Englefield Green
Surrey
TW20 0DF
Director Name | Mr David Robert Green |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 9 Cypress Road Newlands Cape Town 7700 |
Director Name | Mr Mark Andrew Leyshon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1998) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sandon Close Esher Surrey KT10 8JE |
Director Name | Ian Richard Mackintosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1998) |
Role | Operations Director |
Correspondence Address | Byways Cottage Barley Mow Road Englefield Green Surrey |
Director Name | Mr Geoffrey Stephen O'Connell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1998) |
Role | Intl Courier Service |
Country of Residence | United Kingdom |
Correspondence Address | 6 Waterfall Close Virginia Water Surrey GU25 4QD |
Director Name | Doron Myerowitz |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 day after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 St.Olave's Close Staines Middlesex TW18 2LH |
Secretary Name | David Chawla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1998) |
Role | Director/Sales |
Correspondence Address | 61 Uxbridge Road Hampton Hill TW12 3AA |
Secretary Name | Genevieve Marie Raymonde Bouquet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 January 2013) |
Role | Admin Officer |
Correspondence Address | 39 Essex Street Norwich Norfolk NR2 2BL |
Director Name | Marthinus Petrus Van Der Walt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2013(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 41 Forbes Street Fellside Johannesburg Gauteng South Africa |
Director Name | Ms Susan Childs |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Boatyard Flat 105 Straight Road Old Windsor Berkshire SL4 2SE |
Director Name | Eddie Meyer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2013(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2018) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | 11 Methwold Road Saxonwold Johannesburg Gauteng South Africa |
Director Name | Mrs Lee-Anne Visagie |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(24 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Datchworth Turn Hemel Hempsted HP2 4PE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Exceed Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 March 2018) |
Correspondence Address | Bank House 81 81 St Judes Road Englefield Green Surrey TW20 0DF |
Website | blue-star.co.uk |
---|---|
Telephone | 01753 680500 |
Telephone region | Slough |
Registered Address | Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green West |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
135 at £1 | Globeflight Worldwide Express (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
11 June 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
8 June 2020 | Appointment of Mr David Robert Green as a director on 8 June 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
16 September 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
24 April 2018 | Cessation of Globeflight Worldwide Express (Uk) Limited as a person with significant control on 15 March 2018 (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
26 March 2018 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 26 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Lee-Anne Visagie as a director on 26 March 2018 (1 page) |
19 March 2018 | Resolutions
|
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
15 March 2018 | Termination of appointment of Eddie Meyer as a director on 15 March 2018 (1 page) |
15 March 2018 | Cessation of Susan Childs as a person with significant control on 15 March 2018 (1 page) |
15 March 2018 | Notification of Lee-Anne Visagie as a person with significant control on 15 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of Susan Childs as a director on 15 March 2018 (1 page) |
15 March 2018 | Appointment of Mrs Lee-Anne Visagie as a director on 15 March 2018 (2 pages) |
15 March 2018 | Cessation of Eddie Meyer as a person with significant control on 15 March 2018 (1 page) |
15 March 2018 | Appointment of Mr. Gerhardus Petrus Visagie as a director on 15 March 2018 (2 pages) |
28 February 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
24 November 2017 | Cessation of Marthinus Petrus Van Der Walt as a person with significant control on 17 November 2016 (1 page) |
24 November 2017 | Cessation of A Person with Significant Control as a person with significant control on 17 November 2016 (1 page) |
24 November 2017 | Cessation of Marthinus Petrus Van Der Walt as a person with significant control on 17 November 2016 (1 page) |
14 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (8 pages) |
17 November 2016 | Termination of appointment of Marthinus Petrus Van Der Walt as a director on 17 November 2016 (1 page) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (8 pages) |
17 November 2016 | Termination of appointment of Marthinus Petrus Van Der Walt as a director on 17 November 2016 (1 page) |
3 October 2016 | Total exemption full accounts made up to 29 February 2016 (11 pages) |
3 October 2016 | Total exemption full accounts made up to 29 February 2016 (11 pages) |
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
14 October 2015 | Full accounts made up to 28 February 2015 (15 pages) |
14 October 2015 | Full accounts made up to 28 February 2015 (15 pages) |
18 November 2014 | Full accounts made up to 28 February 2014 (16 pages) |
18 November 2014 | Full accounts made up to 28 February 2014 (16 pages) |
17 November 2014 | Director's details changed for Ms Susan Childs on 17 November 2014 (2 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Ms Susan Childs on 17 November 2014 (2 pages) |
25 July 2014 | Termination of appointment of Doron Myerowitz as a director on 30 June 2014 (1 page) |
25 July 2014 | Termination of appointment of Doron Myerowitz as a director on 30 June 2014 (1 page) |
