Company NameGlobal Forwarding Limited
Company StatusActive
Company Number02725719
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Mark Andrew Royden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(16 years, 9 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameArnold Lee
Date of BirthJune 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed23 September 2009(17 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressPenthouse Hecny Tower 9 Chatham Road South
Tsimshatsui
Kowloon
Hong Kong
Director NameSai Min Timothy Lam
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed23 September 2009(17 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 12a Caperidge Drive
Peninsula Village
Discovery Bay
Lantau
Hong Kong
Director NameCarol Lee
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2009(17 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address14th Floor Hecny Tower 9 Chatham Road South
Tsimshatsui
Kowloon
Hong Kong
Director NameCharlie Chun Kee Lee
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityChinese
StatusCurrent
Appointed01 June 2014(21 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressPenthouse Hecny Tower
9 Chatham Road
Tsim Sha Tsui Kowloon
Hong Kong
Director NameMrs Esther Michelle Wechsler
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 days after company formation)
Appointment Duration11 months (resigned 31 May 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Brookside Road
London
NW11 9NE
Secretary NameMr Michael Wechsler
NationalityBritish
StatusResigned
Appointed30 June 1992(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Brookside Road
London
NW11 9NE
Director NameDeanna Estelle Kaye
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(11 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 July 2000)
RoleSecretary
Correspondence Address15 Edmunds Walk
London
N2 0HU
Director NameMorris Malvern Kaye
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(11 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 August 1993)
RoleFreight Forwarder
Correspondence Address15 Edmunds Walk
London
N2 0HU
Director NameMrs Shelagh Diane Linfoot
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1995)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Plympton Avenue
London
NW6 7TL
Secretary NameAndrew Kaye
NationalityBritish
StatusResigned
Appointed29 May 1995(2 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 November 2002)
RoleCompany Director
Correspondence Address14 Montpelier Rise
London
NW11 9SS
Director NameAndrew Kaye
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1997(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 05 November 2002)
RoleCompany Director
Correspondence Address14 Montpelier Rise
London
NW11 9SS
Director NameIan James Webber
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2003)
RoleCompany Director
Correspondence AddressThe Farmyard
Pearsons Green
Brenchley
Kent
TN12 7DE
Director NameMr Malvern Morris Kaye
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2005)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Edmunds Walk
London
N2 0HU
Director NameMr Raymond Reginald Miles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 2002)
RoleCeo Cp Ships
Country of ResidenceEngland
Correspondence Address32 Redburn Street
London
SW3 4BX
Director NameGeoffrey Oliver Peter Moore
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 July 2002)
RolePlanning V P
Correspondence Address16 West Common
Haywards Heath
West Sussex
RH16 2AH
Secretary NameKaren Margot Short
NationalityBritish
StatusResigned
Appointed05 November 2002(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2004)
RoleFin & Ad Man
Correspondence AddressThe Tythe Barn
Rushlake Green
East Sussex
TN21 9RG
Director NameJeff Drake
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 December 2005)
RoleCompany Director
Correspondence Address16 Elsworthy Rise
London
NW3 3SH
Secretary NameElliot Robert Greatrex Hill
NationalityBritish
StatusResigned
Appointed02 August 2004(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressFlat 1
143 Holland Park Avenue
London
W11 4UT
Director NameAlan Francis Boylan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2006)
RoleCompany Director
Correspondence Address6 The Beeches
13 Wray Park Road
Reigate
Surrey
RH2 0US
Director NameRobert Elvidge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2005(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2006)
RoleCompany Director
Correspondence Address555 Dulwich Ave
St Lambert
Quebec J4p 2z7
Canada
Director NameDavid Royston Nicklin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(13 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 August 2006)
RoleCompany Director
Correspondence Address17 Saint Francis Gardens
Copthorne
West Sussex
RH10 3JS
Secretary NameJohn Michael Baker
NationalityCanadian
StatusResigned
Appointed31 January 2006(13 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 August 2006)
RoleCompany Director
Correspondence AddressPedlars
The Chase
Kingswood
Surrey
KT20 6HZ
Director NameMalvern Morris Kaye
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 18 May 2012)
RoleCompany Director
Correspondence AddressSymal House 423 Edgware Road
London
NW9 0HU
Director NameDeanna Kaye
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 18 May 2012)
RoleCompany Director
Correspondence AddressSymal House
423 Edgware Road
London
NW9 0HU
Secretary NameDeanna Kaye
NationalityBritish
StatusResigned
Appointed10 August 2006(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 September 2009)
RoleCompany Director
Correspondence AddressSymal House
423 Edgware Road
London
NW9 0HU
Director NameWoo Ching Fred Yao
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityChinese
StatusResigned
Appointed23 September 2009(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2014)
RoleCompany Director
Correspondence AddressFlat B 15/F 8 Clear Water Bay Road
Kowloon
Hong Kong
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteglobalf.com

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Via Global LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£16,375,478
Gross Profit£2,421,321
Net Worth£457,653
Cash£1,100,315
Current Liabilities£4,456,151

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End27 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

7 June 2007Delivered on: 14 June 2007
Persons entitled: Hsbc 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.
