Company NameGlobal 15 Limited
DirectorRonald Mark Icklow
Company StatusActive
Company Number03072197
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Ronald Mark Icklow
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1995(2 weeks, 4 days after company formation)
Appointment Duration28 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address62 Mulgrave Road
London
W5 1LE
Secretary NamePaul Adam Icklow
NationalityBritish
StatusCurrent
Appointed01 June 1996(11 months, 2 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address87 Longfield Avenue
London
NW7 2SA
Secretary NameLawrence Bazini
NationalityBritish
StatusResigned
Appointed11 July 1995(2 weeks, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 1996)
RoleSalesman
Correspondence Address29 Dennis Lane
Stanmore
Middlesex
HA7 4JS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressOne Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Ronald Icklow
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,590
Current Liabilities£47,913

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

31 July 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
6 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
28 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Notification of Ronald Mark Icklow as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Notification of Ronald Mark Icklow as a person with significant control on 1 July 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 July 2016Secretary's details changed for Paul Adam Icklow on 1 September 2015 (1 page)
11 July 2016Secretary's details changed for Paul Adam Icklow on 1 September 2015 (1 page)
8 July 2016Secretary's details changed for Paul Adam Icklow on 1 September 2015 (1 page)
8 July 2016Secretary's details changed for Paul Adam Icklow on 1 September 2015 (1 page)
8 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 13 August 2015 (1 page)
13 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 13 August 2015 (1 page)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
2 July 2014Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA on 2 July 2014 (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
10 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 August 2010Director's details changed for Ronald Icklow on 23 June 2010 (2 pages)
9 August 2010Director's details changed for Ronald Icklow on 23 June 2010 (2 pages)
9 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 July 2009Return made up to 23/06/09; full list of members (3 pages)
6 July 2009Return made up to 23/06/09; full list of members (3 pages)
3 July 2009Secretary's change of particulars / paul icklow / 01/01/2009 (2 pages)
3 July 2009Secretary's change of particulars / paul icklow / 01/01/2009 (2 pages)
28 August 2008Return made up to 23/06/08; full list of members (3 pages)
28 August 2008Return made up to 23/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 November 2007Return made up to 23/06/07; full list of members (2 pages)
5 November 2007Return made up to 23/06/07; full list of members (2 pages)
4 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 July 2006Return made up to 23/06/06; full list of members (2 pages)
12 July 2006Return made up to 23/06/06; full list of members (2 pages)
29 November 2005Return made up to 23/06/05; full list of members (2 pages)
29 November 2005Return made up to 23/06/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 October 2004Return made up to 23/06/04; full list of members (6 pages)
14 October 2004Return made up to 23/06/04; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 September 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 August 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 July 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(6 pages)
4 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 July 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(6 pages)
2 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 30 June 1999 (5 pages)
27 March 2001Accounts for a small company made up to 30 June 1999 (5 pages)
16 January 2001Compulsory strike-off action has been discontinued (1 page)
16 January 2001Compulsory strike-off action has been discontinued (1 page)
11 January 2001Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
11 January 2001Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
28 June 2000Registered office changed on 28/06/00 from: gkp house 8 spring villa park spring villa road edgware middlesex HA8 7XT (1 page)
28 June 2000Registered office changed on 28/06/00 from: gkp house 8 spring villa park spring villa road edgware middlesex HA8 7XT (1 page)
4 January 2000Accounts for a small company made up to 30 June 1998 (5 pages)
4 January 2000Accounts for a small company made up to 30 June 1998 (5 pages)
29 December 1999Return made up to 23/06/99; full list of members (6 pages)
29 December 1999Return made up to 23/06/99; full list of members (6 pages)
8 January 1999Registered office changed on 08/01/99 from: spectra house 10 spring villa park edgware middlesex HA8 7EB (1 page)
8 January 1999Registered office changed on 08/01/99 from: spectra house 10 spring villa park edgware middlesex HA8 7EB (1 page)
9 July 1998Return made up to 23/06/98; no change of members (4 pages)
9 July 1998Return made up to 23/06/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 July 1997Return made up to 23/06/97; no change of members (4 pages)
17 July 1997Return made up to 23/06/97; no change of members (4 pages)
21 May 1997Registered office changed on 21/05/97 from: 62 mulgrave road ealing london W5 1LE (1 page)
21 May 1997Registered office changed on 21/05/97 from: 62 mulgrave road ealing london W5 1LE (1 page)
12 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
12 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
25 March 1997Compulsory strike-off action has been discontinued (1 page)
25 March 1997Compulsory strike-off action has been discontinued (1 page)
20 March 1997Registered office changed on 20/03/97 from: 97 marsh lane mill hill london NW7 4LE (1 page)
20 March 1997Registered office changed on 20/03/97 from: 97 marsh lane mill hill london NW7 4LE (1 page)
20 March 1997Return made up to 23/06/96; full list of members (6 pages)
20 March 1997Return made up to 23/06/96; full list of members (6 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
14 June 1996New secretary appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New secretary appointed (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Secretary resigned (2 pages)
9 October 1995Secretary resigned (2 pages)
9 October 1995Registered office changed on 09/10/95 from: 372 old street london EC1V 9LT (1 page)
9 October 1995Director resigned (2 pages)
9 October 1995Registered office changed on 09/10/95 from: 372 old street london EC1V 9LT (1 page)
23 June 1995Incorporation (14 pages)
23 June 1995Incorporation (14 pages)