Company NameGlobal Contracts Limited
DirectorKsenija Svalina
Company StatusActive
Company Number03490284
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Ksenija Svalina
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCroatian
StatusCurrent
Appointed30 August 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address23 King Street King Street
London
SW1Y 6QY
Director NameMiss Ksenija Svalina Svalina
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCroatian
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleTrade
Country of ResidenceUnited Kingdom
Correspondence Address4/5 Park Place
Park Place St James'S
London
SW1A 1LP
Director NameMr John Anthony Tabor
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 June 2006)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressLatif House
First Way
Wembley
Middx
Ha9 Ojd
Director NameMasayoshi Kuwabara
Date of BirthDecember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed22 October 2001(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 26 October 2005)
RoleBusinessman
Correspondence Address7 Sharon Court
14 Alexandra Grove
London
N12 8NX
Secretary NameKsenija Svalina
NationalityCroatian
StatusResigned
Appointed05 October 2005(7 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 2006)
RoleConsultant
Correspondence Address7 Sharon Court
14 Alexandra Grove
London
N12 8NX
Secretary NameMr Masayoshi Kuwabara
NationalityJapanese
StatusResigned
Appointed19 July 2006(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 March 2013)
RoleConsultant
Correspondence Address7 Old School House 3 Waverley Road
Enfield
Middlesex
EN2 7RX
Director NameMr Qin Li
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2015)
RoleFinance, It
Country of ResidenceUnited States
Correspondence Address7 Waverley Road
Enfield
Middlesex
EN2 7RX
Director NameMr Masayoshi Kuwabara
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2012(14 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 March 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Old School House 3 Waverley Road
Enfield
Middlesex
EN2 7RX
Secretary NameGlobal Contracts Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1Y 9DD

Contact

Websiteicegc.com
Email address[email protected]
Telephone020 34758574
Telephone regionLondon

Location

Registered Address23 King Street King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Ksenija Svalina
66.67%
Ordinary
2 at £1Takuzo Kuwabara
33.33%
Ordinary