Outstanding
6 July 2006Delivered on: 13 July 2006
Persons entitled: G K Investments 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: £10,413.75.
Outstanding

Filing History

27 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
13 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
22 December 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
20 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
28 December 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
1 July 2021Director's details changed for Mr Mark Andrew Royden on 23 June 2021 (2 pages)
1 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
6 November 2020Group of companies' accounts made up to 29 December 2019 (29 pages)
22 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 29 December 2018 (24 pages)
26 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
17 December 2018Director's details changed for Mark Royden on 5 December 2018 (2 pages)
4 October 2018Full accounts made up to 29 December 2017 (22 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 29 December 2016 (19 pages)
6 October 2017Full accounts made up to 29 December 2016 (19 pages)
14 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
14 July 2017Notification of Via Global Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
14 July 2017Notification of Via Global Limited as a person with significant control on 6 April 2016 (2 pages)
12 September 2016Accounts for a medium company made up to 29 December 2015 (24 pages)
12 September 2016Accounts for a medium company made up to 29 December 2015 (24 pages)
1 July 2016Director's details changed for Sai Min Timothy Lam on 8 June 2016 (2 pages)
1 July 2016Director's details changed for Carol Lee on 8 June 2016 (2 pages)
1 July 2016Director's details changed for Arnold Lee on 8 June 2016 (2 pages)
1 July 2016Director's details changed for Mark Royden on 8 June 2016 (2 pages)
1 July 2016Director's details changed for Mark Royden on 8 June 2016 (2 pages)
1 July 2016Director's details changed for Sai Min Timothy Lam on 8 June 2016 (2 pages)
1 July 2016Director's details changed for Carol Lee on 8 June 2016 (2 pages)
1 July 2016Director's details changed for Arnold Lee on 8 June 2016 (2 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
16 October 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
16 October 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
29 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(7 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(7 pages)
7 November 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
7 November 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
15 July 2014Appointment of Charlie Chun Kee Lee as a director on 1 June 2014 (3 pages)
15 July 2014Appointment of Charlie Chun Kee Lee as a director on 1 June 2014 (3 pages)
15 July 2014Termination of appointment of Woo Ching Fred Yao as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Charlie Chun Kee Lee as a director on 1 June 2014 (3 pages)
15 July 2014Termination of appointment of Woo Ching Fred Yao as a director on 1 June 2014 (2 pages)
15 July 2014Termination of appointment of Woo Ching Fred Yao as a director on 1 June 2014 (2 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
8 April 2013Director's details changed for Mark Royden on 3 April 2013 (2 pages)
8 April 2013Director's details changed for Mark Royden on 3 April 2013 (2 pages)
8 April 2013Director's details changed for Mark Royden on 3 April 2013 (2 pages)
17 September 2012Full accounts made up to 31 December 2011 (22 pages)
17 September 2012Full accounts made up to 31 December 2011 (22 pages)
4 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
30 May 2012Termination of appointment of Deanna Kaye as a director (2 pages)
30 May 2012Termination of appointment of Malvern Kaye as a director (2 pages)
30 May 2012Termination of appointment of Deanna Kaye as a director (2 pages)
30 May 2012Termination of appointment of Malvern Kaye as a director (2 pages)
20 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (9 pages)
20 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (9 pages)
