28-29 Haymarket
London
SW1Y 4RX
Director Name | Mr Julien Jacques Alexandre Elmaleh |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 April 2017(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 January 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Martin Anthony Murphy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 1996(4 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 22 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandypipers Sandy Lane Kingswood Surrey KT20 6NI |
Director Name | Mr Roger Lewis Wiltshire |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(4 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 22 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lodge Old Hollow, Worth Crawley West Sussex RH10 4TA |
Secretary Name | Anne Evelyn Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(4 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Woodland Way Kingswood Tadworth Surrey KT20 6NW |
Director Name | Anne Evelyn Holden |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Woodland Way Kingswood Tadworth Surrey KT20 6NW |
Director Name | Mr James Anthony Christopher Hanbury |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 July 2013) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory West Ilsley Newbury Berkshire RG20 7AR |
Director Name | Mr James Neil Campbell-Harris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lennox Gardens Mews London SW1X 0DP |
Secretary Name | Mr James Neil Campbell-Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Website | www.gtforum.com/ |
---|---|
Telephone | 020 75043730 |
Telephone region | London |
Registered Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
120 at £1 | Incisive Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2000 | Delivered on: 15 February 2000 Satisfied on: 13 July 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of the french government for FF250,000. Particulars: The sum of £29,200 together with interest accrued now or to be held by national westminster bank PLC on an accunt numbered 71137637 and earmarked or designated by reference to the company. Fully Satisfied |
---|
9 May 2017 | Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages) |
---|---|
9 May 2017 | Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages) |
9 May 2017 | Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
27 September 2015 | Change of name notice (2 pages) |
27 September 2015 | Company name changed global technology forum LIMITED\certificate issued on 27/09/15
|
5 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
21 August 2012 | Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 September 2009 | Appointment terminated director roger wiltshire (1 page) |
24 September 2009 | Appointment terminated director anne holden (1 page) |
24 September 2009 | Appointment terminated director martin murphy (1 page) |
11 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
10 March 2009 | Director's change of particulars / james hanbury / 12/09/2008 (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 March 2008 | Return made up to 15/02/08; full list of members (6 pages) |
30 August 2007 | New director appointed (3 pages) |
27 July 2007 | New director appointed (3 pages) |
27 July 2007 | New secretary appointed;new director appointed (3 pages) |
27 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: sterling house 27 hatchlands road redhill surrey RH1 6RW (1 page) |
23 July 2007 | Section 394 (1 page) |
23 July 2007 | Resolutions
|
18 July 2007 | Ad 01/02/97--------- £ si 117@1 (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: sterling house 27 hatchlands road redhill surrey RH1 6AE (1 page) |
12 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
7 July 2001 | Full accounts made up to 28 February 2001 (11 pages) |
6 July 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 April 2001 | Return made up to 15/02/01; full list of members (7 pages) |
15 December 2000 | Director's particulars changed (1 page) |
15 December 2000 | Director's particulars changed (1 page) |
6 June 2000 | Full accounts made up to 29 February 2000 (10 pages) |
8 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Full accounts made up to 28 February 1999 (10 pages) |
4 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
18 September 1998 | Full accounts made up to 28 February 1998 (9 pages) |
11 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
13 November 1997 | Full accounts made up to 28 February 1997 (9 pages) |
22 October 1997 | Company name changed ertc LIMITED\certificate issued on 23/10/97 (2 pages) |
25 September 1997 | £ nc 99/120 01/02/97 (1 page) |
25 September 1997 | Ad 01/02/97--------- £ si 118@1 (2 pages) |
25 September 1997 | Resolutions
|
14 May 1997 | Registered office changed on 14/05/97 from: sterling house 27 hatchlands road redhill RH1 6AE (1 page) |
14 May 1997 | New director appointed (2 pages) |
12 May 1997 | Return made up to 15/02/97; full list of members (6 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 7A high street crawley west sussex RH10 1BH (1 page) |
7 March 1996 | New director appointed (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 18 dolphin court the steyne bognor regis west sussex PO21 1TP (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Incorporation (17 pages) |