Financials

Year2014
Net Worth-£123,128
Cash£64,943
Current Liabilities£186

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Filing History

4 March 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
4 March 2021Registered office address changed from C/O Suite 3 Suite 3 Finchley Road Hampstead London England NW3 6DJ England to 23 King Street King Street London SW1Y 6QY on 4 March 2021 (1 page)
16 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019Confirmation statement made on 1 November 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
16 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
1 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 August 2016Appointment of Ms Ksenija Svalina as a director on 30 August 2016 (2 pages)
30 August 2016Appointment of Ms Ksenija Svalina as a director on 30 August 2016 (2 pages)
29 August 2016Registered office address changed from 4/5 Park Place Park Place St James's London England SW1A 1LP to C/O Suite 3 Suite 3 Finchley Road Hampstead London England NW3 6DJ on 29 August 2016 (1 page)
29 August 2016Registered office address changed from 4/5 Park Place Park Place St James's London England SW1A 1LP to C/O Suite 3 Suite 3 Finchley Road Hampstead London England NW3 6DJ on 29 August 2016 (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 6
(3 pages)
9 March 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 6
(3 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Termination of appointment of Qin Li as a director on 10 December 2015 (1 page)
17 December 2015Termination of appointment of Qin Li as a director on 10 December 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6
(3 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6
(3 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 July 2014Termination of appointment of Ksenija Svalina Svalina as a director on 10 February 2014 (1 page)
26 July 2014Termination of appointment of Ksenija Svalina Svalina as a director on 10 February 2014 (1 page)
21 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 6
(4 pages)
21 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 6
(4 pages)
21 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 6
(4 pages)
21 December 2013Registered office address changed from 7 Old School House 3 Waverley Road Enfield Middlesex EN2 7RX on 21 December 2013 (1 page)
21 December 2013Registered office address changed from 7 Old School House 3 Waverley Road Enfield Middlesex EN2 7RX on 21 December 2013 (1 page)
3 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 November 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 6
(3 pages)
3 November 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 6
(3 pages)
26 March 2013Termination of appointment of Masayoshi Kuwabara as a secretary (1 page)
26 March 2013Termination of appointment of Masayoshi Kuwabara as a director (1 page)
26 March 2013Termination of appointment of Masayoshi Kuwabara as a director (1 page)
26 March 2013Termination of appointment of Masayoshi Kuwabara as a secretary (1 page)
21 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
6 December 2012Director's details changed for Mr Qui Li on 28 October 2012 (2 pages)
6 December 2012Director's details changed for Mr Qui Li on 28 October 2012 (2 pages)
4 December 2012Appointment of Mr Qui Li as a director (2 pages)
4 December 2012Appointment of Mr Qui Li as a director (2 pages)
19 November 2012Appointment of Mr Masayoshi Kuwabara as a director (2 pages)
19 November 2012Appointment of Mr Masayoshi Kuwabara as a director (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Amended accounts made up to 31 January 2011 (4 pages)
17 October 2012Amended accounts made up to 31 January 2011 (4 pages)
7 February 2012Director's details changed for Miss Ksenija Svalina Svalina on 1 February 2012 (2 pages)
7 February 2012Secretary's details changed for Mr Masayoshi Kuwabara on 1 February 2012 (1 page)
7 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
7 February 2012Secretary's details changed for Mr Masayoshi Kuwabara on 1 February 2012 (1 page)
7 February 2012Director's details changed for Miss Ksenija Svalina Svalina on 1 February 2012 (2 pages)
7 February 2012Secretary's details changed for Mr Masayoshi Kuwabara on 1 February 2012 (1 page)
7 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
7 February 2012Director's details changed for Miss Ksenija Svalina Svalina on 1 February 2012 (2 pages)
16 January 2012Registered office address changed from 31a the Grove Finchley Central London N3 1QT on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 31a the Grove Finchley Central London N3 1QT on 16 January 2012 (1 page)
1 December 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
1 December 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
14 January 2011Total exemption full accounts made up to 31 January 2010 (8 pages)
14 January 2011Total exemption full accounts made up to 31 January 2010 (8 pages)
5 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Ksenija Svalina on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Ksenija Svalina on 25 November 2009 (2 pages)
26 November 2009Secretary's details changed for Masayoshi Kuwabara on 25 November 2009 (1 page)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
26 November 2009Secretary's details changed for Masayoshi Kuwabara on 25 November 2009 (1 page)
18 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
18 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
10 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
10 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
10 November 2008Return made up to 01/11/08; no change of members (8 pages)
10 November 2008Return made up to 01/11/08; no change of members (8 pages)
10 November 2008Director's change of particulars / ksenija svalina / 15/05/2007 (1 page)
10 November 2008Director's change of particulars / ksenija svalina / 15/05/2007 (1 page)
10 November 2008Secretary's change of particulars / masayoshi kuwabara / 15/05/2007 (1 page)
10 November 2008Director's change of particulars / ksenija svalina / 15/05/2007 (1 page)
10 November 2008Secretary's change of particulars / masayoshi kuwabara / 15/05/2007 (1 page)
10 November 2008Director's change of particulars / ksenija svalina / 15/05/2007 (1 page)
5 November 2008Registered office changed on 05/11/2008 from 7 sharon court alexandra grove london N12 8NX (1 page)
5 November 2008Registered office changed on 05/11/2008 from 7 sharon court alexandra grove london N12 8NX (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 April 2007Return made up to 08/01/07; full list of members (2 pages)
5 April 2007Return made up to 08/01/07; full list of members (2 pages)
18 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
18 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Return made up to 08/01/06; full list of members (2 pages)
10 January 2006Return made up to 08/01/06; full list of members (2 pages)
10 January 2006Secretary resigned (1 page)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
10 January 2005Return made up to 08/01/05; full list of members (7 pages)
10 January 2005Return made up to 08/01/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
8 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 November 2003Registered office changed on 11/11/03 from: suite 6 saint michaels court the riding london NW11 8HN (1 page)
11 November 2003Registered office changed on 11/11/03 from: suite 6 saint michaels court the riding london NW11 8HN (1 page)
16 January 2003Return made up to 08/01/03; full list of members (7 pages)
16 January 2003Return made up to 08/01/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
12 February 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
12 February 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
5 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Registered office changed on 26/10/00 from: 20A kings gardens london NW6 4PU (1 page)
26 October 2000Registered office changed on 26/10/00 from: 20A kings gardens london NW6 4PU (1 page)
18 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
28 October 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
14 March 1999Return made up to 08/01/99; full list of members
  • 363(287) ‐ Registered office changed on 14/03/99
(6 pages)
14 March 1999Return made up to 08/01/99; full list of members
  • 363(287) ‐ Registered office changed on 14/03/99
(6 pages)
8 January 1998Incorporation (15 pages)
8 January 1998Incorporation (15 pages)