16 August 2011Full accounts made up to 31 December 2010 (21 pages)
16 August 2011Full accounts made up to 31 December 2010 (21 pages)
2 November 2010Full accounts made up to 31 December 2009 (20 pages)
2 November 2010Full accounts made up to 31 December 2009 (20 pages)
7 October 2010Annual return made up to 24 June 2010 with a full list of shareholders (9 pages)
7 October 2010Annual return made up to 24 June 2010 with a full list of shareholders (9 pages)
23 October 2009Gbp sr [email protected] (2 pages)
23 October 2009Gbp sr [email protected] (2 pages)
7 October 2009Appointment of Arnold Lee as a director (2 pages)
7 October 2009Appointment of Woo Ching Fred Yao as a director (2 pages)
7 October 2009Appointment of Sai Min Timothy Lam as a director (2 pages)
7 October 2009Appointment of Carol Lee as a director (2 pages)
7 October 2009Appointment of Sai Min Timothy Lam as a director (2 pages)
7 October 2009Termination of appointment of Deanna Kaye as a secretary (1 page)
7 October 2009Termination of appointment of Deanna Kaye as a secretary (1 page)
7 October 2009Appointment of Carol Lee as a director (2 pages)
7 October 2009Appointment of Woo Ching Fred Yao as a director (2 pages)
7 October 2009Appointment of Arnold Lee as a director (2 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
3 September 2009Full accounts made up to 31 December 2008 (19 pages)
3 September 2009Full accounts made up to 31 December 2008 (19 pages)
8 July 2009Return made up to 24/06/09; full list of members (4 pages)
8 July 2009Return made up to 24/06/09; full list of members (4 pages)
23 April 2009Director appointed mark royden (2 pages)
23 April 2009Director appointed mark royden (2 pages)
18 December 2008Full accounts made up to 31 December 2007 (19 pages)
18 December 2008Full accounts made up to 31 December 2007 (19 pages)
22 July 2008Return made up to 24/06/08; full list of members (6 pages)
22 July 2008Return made up to 24/06/08; full list of members (6 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Memorandum and Articles of Association (18 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Ad 20/09/06--------- £ si [email protected] (2 pages)
3 September 2007Ad 01/06/07--------- £ si 98@1 (2 pages)
3 September 2007Memorandum and Articles of Association (18 pages)
3 September 2007Ad 20/09/06--------- £ si [email protected] (2 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Ad 01/06/07--------- £ si 98@1 (2 pages)
16 August 2007Return made up to 24/06/07; full list of members (7 pages)
16 August 2007Return made up to 24/06/07; full list of members (7 pages)
2 August 2007Full accounts made up to 31 December 2006 (20 pages)
2 August 2007Full accounts made up to 31 December 2006 (20 pages)
1 August 2007Rectification of reg of members (3 pages)
1 August 2007Rectification of reg of members (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 2 city place beehive ring road gatwick west sussex RH6 0PA (1 page)
12 October 2006Registered office changed on 12/10/06 from: 2 city place beehive ring road gatwick west sussex RH6 0PA (1 page)
24 August 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Full accounts made up to 31 December 2005 (13 pages)
25 July 2006Full accounts made up to 31 December 2005 (13 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
21 June 2006Full accounts made up to 30 June 2005 (13 pages)
21 June 2006Full accounts made up to 30 June 2005 (13 pages)
13 June 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
13 June 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
25 April 2006Resolutions
  • RES13 ‐ Change mud, sig dets 12/04/06
(1 page)
25 April 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
25 April 2006Resolutions
  • RES13 ‐ Change mud, sig dets 12/04/06
(1 page)
25 April 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (5 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (2 pages)
27 January 2006Resolutions
  • RES13 ‐ Payment dividend 21/11/05
(2 pages)
27 January 2006Resolutions
  • RES13 ‐ Payment dividend 21/11/05
(2 pages)
27 January 2006Full accounts made up to 31 December 2004 (13 pages)
