Company NameGlobal Management Limited
DirectorsVittoria Alexander and Ashley Jeffrey Alexander
Company StatusActive
Company Number02908795
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameVittoria Alexander
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed20 February 1997(2 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Fortune Green Road
London
NW6 1DS
Secretary NameMr Ashley Jeffrey Alexander
NationalityBritish
StatusCurrent
Appointed20 February 1997(2 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address88 Fortune Green Road
London
NW6 1DS
Director NameMr Ashley Jeffrey Alexander
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(21 years, 1 month after company formation)
Appointment Duration9 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address88a Fortune Green Road
London
NW6 1DS
Director NameJeffrey Alexander
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleAdvertising Executive
Correspondence Address88 Fortune Green Road
London
NW6 1DS
Director NameDavid Leonard Diggins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleAdvertising Executive
Correspondence Address105 Sheringham Avenue
London
E12 5PF
Director NameEric Forbes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleAdvertising Executive
Correspondence Address60 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Secretary NameJeffrey Alexander
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleAdvertising Executive
Correspondence Address88 Fortune Green Road
London
NW6 1DS
Secretary NameVittoria Alexander
NationalityItalian
StatusResigned
Appointed16 March 1995(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Fortune Green Road
London
NW6 1DS
Director NamePatricia Chirigoni
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 February 1997)
RoleRetired
Correspondence Address88 Fortune Green Road
London
MW6 1DS
Secretary NameAgatha Rosa Chirigoni
NationalityItalian
StatusResigned
Appointed08 April 1996(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 February 1997)
RoleSecretary
Correspondence AddressVia Gallura 30
07014 Ozieri
Prov Sassari
Sardinia
Italy
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.culrossglobal.com
Telephone020 74091352
Telephone regionLondon

Location

Registered Address88a Fortune Green Road
London
NW6 1DS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ashley Jeffrey Alexander
100.00%
Ordinary

Financials

Year2014
Net Worth£84,131
Cash£574
Current Liabilities£268,914

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

14 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 August 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
24 April 2015Secretary's details changed for Ashley Jeffrey Alexander on 13 April 2015 (3 pages)
24 April 2015Secretary's details changed for Ashley Jeffrey Alexander on 13 April 2015 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
14 April 2015Secretary's details changed for Jeffrey Alexander on 14 April 2015 (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Secretary's details changed for Jeffrey Alexander on 14 April 2015 (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Appointment of Mr Ashley Jeffrey Alexander as a director on 13 April 2015 (2 pages)
14 April 2015Appointment of Mr Ashley Jeffrey Alexander as a director on 13 April 2015 (2 pages)
10 April 2015Director's details changed (2 pages)
10 April 2015Director's details changed (2 pages)
3 June 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Director's details changed for Vittoria Alexander on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Vittoria Alexander on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Vittoria Alexander on 1 October 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 26/02/09; full list of members (3 pages)
18 May 2009Return made up to 26/02/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 26/02/08; full list of members (6 pages)
8 July 2008Return made up to 26/02/08; full list of members (6 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 26/02/07; full list of members (6 pages)
27 March 2007Return made up to 26/02/07; full list of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Return made up to 26/02/06; full list of members (6 pages)
26 June 2006Return made up to 26/02/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
19 April 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
19 April 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
21 February 2005Return made up to 26/02/05; full list of members (6 pages)
21 February 2005Return made up to 26/02/05; full list of members (6 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 March 2004Return made up to 26/02/04; full list of members (6 pages)
5 March 2004Return made up to 26/02/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 May 2003Return made up to 16/03/03; full list of members (6 pages)
17 May 2003Return made up to 16/03/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 April 2002Return made up to 16/03/02; full list of members (6 pages)
23 April 2002Return made up to 16/03/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
3 April 2001Return made up to 16/03/01; full list of members (6 pages)
3 April 2001Return made up to 16/03/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (6 pages)
13 April 2000Return made up to 16/03/00; full list of members (6 pages)
13 April 2000Return made up to 16/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
21 June 1999Return made up to 16/03/98; full list of members (6 pages)
21 June 1999Return made up to 16/03/98; full list of members (6 pages)
16 June 1999Full accounts made up to 31 March 1998 (7 pages)
16 June 1999Full accounts made up to 31 March 1998 (7 pages)
27 May 1999Return made up to 16/03/99; full list of members (6 pages)
27 May 1999Return made up to 16/03/99; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Return made up to 16/03/97; no change of members
  • 363(287) ‐ Registered office changed on 30/07/97
(4 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Return made up to 16/03/97; no change of members
  • 363(287) ‐ Registered office changed on 30/07/97
(4 pages)
21 May 1997Return made up to 16/03/96; no change of members (5 pages)
21 May 1997Return made up to 16/03/96; no change of members (5 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
9 January 1997Registered office changed on 09/01/97 from: 83 priory road london NW6 3NL (1 page)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Registered office changed on 09/01/97 from: 83 priory road london NW6 3NL (1 page)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
20 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 March 1994Incorporation (15 pages)
16 March 1994Incorporation (15 pages)