25 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
19 November 2013 | Full accounts made up to 28 February 2013 (16 pages) |
19 November 2013 | Full accounts made up to 28 February 2013 (16 pages) |
28 October 2013 | Director's details changed for Eddie Meyer on 23 January 2013 (2 pages) |
28 October 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
28 October 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
28 October 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
28 October 2013 | Director's details changed for Eddie Meyer on 23 January 2013 (2 pages) |
23 January 2013 | Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
23 January 2013 | Appointment of Exceed Cosec Services Limited as a secretary (2 pages) |
23 January 2013 | Appointment of Exceed Cosec Services Limited as a secretary (2 pages) |
23 January 2013 | Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
22 January 2013 | Appointment of Marthinus Petrus Van Der Walt as a director (2 pages) |
22 January 2013 | Appointment of Marthinus Petrus Van Der Walt as a director (2 pages) |
21 January 2013 | Appointment of Eddie Meyer as a director (2 pages) |
21 January 2013 | Appointment of Eddie Meyer as a director (2 pages) |
21 January 2013 | Registered office address changed from Heathrow Cube 9 Arkwright Road Colnbrook Slough Berkshire SL3 0HJ Uk on 21 January 2013 (1 page) |
21 January 2013 | Termination of appointment of Genevieve Bouquet as a secretary (1 page) |
21 January 2013 | Registered office address changed from Heathrow Cube 9 Arkwright Road Colnbrook Slough Berkshire SL3 0HJ Uk on 21 January 2013 (1 page) |
21 January 2013 | Appointment of Ms Susan Childs as a director (2 pages) |
21 January 2013 | Termination of appointment of Genevieve Bouquet as a secretary (1 page) |
21 January 2013 | Appointment of Ms Susan Childs as a director (2 pages) |
27 November 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
27 November 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
11 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Doron Myerowitz on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Doron Myerowitz on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Doron Myerowitz on 1 January 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
6 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
6 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from heathrow cube 9 arkwright road colnbrook slough berkshire SL3 0HJ (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from heathrow cube 9 arkwright road colnbrook slough berkshire SL3 0HJ (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from isis 5 horton road, poyle colnbrook berkshire SL3 0DF (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from isis 5 horton road, poyle colnbrook berkshire SL3 0DF (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
8 April 2008 | Return made up to 25/01/08; full list of members (3 pages) |
8 April 2008 | Return made up to 25/01/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
29 January 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: isis 5 horton road, poyle colnbrook berkshire SL3 0DF (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: isis 5 horton road, poyle colnbrook berkshire SL3 0DF (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: building 219 epsom square heathrow airport hounslow middlesex TW6 2DG (1 page) |
10 April 2006 | Return made up to 25/01/06; full list of members (2 pages) |
10 April 2006 | Return made up to 25/01/06; full list of members (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: building 219 epsom square heathrow airport hounslow middlesex TW6 2DG (1 page) |
11 January 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
11 January 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
17 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
25 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
25 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
20 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
20 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | £ nc 100/10000 23/01/02 (1 page) |
7 October 2002 | £ nc 100/10000 23/01/02 (1 page) |
7 October 2002 | Resolutions
|
7 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
7 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
12 November 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
12 November 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (9 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (9 pages) |
11 September 2000 | Full accounts made up to 31 January 2000 (9 pages) |
11 September 2000 | Full accounts made up to 31 January 2000 (9 pages) |
7 February 2000 | Return made up to 25/01/00; full list of members
|
7 February 2000 | Return made up to 25/01/00; full list of members
|
5 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
5 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
2 April 1999 | Return made up to 25/01/99; full list of members (6 pages) |
2 April 1999 | Return made up to 25/01/99; full list of members (6 pages) |
9 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
9 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
31 May 1998 | Full accounts made up to 31 January 1997 (12 pages) |
31 May 1998 | Full accounts made up to 31 January 1997 (12 pages) |
4 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
25 March 1997 | Return made up to 25/01/97; no change of members (6 pages) |
25 March 1997 | Return made up to 25/01/97; no change of members (6 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
4 April 1996 | Accounts for a small company made up to 31 January 1995 (12 pages) |
4 April 1996 | Accounts for a small company made up to 31 January 1995 (12 pages) |
21 March 1996 | Return made up to 25/01/96; no change of members
|
21 March 1996 | Return made up to 25/01/96; no change of members
|
25 January 1994 | Incorporation (15 pages) |
25 January 1994 | Incorporation (15 pages) |