South Way
Wembley
Middlesex
HA9 0HB
Director Name | Mr Mahendrabhai Hiralal Patel |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB |
Director Name | Mr Vinod Patel |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 28 Tonbridge Crescent Kenton Harrow Middlesex HA3 9LA |
Secretary Name | Mrs Manisha Patel |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chapman Crescent Kenton Harrow Middlesex HA3 0TE |
Director Name | Mr Mahendra Hiralal Patel |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 27 years (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Chapman Crescent Harrow Middlesex HA3 0TE |
Director Name | Mrs Indiragen Patel |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 year, 11 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 28 Tonbridge Crescent Kenyon Harrow Middlesex HA3 9LA |
Director Name | Nikunj Patel |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 year, 11 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 20 Chapman Crescent Kenton Harrow Middlesex HA3 0TE |
Secretary Name | Mrs Manisha Patel |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chapman Crescent Kenton Harrow Middlesex HA3 0TE |
Secretary Name | Mrs Manisha Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chapman Crescent Kenton Harrow Middlesex HA3 0TE |
Director Name | Mr Mujeeb-Ul-Rehman Chowdhry |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(22 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB |
Director Name | Mr Vipin Chandra Patel |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(22 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB |
Director Name | Mr Aldo Pavan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2014(22 years, 12 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 April 2014) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB |
Director Name | Mr Aldo Pavan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 April 2014(23 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 2014) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB |
Director Name | Mr Mahendrabhai Hiralal Patel |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(28 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB |
Director Name | Mr Vipin Chandra Hiralal Patel |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB |
Website | www.globetradeintl.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | N. Patel 83.33% Ordinary |
---|---|
1000 at £1 | Mahendra Patel 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,898 |
Cash | £46 |
Current Liabilities | £26,587 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
15 December 1993 | Delivered on: 16 December 1993 Satisfied on: 18 March 2015 Persons entitled: Midland 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: F/H property k/a unit 2 pop-in buildings, south way, wembley, middlesex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
12 October 1993 | Delivered on: 22 October 1993 Satisfied on: 18 March 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
1 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
18 March 2022 | Termination of appointment of Vipin Chandra Hiralal Patel as a director on 28 February 2022 (1 page) |
18 March 2022 | Termination of appointment of Mahendrabhai Hiralal Patel as a director on 28 February 2022 (1 page) |
28 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
11 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
20 June 2021 | Appointment of Mr Mahendrabhai Hiralal Patel as a director on 1 February 2021 (2 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
7 July 2020 | Appointment of Mr Vipin Chandra Hiralal Patel as a director on 1 March 2020 (2 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
16 August 2019 | Termination of appointment of Mahendrabhai Hiralal Patel as a director on 15 August 2019 (1 page) |
10 July 2019 | Appointment of Mr Mahendrabhai Hiralal Patel as a director on 20 May 2019 (2 pages) |
25 May 2019 | Cessation of Nikunjbala Patel as a person with significant control on 15 April 2019 (1 page) |
25 May 2019 | Termination of appointment of Mahendra Hiralal Patel as a director on 20 May 2019 (1 page) |
25 May 2019 | Appointment of Mrs Manisha Kalpesh Patel as a director on 15 May 2019 (2 pages) |
25 May 2019 | Notification of Manisha Kalpesh Patel as a person with significant control on 15 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
18 March 2015 | Satisfaction of charge 2 in full (2 pages) |
18 March 2015 | Satisfaction of charge 1 in full (1 page) |
18 March 2015 | Satisfaction of charge 1 in full (1 page) |
18 March 2015 | Satisfaction of charge 2 in full (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 January 2015 | Termination of appointment of Aldo Pavan as a director on 30 November 2014 (1 page) |
2 January 2015 | Termination of appointment of Aldo Pavan as a director on 30 November 2014 (1 page) |
28 August 2014 | Termination of appointment of Vipin Chandra Patel as a director on 12 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Vipin Chandra Patel as a director on 12 August 2014 (1 page) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
14 April 2014 | Termination of appointment of Manisha Patel as a secretary (1 page) |
14 April 2014 | Termination of appointment of Aldo Pavan as a director (1 page) |
14 April 2014 | Termination of appointment of Manisha Patel as a secretary (1 page) |
14 April 2014 | Termination of appointment of Aldo Pavan as a director (1 page) |
14 April 2014 | Appointment of Mr Aldo Pavan as a director (2 pages) |
14 April 2014 | Appointment of Mr Aldo Pavan as a director (2 pages) |
11 April 2014 | Termination of appointment of Mujeeb-Ul Chowdhry as a director (1 page) |
11 April 2014 | Appointment of Mr Vipin Chandra Patel as a director (2 pages) |
11 April 2014 | Appointment of Mr Vipin Chandra Patel as a director (2 pages) |
11 April 2014 | Termination of appointment of Mujeeb-Ul Chowdhry as a director (1 page) |
11 April 2014 | Appointment of Mr Aldo Pavan as a director (2 pages) |
11 April 2014 | Appointment of Mr Aldo Pavan as a director (2 pages) |
3 February 2014 | Appointment of Dr Mujeeb Ul Rehman Chowdhry as a director (2 pages) |
3 February 2014 | Appointment of Dr Mujeeb Ul Rehman Chowdhry as a director (2 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 June 2011 | Register inspection address has been changed (1 page) |
7 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Register inspection address has been changed (1 page) |
7 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
11 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 30/04/08; full list of members (5 pages) |
1 May 2009 | Return made up to 30/04/08; full list of members (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 June 2007 | Return made up to 30/04/07; full list of members (4 pages) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Return made up to 30/04/07; full list of members (4 pages) |
20 April 2007 | Amended accounts made up to 30 April 2006 (4 pages) |
20 April 2007 | Amended accounts made up to 30 April 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
23 May 2006 | Director's particulars changed (1 page) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
6 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
13 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
13 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
25 June 2003 | Return made up to 30/04/03; full list of members
|
25 June 2003 | Return made up to 30/04/03; full list of members
|
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members
|
15 May 2001 | Return made up to 30/04/01; full list of members
|
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
21 June 2000 | Return made up to 30/04/00; full list of members
|
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 30/04/00; full list of members
|
21 June 2000 | New director appointed (2 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
24 May 1999 | Return made up to 30/04/99; full list of members
|
24 May 1999 | Return made up to 30/04/99; full list of members
|
26 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
17 June 1998 | Nc inc already adjusted 01/05/93 (1 page) |
17 June 1998 | Resolutions
|
17 June 1998 | Nc inc already adjusted 01/05/93 (1 page) |
17 June 1998 | Resolutions
|
21 May 1998 | Return made up to 30/04/98; no change of members
|
21 May 1998 | Return made up to 30/04/98; no change of members
|
26 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
16 May 1997 | Return made up to 30/04/97; full list of members
|
16 May 1997 | Return made up to 30/04/97; full list of members
|
25 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
3 July 1996 | Return made up to 30/04/96; no change of members
|
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Return made up to 30/04/96; no change of members
|
3 July 1996 | New director appointed (2 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
12 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
12 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
16 December 1993 | Particulars of mortgage/charge (3 pages) |
16 December 1993 | Particulars of mortgage/charge (3 pages) |
22 October 1993 | Particulars of mortgage/charge (3 pages) |
22 October 1993 | Particulars of mortgage/charge (3 pages) |
11 April 1991 | Incorporation (15 pages) |
11 April 1991 | Incorporation (15 pages) |