Company NameGlobeshield International Limited
DirectorsShahid Mahmood and Sofia Awan
Company StatusActive
Company Number02983970
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMr Shahid Mahmood
NationalityBritish
StatusCurrent
Appointed27 October 1994(same day as company formation)
RoleTravel Insurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Jeymer Drive
Greenford
Middlesex
UB6 8NS
Director NameMr Shahid Mahmood
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1996(2 years after company formation)
Appointment Duration27 years, 5 months
RoleTravel Insurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Jeymer Drive
Greenford
Middlesex
UB6 8NS
Director NameSofia Awan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(3 years, 12 months after company formation)
Appointment Duration25 years, 6 months
RoleBeauty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Shephard's Court
111 High Street
Burnham
Slough
SL1 7JZ
Director NameTatyba Sutan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address247a Hoe Street
Walthamstow
London
E17 9PT
Director NameMr Shujat Farooqui
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 15 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranmer Road
London
E7 0JW
Director NameIrntiaz Mahmood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 1998)
RoleCompany Director
Correspondence Address75 Ainsley Close
Edmonton
London
N9 9SH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitehttps://globeshield.co.uk/default.aspx
Telephone0845 2579200
Telephone regionUnknown

Location

Registered AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Shahid Mahmood
50.00%
Ordinary
50 at £1Sofia Awan
50.00%
Ordinary

Financials

Year2014
Net Worth£16,120
Cash£25,762
Current Liabilities£63,480

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

12 September 2019Delivered 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 2017Delivered on: 2 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 98 high street langley slough.
Outstanding
19 September 2017Delivered on: 22 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 March 2024Registered 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 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
8 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
18 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
14 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
13 September 2019Registration of charge 029839700003, created on 12 September 2019 (9 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
2 April 2019Registered 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 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (16 pages)
4 May 2018Director's details changed for Sofia Awan on 3 May 2018 (2 pages)
30 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 November 2017Registration of charge 029839700002, created on 20 October 2017 (8 pages)
2 November 2017Registration of charge 029839700002, created on 20 October 2017 (8 pages)
22 September 2017Registration of charge 029839700001, created on 19 September 2017 (9 pages)
22 September 2017Registration of charge 029839700001, created on 19 September 2017 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 July 2010Amended accounts made up to 31 October 2008 (6 pages)
1 July 2010Amended accounts made up to 31 October 2008 (6 pages)
7 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Shahid Mahmood on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Sofia Awan on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Sofia Awan on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Shahid Mahmood on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Sofia Awan on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Shahid Mahmood on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
10 February 2009Return made up to 27/10/08; full list of members (4 pages)
10 February 2009Return made up to 27/10/08; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
15 January 2009Registered office changed on 15/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 November 2007Return made up to 27/10/07; full list of members (2 pages)
5 November 2007Return made up to 27/10/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 December 2006Return made up to 27/10/06; full list of members (7 pages)
10 December 2006Return made up to 27/10/06; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 November 2005Return made up to 27/10/05; full list of members (7 pages)
10 November 2005Return made up to 27/10/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 October 2002Return made up to 27/10/02; full list of members (7 pages)
22 October 2002Return made up to 27/10/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 December 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
16 November 2000Amended accounts made up to 31 October 1999 (6 pages)
16 November 2000Amended accounts made up to 31 October 1999 (6 pages)
31 October 2000Return made up to 27/10/00; full list of members (6 pages)
31 October 2000Return made up to 27/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 December 1999Return made up to 27/10/99; full list of members (6 pages)
17 December 1999Return made up to 27/10/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
10 November 1998Return made up to 27/10/98; full list of members (6 pages)
10 November 1998Return made up to 27/10/98; full list of members (6 pages)
29 June 1998Full accounts made up to 31 October 1997 (11 pages)
29 June 1998Full accounts made up to 31 October 1997 (11 pages)
3 November 1997Return made up to 27/10/97; no change of members (4 pages)
3 November 1997Return made up to 27/10/97; no change of members (4 pages)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
9 June 1997Return made up to 27/10/96; no change of members (6 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Return made up to 27/10/96; no change of members (6 pages)
4 May 1997Full accounts made up to 31 October 1996 (11 pages)
4 May 1997Full accounts made up to 31 October 1996 (11 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director's particulars changed (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996Director's particulars changed (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996Return made up to 27/10/95; full list of members (6 pages)
13 December 1996Return made up to 27/10/95; full list of members (6 pages)
13 December 1996Director resigned (1 page)
5 December 1996Full accounts made up to 31 October 1995 (9 pages)
5 December 1996Full accounts made up to 31 October 1995 (9 pages)
3 October 1996Registered office changed on 03/10/96 from: 173A hoe street london E17 3AL (1 page)
3 October 1996Registered office changed on 03/10/96 from: 173A hoe street london E17 3AL (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
2 July 1996First Gazette notice for compulsory strike-off (1 page)
2 July 1996First Gazette notice for compulsory strike-off (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
27 October 1994Incorporation (17 pages)
27 October 1994Incorporation (17 pages)