Company NameGlobal Mailing Limited
Company StatusActive
Company Number02643990
CategoryPrivate Limited Company
Incorporation Date9 September 1991(32 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Riza Jazeel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Marina Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BH
Director NameMr Barry David Clements
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressIsland House Sunton
Collingbourne Ducis
Marlborough
Wiltshire
SN8 3DZ
Director NameMr Ken Keating
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed03 February 1995(3 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address60 Belleville
Blackhorse Avenue
Dublin 7
Irish
Secretary NameMr Ken Keating
NationalityIrish
StatusCurrent
Appointed05 May 1998(6 years, 8 months after company formation)
Appointment Duration25 years, 12 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address60 Belleville
Blackhorse Avenue
Dublin 7
Irish
Director NameJohn O`Callaghan
Date of BirthMay 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed09 September 1992(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 05 May 1998)
RoleAccountant
Correspondence AddressRosetown
Athgarvan
Newbridge
County Kildare
Irish
Secretary NameJohn O`Callaghan
NationalityIrish
StatusResigned
Appointed09 September 1992(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 05 May 1998)
RoleCompany Director
Correspondence AddressRosetown
Athgarvan
Newbridge
County Kildare
Irish

Contact

Websiteglobalmailing.co.uk
Email address[email protected]
Telephone020 85612288
Telephone regionLondon

Location

Registered AddressUnit 11 Market Trading Estate
Christopher Road
Southall
Middlesex
UB2 5YG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Seriesdetail LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,225,998
Gross Profit£1,406,249
Net Worth£481,328
Cash£449,792
Current Liabilities£462,113

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

2 June 2020Delivered on: 11 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 January 2018Delivered on: 16 January 2018
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
16 November 2005Delivered on: 18 November 2005
Persons entitled: Bbc Pension Trust 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: £10,000.
Outstanding
28 January 1999Delivered on: 10 February 1999
Persons entitled: Nmb-Heller Limited

Classification: Fixed charge over the book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title and interest in and to the following assets all monies payable under a business finance agreement dated 28/11/98 all right title property and interest in and to the debts and related rights. See the mortgage charge document for full details.
Outstanding
28 July 1995Delivered on: 10 August 1995
Satisfied on: 17 August 1999
Persons entitled: Postel Properties Limited

Classification: Deed of deposit
Secured details: The whole or any part of the rents reserved by the lease or any money payable pursuant to the lease or any expense incurred by the landlord or due to postel properties limited (the landlord) in consequence of any failure by the tenant to observe and perform the covenants and obligations of and the conditions binding the tenant contained in the lease.
Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the landlord with a bank or other institution of the landlord's choosing or such other account or fund on the money market as the landlord from time to time in its absolute discretion may select in accordance with the provisions of a rent deposit deed dated 28 july 1995.
Fully Satisfied
25 March 1992Delivered on: 15 April 1992
Satisfied on: 3 March 1999
Persons entitled: Icn Limited

Classification: Rent deposit deed
Secured details: £7,000.00 and all other moneys due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £7,000.00 deposited in the name of the company.
Fully Satisfied
25 March 1992Delivered on: 15 April 1992
Satisfied on: 3 March 1999
Persons entitled: Icn Limited

