Company NameGlobalday Limited
DirectorsPradeep Bodhani and Nilesh Nathwani
Company StatusActive
Company Number02843234
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 9 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 Pradeep Bodhani
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenley Business Centre 1c Pirbright Road
Normandy
Guildford
GU3 2DX
Director NameMr Nilesh Nathwani
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenley Business Centre 1c Pirbright Road
Normandy
Guildford
GU3 2DX
Secretary NameMr Pradeep Bodhani
NationalityBritish
StatusCurrent
Appointed23 September 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHenley Business Centre 1c Pirbright Road
Normandy
Guildford
GU3 2DX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Ashleigh Mann
60a Station Road
North Harrow
HA2 7SL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

31.7k at £1Nilesh Nathwani
28.92%
Ordinary
31.7k at £1Pradeep Bodhani
28.92%
Ordinary
23.9k at £1Harish Bodhani
21.81%
Ordinary
22.3k at £1Jitendra Bodhani
20.35%
Ordinary

Financials

Year2014
Net Worth£833,168
Cash£86,833
Current Liabilities£51,329

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

5 November 1999Delivered on: 9 November 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 frederick street luton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 May 1996Delivered on: 4 June 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 newbury close luton bedfordshire by way fixed charge the equipment andgoods all other fixtures & fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 August 1994Delivered on: 31 August 1994
Persons entitled: Yorkshire 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: 8 dallow road luton beds and all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 August 1994Delivered on: 31 August 1994
Persons entitled: Yorkshire 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: 100 dallow road luton beds and all fixtures fittings and plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
26 September 2022Micro company accounts made up to 30 September 2021 (2 pages)
25 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
10 November 2021Director's details changed for Mr Nilesh Nathwani on 1 November 2021 (2 pages)
10 November 2021Director's details changed for Mr Pradeep Bodhani on 1 November 2021 (2 pages)
10 November 2021Secretary's details changed for Mr Pradeep Bodhani on 1 November 2021 (1 page)
8 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
9 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
9 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
31 May 2019Previous accounting period extended from 31 August 2018 to 30 September 2018 (1 page)
5 October 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
4 September 2017Registered office address changed from C/O Ashleigh Mann 79 College Road Harrow Middlesex HA1 1BD to C/O Ashleigh Mann 60a Station Road North Harrow HA2 7SL on 4 September 2017 (1 page)
4 September 2017Registered office address changed from C/O Ashleigh Mann 79 College Road Harrow Middlesex HA1 1BD to C/O Ashleigh Mann 60a Station Road North Harrow HA2 7SL on 4 September 2017 (1 page)
2 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
22 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 109,600
(5 pages)
2 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 109,600
(5 pages)
2 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 109,600
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 109,600
(5 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 109,600
(5 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 109,600
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 109,600
(5 pages)
23 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 109,600
(5 pages)
23 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 109,600
(5 pages)
15 October 2013Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 15 October 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Pradeep Bodhani on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Pradeep Bodhani on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Pradeep Bodhani on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 October 2008Return made up to 06/08/08; full list of members (4 pages)
28 October 2008Return made up to 06/08/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 October 2007Return made up to 06/08/07; full list of members (3 pages)
1 October 2007Return made up to 06/08/07; full list of members (3 pages)
16 August 2006Return made up to 06/08/06; full list of members (3 pages)
16 August 2006Return made up to 06/08/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 January 2006Return made up to 06/08/05; full list of members (3 pages)
26 January 2006Return made up to 06/08/05; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 September 2004Return made up to 06/08/04; full list of members (6 pages)
23 September 2004Return made up to 06/08/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 October 2003Return made up to 06/08/03; full list of members (6 pages)
2 October 2003Return made up to 06/08/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 December 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 September 2002Return made up to 06/08/02; full list of members (6 pages)
27 September 2002Return made up to 06/08/02; full list of members (6 pages)
21 November 2001Return made up to 06/08/01; full list of members (6 pages)
21 November 2001Return made up to 06/08/01; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
9 November 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
20 December 2000Return made up to 06/08/00; full list of members (6 pages)
20 December 2000Return made up to 06/08/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 November 1999Director's particulars changed (1 page)
22 November 1999Director's particulars changed (1 page)
22 November 1999Return made up to 06/08/99; full list of members (5 pages)
22 November 1999Return made up to 06/08/99; full list of members (5 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
10 August 1998Return made up to 06/08/98; full list of members (5 pages)
10 August 1998Return made up to 06/08/98; full list of members (5 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
22 August 1997Return made up to 06/08/97; full list of members (5 pages)
22 August 1997Return made up to 06/08/97; full list of members (5 pages)
4 August 1997Registered office changed on 04/08/97 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page)
4 August 1997Registered office changed on 04/08/97 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page)
5 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
5 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
4 June 1996Particulars of mortgage/charge (4 pages)
4 June 1996Particulars of mortgage/charge (4 pages)
8 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
8 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
6 August 1993Incorporation (13 pages)
6 August 1993Incorporation (13 pages)