Coulsdon
CR5 1HB
Director Name | Malcolm George Godwin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Mansell Avenue Cardiff South Glamorgan CF5 4TB Wales |
Secretary Name | David Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 321 Burnham Avenue Llanrumney Cardiff South Glamorgan CF3 9QS Wales |
Director Name | Miss Patricia Kathleen Berry |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 02 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 172 Gloucester Terrace London W2 6HT |
Director Name | Mr Mel Griffin |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2004) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 110 Downs Road Coulsdon Surrey CR5 1AE |
Director Name | Miss Seema Patel |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 month after company formation) |
Appointment Duration | 7 years (resigned 30 September 1998) |
Role | Accounts Clerk |
Correspondence Address | Flat 5 172 Gloucester Terrace London W2 6HT |
Secretary Name | Miss Seema Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 month after company formation) |
Appointment Duration | 7 years (resigned 30 September 1998) |
Role | Accounts Clerk |
Correspondence Address | Flat 5 172 Gloucester Terrace London W2 6HT |
Secretary Name | Mr Mel Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Downs Road Coulsdon Surrey CR5 1AE |
Secretary Name | Peter Michael Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 3 Panama Reach 25 Phoenix Drive Sovereign North Harbour Eastbourne East Sussex BN23 5PL |
Website | globalbestinvestment.com |
---|
Registered Address | 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Corborough LTD 16.67% Ordinary |
---|---|
1 at £1 | Eng Keen Pang & Sabrina Jiahui Ng 16.67% Ordinary |
1 at £1 | Harlequin Direct LTD 16.67% Ordinary |
1 at £1 | Mark Jonathan Ryten & Mina Ryten 16.67% Ordinary |
1 at £1 | Mel Griffin 16.67% Ordinary |
1 at £1 | P.m. Berry & Mrs P. Watkins & Executors Of P.k. Berry 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,661 |
Cash | £744 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
20 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Appointment of Sloan Company Secretarial Services Limited as a secretary on 1 February 2023 (2 pages) |
2 February 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 68 Queens Gardens London W2 3AH on 2 February 2023 (1 page) |
2 February 2023 | Change of details for Mr Mel Griffin as a person with significant control on 2 February 2023 (2 pages) |
23 January 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
30 December 2022 | Appointment of Mr Mark Jonathan Ryten as a director on 30 December 2022 (2 pages) |
22 August 2022 | Change of details for Mr Mel Griffin as a person with significant control on 28 July 2022 (2 pages) |
20 August 2022 | Change of details for Mr Mel Griffin as a person with significant control on 28 July 2022 (2 pages) |
20 August 2022 | Director's details changed for Mr Mel Griffin on 28 July 2022 (2 pages) |
20 August 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
8 February 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
25 January 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 January 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
16 February 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
16 February 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
20 August 2015 | Statement of capital following an allotment of shares on 28 August 2014
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Statement of capital following an allotment of shares on 28 August 2014
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2014 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 8 October 2014 (1 page) |
20 August 2014 | Register inspection address has been changed from 9 Johnston Place Eastbourne East Sussex BN23 5AS England to 9 Johnston Place Eastbourne East Sussex BN23 5AS (1 page) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Register inspection address has been changed to 9 Johnston Place Eastbourne East Sussex BN23 5AS (1 page) |
20 August 2014 | Register inspection address has been changed from 9 Johnston Place Eastbourne East Sussex BN23 5AS England to 9 Johnston Place Eastbourne East Sussex BN23 5AS (1 page) |
20 August 2014 | Register inspection address has been changed to 9 Johnston Place Eastbourne East Sussex BN23 5AS (1 page) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
18 February 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 February 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Appointment of Mr Mel Griffin as a director (2 pages) |
20 June 2011 | Termination of appointment of Patricia Berry as a director (1 page) |
20 June 2011 | Appointment of Mr Mel Griffin as a director (2 pages) |
20 June 2011 | Termination of appointment of Patricia Berry as a director (1 page) |
13 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
13 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
3 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
5 February 2010 | Termination of appointment of Peter Berry as a secretary (1 page) |
5 February 2010 | Termination of appointment of Peter Berry as a secretary (1 page) |
25 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 3 panama reach 25 phoenix drive sovereign harbour north eastbourne east sussex BN23 5PL (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 3 panama reach 25 phoenix drive sovereign harbour north eastbourne east sussex BN23 5PL (1 page) |
13 January 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 January 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
17 January 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 January 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
31 August 2007 | Return made up to 20/08/07; full list of members (6 pages) |
31 August 2007 | Return made up to 20/08/07; full list of members (6 pages) |
15 February 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 February 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
5 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 March 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: c/o thomas harris the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: c/o thomas harris the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
7 February 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed (1 page) |
4 October 2005 | Return made up to 20/08/05; full list of members (6 pages) |
4 October 2005 | Return made up to 20/08/05; full list of members (6 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: sutherland chambers 128 sutherland road croydon surrey CR0 3QJ (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: sutherland chambers 128 sutherland road croydon surrey CR0 3QJ (1 page) |
24 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 October 2003 | Return made up to 20/08/03; full list of members (7 pages) |
23 October 2003 | Return made up to 20/08/03; full list of members (7 pages) |
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 October 2002 | Return made up to 20/08/02; full list of members
|
18 October 2002 | Return made up to 20/08/02; full list of members
|
2 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
31 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
22 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
22 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
31 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 November 1999 | Return made up to 20/08/99; full list of members (6 pages) |
8 November 1999 | Return made up to 20/08/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 February 1999 | Secretary resigned;director resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Secretary resigned;director resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
8 October 1998 | Return made up to 20/08/98; full list of members (6 pages) |
8 October 1998 | Return made up to 20/08/98; full list of members (6 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
22 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
22 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
5 November 1996 | Return made up to 20/08/96; full list of members (6 pages) |
5 November 1996 | Return made up to 20/08/96; full list of members (6 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
5 October 1995 | Return made up to 20/08/95; full list of members (6 pages) |
5 October 1995 | Return made up to 20/08/95; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 172 gloucester terrace london W2 (1 page) |
17 March 1995 | Return made up to 20/08/94; full list of members (6 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 172 gloucester terrace london W2 (1 page) |
17 March 1995 | Return made up to 20/08/94; full list of members (6 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (7 pages) |
4 October 1993 | Return made up to 20/08/93; full list of members (6 pages) |
22 June 1993 | Full accounts made up to 31 December 1992 (7 pages) |
7 December 1992 | Ad 21/11/92--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 November 1992 | Ad 26/10/92--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 November 1992 | Return made up to 20/08/92; full list of members (5 pages) |
11 May 1992 | Accounting reference date notified as 31/12 (1 page) |
20 August 1991 | Incorporation (17 pages) |
20 August 1991 | Incorporation (17 pages) |