27 January 2006Full accounts made up to 31 December 2004 (13 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
20 September 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
20 September 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
28 July 2005Return made up to 24/06/05; full list of members (7 pages)
28 July 2005Return made up to 24/06/05; full list of members (7 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
16 May 2005Full accounts made up to 31 December 2003 (12 pages)
16 May 2005Full accounts made up to 31 December 2003 (12 pages)
26 August 2004£ ic 2/1 31/07/04 £ sr [email protected] (1 page)
26 August 2004£ ic 2/1 31/07/04 £ sr [email protected] (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Registered office changed on 13/08/04 from: global house 172-174 granville road london NW2 2LP (1 page)
13 August 2004Registered office changed on 13/08/04 from: global house 172-174 granville road london NW2 2LP (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
27 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003Return made up to 24/06/03; change of members (8 pages)
27 July 2003Return made up to 24/06/03; change of members (8 pages)
27 July 2003Secretary resigned (1 page)
11 June 2003Auditor's resignation (2 pages)
11 June 2003Auditor's resignation (2 pages)
14 January 2003Registered office changed on 14/01/03 from: saint lawrence house station approach horley surrey RH6 9HJ (1 page)
14 January 2003Registered office changed on 14/01/03 from: saint lawrence house station approach horley surrey RH6 9HJ (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002New secretary appointed (2 pages)
8 November 2002Registered office changed on 08/11/02 from: global house 172 granville road london NW2 2LD (1 page)
8 November 2002Registered office changed on 08/11/02 from: global house 172 granville road london NW2 2LD (1 page)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
22 October 2002Return made up to 24/06/02; full list of members (7 pages)
22 October 2002Return made up to 24/06/02; full list of members (7 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
31 January 2002Full accounts made up to 31 December 2000 (13 pages)
31 January 2002Full accounts made up to 31 December 2000 (13 pages)
22 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 July 2001Return made up to 24/06/01; full list of members (11 pages)
30 July 2001Return made up to 24/06/01; full list of members (11 pages)
30 July 2001Ad 01/03/01-01/06/01 £ si [email protected] £ ic 2/2 (2 pages)
30 July 2001Ad 01/03/01-01/06/01 £ si [email protected] £ ic 2/2 (2 pages)
25 July 2001New director appointed (1 page)
25 July 2001New director appointed (1 page)
5 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
18 December 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
18 December 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
26 July 2000Return made up to 24/06/00; full list of members (6 pages)
26 July 2000Return made up to 24/06/00; full list of members (6 pages)
20 July 2000Ad 01/01/00--------- £ si [email protected] £ ic 15/15 (2 pages)
20 July 2000Ad 01/05/00--------- £ si [email protected] £ ic 15/15 (2 pages)
20 July 2000Ad 01/05/00--------- £ si [email protected] £ ic 15/15 (2 pages)
20 July 2000£ ic 25/15 15/05/00 £ sr 10@1=10 (2 pages)
20 July 2000Ad 01/01/00--------- £ si [email protected] £ ic 15/15 (2 pages)
20 July 2000£ ic 25/15 15/05/00 £ sr 10@1=10 (2 pages)
3 July 2000Registered office changed on 03/07/00 from: brentmead house britannia road london N12 9RU (1 page)
3 July 2000Registered office changed on 03/07/00 from: brentmead house britannia road london N12 9RU (1 page)
1 June 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 December 1999Accounts for a small company made up to 31 May 1998 (7 pages)
22 July 1999£ sr [email protected] 31/10/98 (2 pages)
22 July 1999£ sr [email protected] 30/06/98 (2 pages)
22 July 1999£ sr [email protected] 30/06/98 (2 pages)
22 July 1999£ sr [email protected] 31/10/98 (2 pages)
9 July 1999Return made up to 24/06/99; full list of members (6 pages)
