Company NameGlobal Facility Maintenance Limited
DirectorAlecos Pelopidas
Company StatusActive
Company Number03215891
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alecos Pelopidas
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(same day as company formation)
RoleEng Management
Country of ResidenceEngland
Correspondence Address121 Main Road
Gidea Park
Romford
Essex
RM2 6LS
Secretary NameMrs Helen Pelopidas
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address121 Main Road
Gidea Park
Romford
Essex
RM2 6LS
Director NameHani-Ioannis Gayed
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed09 September 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2002)
RoleElectrical Engineer
Correspondence AddressIonias 18
Neo Psychico
Athens
15451
Foreign
Director NameRichard Alan Rowledge
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(2 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 April 1997)
RoleMechanical Engineer
Correspondence Address8 Clifford Road
New Barnet
Hertfordshire
EN5 5PG
Director NameLambros Lambrou
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address40 Hampden Way
London
N14 5DX
Secretary NameNicos Hajikoumi
NationalityBritish
StatusResigned
Appointed28 May 2002(5 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 April 2003)
RoleCompany Director
Correspondence Address10 Stafford House
Maida Avenue
London
W2 1TE
Secretary NameLambros Lambrou
NationalityBritish
StatusResigned
Appointed02 April 2003(6 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hampden Way
London
N14 5DX
Secretary NameAngie Thursby
NationalityBritish
StatusResigned
Appointed26 January 2004(7 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 October 2004)
RoleAdministrator
Correspondence Address44 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Secretary NameMr Jacovos Andrea Yiakoumettis
NationalityBritish
StatusResigned
Appointed12 February 2005(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Ashurst Road
Cockfosters
Barnet
Hertfordshire
EN4 9LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteglobalfacilitymaintenance.com

Location

Registered Address26 Hillfield Park
London
N21 3QH
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2k at £1Ahepas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£105,103
Cash£41,916
Current Liabilities£20,498

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (1 month, 4 weeks from now)

Filing History

19 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
26 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
28 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
24 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Notification of Ahepas Limited as a person with significant control on 25 June 2016 (1 page)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Notification of Ahepas Limited as a person with significant control on 25 June 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2,000
(6 pages)
8 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2,000
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,000
(3 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,000
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2,000
(3 pages)
5 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2,000
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
22 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
2 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 July 2009Return made up to 24/06/09; full list of members (3 pages)
10 July 2009Return made up to 24/06/09; full list of members (3 pages)
9 July 2009Location of register of members (1 page)
9 July 2009Registered office changed on 09/07/2009 from 7TH floor, charter house 450 high road ilford essex IG1 1UF (1 page)
9 July 2009Appointment terminated secretary jacovos yiakoumettis (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Appointment terminated secretary jacovos yiakoumettis (1 page)
9 July 2009Registered office changed on 09/07/2009 from 7TH floor, charter house 450 high road ilford essex IG1 1UF (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 July 2008Return made up to 24/06/08; full list of members (3 pages)
4 July 2008Return made up to 24/06/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 July 2007Return made up to 24/06/07; full list of members (2 pages)
5 July 2007Return made up to 24/06/07; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: ground floor osborne house 111-113 bartholomew road london NW5 2BJ (1 page)
28 September 2006Registered office changed on 28/09/06 from: ground floor osborne house 111-113 bartholomew road london NW5 2BJ (1 page)
12 July 2006Return made up to 24/06/06; full list of members (2 pages)
12 July 2006Return made up to 24/06/06; full list of members (2 pages)
27 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 July 2005Return made up to 24/06/05; full list of members (6 pages)
8 July 2005Return made up to 24/06/05; full list of members (6 pages)
25 June 2005Ad 23/12/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
25 June 2005Ad 23/12/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
25 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
21 July 2004Return made up to 24/06/04; full list of members (6 pages)
21 July 2004Return made up to 24/06/04; full list of members (6 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (2 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 August 2003Return made up to 24/06/03; full list of members (6 pages)
4 August 2003Return made up to 24/06/03; full list of members (6 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 July 2002Return made up to 24/06/02; full list of members (7 pages)
4 July 2002Return made up to 24/06/02; full list of members (7 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: 251 grays inn road london WC1X 8QT (1 page)
11 January 2002Registered office changed on 11/01/02 from: 251 grays inn road london WC1X 8QT (1 page)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 July 2000Return made up to 24/06/00; full list of members (8 pages)
3 July 2000Return made up to 24/06/00; full list of members (8 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 June 1998Return made up to 24/06/98; no change of members (6 pages)
18 June 1998Return made up to 24/06/98; no change of members (6 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (10 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (10 pages)
29 June 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1997Ad 30/09/96--------- £ si 1000@1=1000 £ ic 102/1102 (2 pages)
15 January 1997Ad 30/09/96--------- £ si 1000@1=1000 £ ic 102/1102 (2 pages)
15 January 1997Registered office changed on 15/01/97 from: 75 westow hill crystal palace london SE19 1TX (1 page)
15 January 1997Registered office changed on 15/01/97 from: 75 westow hill crystal palace london SE19 1TX (1 page)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
14 August 1996Ad 15/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 August 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
14 August 1996Ad 15/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 August 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Secretary resigned (1 page)
24 June 1996Incorporation (17 pages)
24 June 1996Incorporation (17 pages)