer on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Stephen Mark Everard on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Stephen Mark Everard on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Stephen Mark Everard on 1 February 2010 (2 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
25 January 2010Registered office address changed from 7Th Floor 69 Park Lane Croydon Surrey CR9 1BG on 25 January 2010 (1 page)
25 January 2010Director's details changed for Johannes Matthews Van Kempen on 23 December 2009 (2 pages)
25 January 2010Director's details changed for Saghar Bigwood on 21 December 2009 (2 pages)
25 January 2010Director's details changed for Peter Sawyer on 11 December 2009 (2 pages)
25 January 2010Director's details changed for Peter Sawyer on 11 December 2009 (2 pages)
25 January 2010Director's details changed for Saghar Bigwood on 21 December 2009 (2 pages)
25 January 2010Director's details changed for Saghar Bigwood on 23 December 2009 (2 pages)
25 January 2010Director's details changed for Saghar Bigwood on 23 December 2009 (2 pages)
25 January 2010Registered office address changed from 7Th Floor 69 Park Lane Croydon Surrey CR9 1BG on 25 January 2010 (1 page)
25 January 2010Director's details changed for Peter Sawyer on 23 December 2009 (2 pages)
25 January 2010Director's details changed for Peter Sawyer on 23 December 2009 (2 pages)
25 January 2010Director's details changed for Johannes Matthews Van Kempen on 23 December 2009 (2 pages)
14 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (26 pages)
14 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (26 pages)
14 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (26 pages)
5 May 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
5 May 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
17 March 2009Director appointed saghar bigwood (2 pages)
17 March 2009Director appointed saghar bigwood (2 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 March 2009Director's change of particulars / johannes van kempen / 06/03/2009 (1 page)
12 March 2009Director's change of particulars / johannes van kempen / 06/03/2009 (1 page)
12 March 2009Return made up to 01/11/08; full list of members (15 pages)
12 March 2009Return made up to 01/11/08; full list of members (15 pages)
5 March 2009Director's change of particulars / johannes van kempen / 20/09/2007 (1 page)
5 March 2009Director's change of particulars / johannes van kempen / 20/09/2007 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 June 2008Return made up to 01/11/07; full list of members (9 pages)
12 June 2008Return made up to 01/11/07; full list of members (9 pages)
2 June 2008Company name changed global operations & administration LIMITED\certificate issued on 02/06/08 (2 pages)
2 June 2008Company name changed global operations & administration LIMITED\certificate issued on 02/06/08 (2 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
21 September 2007Registered office changed on 21/09/07 from: 10 earl street london EC2A 2AL (1 page)
21 September 2007Registered office changed on 21/09/07 from: 10 earl street london EC2A 2AL (1 page)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
13 February 2007Return made up to 01/11/06; full list of members (10 pages)
13 February 2007Return made up to 01/11/06; full list of members (10 pages)
6 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
6 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
2 December 2005Return made up to 01/11/05; no change of members (8 pages)
2 December 2005Return made up to 01/11/05; no change of members (8 pages)
4 October 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
4 October 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
31 January 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
31 January 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
13 December 2004Return made up to 01/11/04; full list of members (29 pages)
13 December 2004Return made up to 01/11/04; full list of members (29 pages)
6 December 2004Ad 18/12/03--------- £ si [email protected] (7 pages)
6 December 2004Ad 18/12/03--------- £ si [email protected] (7 pages)
2 November 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
2 November 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned;director resigned (1 page)
19 August 2004Secretary resigned;director resigned (1 page)
19 August 2004New secretary appointed (2 pages)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 July 2004Ad 18/12/03--------- £ si [email protected]=233333 £ ic 63477/296810 (7 pages)
7 July 2004Ad 18/12/03--------- £ si [email protected]=233333 £ ic 63477/296810 (7 pages)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 May 2004Registered office changed on 28/05/04 from: 17-29 sun street london EC2M 2PT (1 page)
28 May 2004Registered office changed on 28/05/04 from: 17-29 sun street london EC2M 2PT (1 page)
21 January 2004Return made up to 01/11/03; change of members (11 pages)
21 January 2004Return made up to 01/11/03; change of members (11 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Ad 12/11/02--------- £ si [email protected]=24841 £ ic 38635/63476 (4 pages)