9 July 1999Ad 01/10/98--------- £ si [email protected] (2 pages)
9 July 1999Ad 22/07/97--------- £ si 3@1 (2 pages)
9 July 1999Ad 01/07/98--------- £ si [email protected] (2 pages)
9 July 1999Ad 20/05/98--------- £ si [email protected] (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Return made up to 24/06/99; full list of members (6 pages)
9 July 1999Ad 01/09/98--------- £ si [email protected] (2 pages)
9 July 1999Ad 22/07/97--------- £ si 1@1 (2 pages)
9 July 1999Ad 22/07/97--------- £ si 1@1 (2 pages)
9 July 1999Ad 01/10/98--------- £ si [email protected] (2 pages)
9 July 1999Ad 01/07/98--------- £ si [email protected] (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Return made up to 24/06/98; full list of members (6 pages)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 July 1999Ad 22/07/97--------- £ si [email protected] (2 pages)
9 July 1999Return made up to 24/06/98; full list of members (6 pages)
9 July 1999Ad 22/07/97--------- £ si 3@1 (2 pages)
9 July 1999Ad 01/09/98--------- £ si [email protected] (2 pages)
9 July 1999Ad 22/07/97--------- £ si 3@1 (2 pages)
9 July 1999Ad 22/07/97--------- £ si 3@1 (2 pages)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 July 1999Ad 20/05/98--------- £ si [email protected] (2 pages)
9 July 1999Ad 22/07/97--------- £ si 3@1 (2 pages)
9 July 1999Ad 22/07/97--------- £ si 3@1 (2 pages)
9 July 1999Ad 22/07/97--------- £ si [email protected] (2 pages)
3 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 May 1996 (8 pages)
3 December 1997Accounts for a small company made up to 31 May 1996 (8 pages)
17 September 1997Return made up to 24/06/97; full list of members (5 pages)
17 September 1997Return made up to 24/06/97; full list of members (5 pages)
7 November 1996Registered office changed on 07/11/96 from: 48 brookside road london NW11 9NE (1 page)
7 November 1996Registered office changed on 07/11/96 from: 48 brookside road london NW11 9NE (1 page)
21 October 1996Accounts for a small company made up to 31 May 1995 (9 pages)
21 October 1996Accounts for a small company made up to 31 May 1995 (9 pages)
30 June 1996Return made up to 24/06/95; no change of members (4 pages)
30 June 1996Return made up to 24/06/96; full list of members (6 pages)
30 June 1996New secretary appointed (2 pages)
30 June 1996New secretary appointed (2 pages)
30 June 1996Return made up to 24/06/95; no change of members (4 pages)
30 June 1996Return made up to 24/06/96; full list of members (6 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
5 June 1995Secretary resigned (2 pages)
5 June 1995Secretary resigned (2 pages)
9 May 1995Accounts for a small company made up to 31 May 1994 (9 pages)
9 May 1995Accounts for a small company made up to 31 May 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 November 1994Return made up to 24/06/94; no change of members (4 pages)
21 November 1994Return made up to 24/06/94; no change of members (4 pages)
2 August 1994New director appointed (2 pages)
2 August 1994New director appointed (2 pages)
8 September 1993Director resigned (2 pages)
8 September 1993Director resigned (2 pages)
30 July 1993Return made up to 24/06/93; full list of members (6 pages)
30 July 1993Return made up to 24/06/93; full list of members (6 pages)
9 June 1993Director resigned;new director appointed (2 pages)
9 June 1993Director resigned;new director appointed (2 pages)
9 June 1993New director appointed (2 pages)
9 June 1993New director appointed (2 pages)
28 May 1993Company name changed mackaye handling LIMITED\certificate issued on 01/06/93 (2 pages)
28 May 1993Company name changed mackaye handling LIMITED\certificate issued on 01/06/93 (2 pages)
13 October 1992Director resigned;new director appointed (2 pages)
13 October 1992Ad 30/06/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 October 1992Director resigned;new director appointed (2 pages)
13 October 1992Secretary resigned;new secretary appointed (2 pages)
13 October 1992Ad 30/06/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 October 1992Secretary resigned;new secretary appointed (2 pages)
24 June 1992Incorporation (11 pages)
24 June 1992Incorporation (11 pages)