Classification: Rent deposit deed
Secured details: £7,000.00 and all other monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £7,000.00 in an account in the name of the company.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
25 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
11 June 2020Registration of charge 026439900007, created on 2 June 2020 (42 pages)
16 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
16 January 2018Registration of charge 026439900006, created on 16 January 2018 (29 pages)
29 August 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
29 August 2017Director's details changed for Mr Barry David Clements on 1 June 2016 (2 pages)
29 August 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
29 August 2017Director's details changed for Mr Barry David Clements on 1 June 2016 (2 pages)
14 July 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
14 July 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
23 September 2016Confirmation statement made on 26 August 2016 with updates (8 pages)
23 September 2016Confirmation statement made on 26 August 2016 with updates (8 pages)
22 September 2016Satisfaction of charge 4 in full (4 pages)
22 September 2016Satisfaction of charge 4 in full (4 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 April 2016Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to Unit 11 Market Trading Estate Christopher Road Southall Middlesex UB2 5YG on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to Unit 11 Market Trading Estate Christopher Road Southall Middlesex UB2 5YG on 5 April 2016 (1 page)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(6 pages)
21 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(6 pages)
29 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
29 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(6 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10,000
(6 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10,000
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
4 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
21 September 2010Director's details changed for Ken Keating on 2 October 2009 (2 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Riza Jazeel on 2 October 2009 (2 pages)
21 September 2010Director's details changed for Barry David Clements on 2 October 2009 (2 pages)
21 September 2010Director's details changed for Ken Keating on 2 October 2009 (2 pages)
21 September 2010Director's details changed for Ken Keating on 2 October 2009 (2 pages)
21 September 2010Director's details changed for Riza Jazeel on 2 October 2009 (2 pages)
21 September 2010Director's details changed for Barry David Clements on 2 October 2009 (2 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Riza Jazeel on 2 October 2009 (2 pages)
21 September 2010Director's details changed for Barry David Clements on 2 October 2009 (2 pages)
1 June 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
1 June 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
15 September 2009Return made up to 24/08/09; full list of members (4 pages)
15 September 2009Return made up to 24/08/09; full list of members (4 pages)
8 September 2009Director's change of particulars / barry clements / 09/09/1992 (1 page)
8 September 2009Director's change of particulars / barry clements / 09/09/1992 (1 page)
8 September 2009Director's change of particulars / riza jazeel / 01/07/2009 (1 page)
8 September 2009Director's change of particulars / riza jazeel / 01/07/2009 (1 page)
6 July 2009Registered office changed on 06/07/2009 from 2 bloomsbury street london WC1B 3ST (1 page)
6 July 2009Registered office changed on 06/07/2009 from 2 bloomsbury street london WC1B 3ST (1 page)
29 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
18 September 2008Director's change of particulars / riza jazeel / 07/09/2008 (1 page)
18 September 2008Director's change of particulars / riza jazeel / 07/09/2008 (1 page)
28 August 2008Return made up to 24/08/08; full list of members (4 pages)
28 August 2008Return made up to 24/08/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 November 2007Return made up to 24/08/07; full list of members (3 pages)
21 November 2007Return made up to 24/08/07; full list of members (3 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
30 August 2006Return made up to 24/08/06; full list of members (3 pages)
30 August 2006Return made up to 24/08/06; full list of members (3 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 March 2006Return made up to 24/08/05; full list of members (3 pages)
3 March 2006Return made up to 24/08/05; full list of members (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
27 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
27 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
3 November 2004Return made up to 24/08/04; full list of members (7 pages)
3 November 2004Return made up to 24/08/04; full list of members (7 pages)
2 November 2004Director's particulars changed (1 page)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
10 September 2003Return made up to 24/08/03; full list of members (7 pages)
10 September 2003Return made up to 24/08/03; full list of members (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
12 September 2002Registered office changed on 12/09/02 from: kidsons impey spectrum house 20/26,curisitor street london EC4A 1HY (1 page)
12 September 2002Registered office changed on 12/09/02 from: kidsons impey spectrum house 20/26,curisitor street london EC4A 1HY (1 page)
10 September 2002Return made up to 24/08/02; full list of members (7 pages)
10 September 2002Location of debenture register (1 page)
10 September 2002Location of register of members (1 page)
10 September 2002Return made up to 24/08/02; full list of members (7 pages)
10 September 2002Location of register of members (1 page)
10 September 2002Location of debenture register (1 page)
11 October 2001Return made up to 24/08/01; full list of members (7 pages)
11 October 2001Return made up to 24/08/01; full list of members (7 pages)
7 July 2001Full accounts made up to 31 December 2000 (13 pages)
7 July 2001Full accounts made up to 31 December 2000 (13 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 September 2000Return made up to 24/08/00; full list of members (9 pages)
12 September 2000Return made up to 24/08/00; full list of members (9 pages)
14 July 2000Return made up to 24/08/99; full list of members (6 pages)
14 July 2000Return made up to 24/08/99; full list of members (6 pages)
5 October 1999£ nc 100/100000 20/09/99 (1 page)
5 October 1999£ nc 100/100000 20/09/99 (1 page)
5 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 October 1999Ad 20/09/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
5 October 1999Ad 20/09/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
5 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Particulars of mortgage/charge (4 pages)
10 February 1999Particulars of mortgage/charge (4 pages)
1 September 1998Return made up to 24/08/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 September 1998Return made up to 24/08/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 June 1998Secretary resigned;director resigned (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998Secretary resigned;director resigned (1 page)
21 June 1998New secretary appointed (2 pages)
2 October 1997Return made up to 24/08/97; full list of members (6 pages)
2 October 1997Return made up to 24/08/97; full list of members (6 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 February 1997Return made up to 24/08/96; full list of members (6 pages)
19 February 1997Return made up to 24/08/96; full list of members (6 pages)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
3 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 February 1996Return made up to 24/08/95; full list of members (7 pages)
14 February 1996Return made up to 24/08/95; full list of members (7 pages)
14 February 1996Director's particulars changed (1 page)
14 February 1996Director's particulars changed (1 page)
14 February 1996Director's particulars changed (1 page)
14 February 1996Director's particulars changed (1 page)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
28 November 1991Company name changed savebeam LIMITED\certificate issued on 29/11/91 (2 pages)
28 November 1991Company name changed savebeam LIMITED\certificate issued on 29/11/91 (2 pages)
9 September 1991Incorporation (15 pages)
9 September 1991Incorporation (15 pages)