9 February 2003Ad 12/11/02--------- £ si [email protected]=24841 £ ic 38635/63476 (4 pages)
9 February 2003Director resigned (1 page)
8 February 2003Return made up to 01/11/02; change of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
8 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
8 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
8 February 2003Return made up to 01/11/02; change of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
5 May 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
5 May 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
10 January 2002Return made up to 01/11/01; full list of members (23 pages)
10 January 2002Return made up to 01/11/01; full list of members (23 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
18 May 2001Ad 08/05/01--------- £ si [email protected]=10056 £ ic 28578/38634 (7 pages)
18 May 2001Ad 08/05/01--------- £ si [email protected]=10056 £ ic 28578/38634 (7 pages)
14 May 2001Ad 21/12/00--------- £ si [email protected]=20 £ ic 28558/28578 (2 pages)
14 May 2001Ad 21/12/00--------- £ si [email protected]=20 £ ic 28558/28578 (2 pages)
30 March 2001Ad 19/02/01--------- £ si [email protected]=1500 £ ic 27058/28558 (2 pages)
30 March 2001Ad 19/02/01--------- £ si [email protected]=1500 £ ic 27058/28558 (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
5 February 2001Full group accounts made up to 31 March 2000 (21 pages)
5 February 2001Full group accounts made up to 31 March 2000 (21 pages)
22 January 2001Ad 21/12/00-28/12/00 £ si [email protected]=3467 £ ic 23591/27058 (6 pages)
22 January 2001Ad 21/12/00-28/12/00 £ si [email protected]=3467 £ ic 23591/27058 (6 pages)
19 December 2000Ad 15/09/00--------- £ si [email protected] (2 pages)
19 December 2000Ad 15/09/00--------- £ si [email protected] (2 pages)
6 December 2000Return made up to 01/11/00; full list of members (15 pages)
6 December 2000Return made up to 01/11/00; full list of members (15 pages)
16 November 2000Ad 07/09/00--------- £ si [email protected]=204 £ ic 23181/23385 (2 pages)
16 November 2000Ad 07/09/00--------- £ si [email protected]=204 £ ic 23181/23385 (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned;director resigned (1 page)
24 March 2000Ad 07/03/00--------- £ si [email protected]=6136 £ ic 17045/23181 (2 pages)
24 March 2000Ad 07/03/00--------- £ si [email protected]=6136 £ ic 17045/23181 (2 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Registered office changed on 18/01/00 from: 17-29 sun street london EC2M 2PT (1 page)
18 January 2000Registered office changed on 18/01/00 from: 17-29 sun street london EC2M 2PT (1 page)
18 January 2000Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
21 November 1999Ad 04/11/99--------- £ si [email protected]=2045 £ ic 15000/17045 (2 pages)
21 November 1999Ad 04/11/99--------- £ si [email protected]=2045 £ ic 15000/17045 (2 pages)
6 September 1999Registered office changed on 06/09/99 from: 15 devonshire row bishopgate london EC2M 4RQ (1 page)
6 September 1999Registered office changed on 06/09/99 from: 15 devonshire row bishopgate london EC2M 4RQ (1 page)
4 June 1999Particulars of mortgage/charge (6 pages)
4 June 1999Particulars of mortgage/charge (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 December 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
19 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 November 1997Return made up to 01/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 November 1997Return made up to 01/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 November 1997S-div 20/10/97 (1 page)
10 November 1997S-div 20/10/97 (1 page)
10 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 November 1997£ nc 15000/100000 20/10/97 (1 page)
10 November 1997£ nc 15000/100000 20/10/97 (1 page)
10 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
25 April 1997Memorandum and Articles of Association (10 pages)
25 April 1997£ nc 10000/15000 21/03/97 (1 page)
25 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 1997£ nc 10000/15000 21/03/97 (1 page)
25 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 April 1997Ad 21/03/97--------- £ si 3750@1=3750 £ ic 11250/15000 (2 pages)
25 April 1997Ad 21/03/97--------- £ si 3750@1=3750 £ ic 11250/15000 (2 pages)
25 April 1997Memorandum and Articles of Association (10 pages)
25 April 1997Ad 21/03/97--------- £ si 1250@1=1250 £ ic 10000/11250 (2 pages)
25 April 1997Ad 21/03/97--------- £ si 1250@1=1250 £ ic 10000/11250 (2 pages)
25 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 November 1996Return made up to 01/11/96; no change of members (5 pages)
14 November 1996Return made up to 01/11/96; no change of members (5 pages)
10 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
10 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
4 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
4 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
15 November 1995Return made up to 01/11/95; no change of members (8 pages)
15 November 1995Return made up to 01/11/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 November 1989Incorporation (12 pages)
1 November 1989Incorporation (12 pages)