Greenford
Middlesex
UB6 8NS
Director Name | Mr Shahid Mahmood |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1996(2 years after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Travel Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Jeymer Drive Greenford Middlesex UB6 8NS |
Director Name | Sofia Awan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1998(3 years, 12 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Beauty Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Shephard's Court 111 High Street Burnham Slough SL1 7JZ |
Director Name | Tatyba Sutan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 247a Hoe Street Walthamstow London E17 9PT |
Director Name | Mr Shujat Farooqui |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranmer Road London E7 0JW |
Director Name | Irntiaz Mahmood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 75 Ainsley Close Edmonton London N9 9SH |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | https://globeshield.co.uk/default.aspx |
---|---|
Telephone | 0845 2579200 |
Telephone region | Unknown |
Registered Address | C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Shahid Mahmood 50.00% Ordinary |
---|---|
50 at £1 | Sofia Awan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,120 |
Cash | £25,762 |
Current Liabilities | £63,480 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
12 September 2019 | Delivered on: 13 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: COMM1 princes house, 9-15 high street, slough. Outstanding |
---|---|
20 October 2017 | Delivered on: 2 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 98 high street langley slough. Outstanding |
19 September 2017 | Delivered on: 22 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 March 2024 | Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ on 20 March 2024 (1 page) |
---|---|
6 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
8 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
18 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
31 October 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
14 January 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
13 September 2019 | Registration of charge 029839700003, created on 12 September 2019 (9 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
2 April 2019 | Registered office address changed from 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019 (1 page) |
2 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (16 pages) |
4 May 2018 | Director's details changed for Sofia Awan on 3 May 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
2 November 2017 | Registration of charge 029839700002, created on 20 October 2017 (8 pages) |
2 November 2017 | Registration of charge 029839700002, created on 20 October 2017 (8 pages) |
22 September 2017 | Registration of charge 029839700001, created on 19 September 2017 (9 pages) |
22 September 2017 | Registration of charge 029839700001, created on 19 September 2017 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 July 2010 | Amended accounts made up to 31 October 2008 (6 pages) |
1 July 2010 | Amended accounts made up to 31 October 2008 (6 pages) |
7 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Shahid Mahmood on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Sofia Awan on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Sofia Awan on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Shahid Mahmood on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Sofia Awan on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Shahid Mahmood on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
10 February 2009 | Return made up to 27/10/08; full list of members (4 pages) |
10 February 2009 | Return made up to 27/10/08; full list of members (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 December 2006 | Return made up to 27/10/06; full list of members (7 pages) |
10 December 2006 | Return made up to 27/10/06; full list of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 November 2004 | Return made up to 27/10/04; full list of members
|
12 November 2004 | Return made up to 27/10/04; full list of members
|
15 January 2004 | Return made up to 27/10/03; full list of members
|
15 January 2004 | Return made up to 27/10/03; full list of members
|
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
22 October 2002 | Return made up to 27/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 27/10/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 December 2001 | Return made up to 27/10/01; full list of members
|
21 December 2001 | Return made up to 27/10/01; full list of members
|
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
16 November 2000 | Amended accounts made up to 31 October 1999 (6 pages) |
16 November 2000 | Amended accounts made up to 31 October 1999 (6 pages) |
31 October 2000 | Return made up to 27/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 27/10/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 December 1999 | Return made up to 27/10/99; full list of members (6 pages) |
17 December 1999 | Return made up to 27/10/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
10 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
29 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
3 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
9 June 1997 | Return made up to 27/10/96; no change of members (6 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 27/10/96; no change of members (6 pages) |
4 May 1997 | Full accounts made up to 31 October 1996 (11 pages) |
4 May 1997 | Full accounts made up to 31 October 1996 (11 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Director's particulars changed (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Return made up to 27/10/95; full list of members (6 pages) |
13 December 1996 | Return made up to 27/10/95; full list of members (6 pages) |
13 December 1996 | Director resigned (1 page) |
5 December 1996 | Full accounts made up to 31 October 1995 (9 pages) |
5 December 1996 | Full accounts made up to 31 October 1995 (9 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: 173A hoe street london E17 3AL (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: 173A hoe street london E17 3AL (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
2 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
2 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
27 October 1994 | Incorporation (17 pages) |
27 October 1994 | Incorporation (17 pages) |