143-149 Fenchurch Street
London
EC3M 6BL
Secretary Name | Jan Mary Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Layla Jean El-Deeb |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2010(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Sheila Elizabeth Maud Lee |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2000) |
Role | Retired |
Correspondence Address | Manor House Mill Lane Byfleet Surrey KT14 7RS |
Director Name | Cornelia Vallance Tarr |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 January 2006) |
Role | Banker |
Correspondence Address | Flat 3 74 Wandsworth Bridge Road London SW6 2TF |
Secretary Name | Sheila Elizabeth Maud Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2000) |
Role | Retired |
Correspondence Address | Manor House Mill Lane Byfleet Surrey KT14 7RS |
Director Name | James Marks |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2003) |
Role | Photographer |
Correspondence Address | Flat 1 74 Wandsworth Bridge Road London SW6 2TF |
Secretary Name | James Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | Flat 1 74 Wandsworth Bridge Road London SW6 2TF |
Director Name | Katherine Nicola Raven |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 08 January 2010) |
Role | P R Consultant |
Correspondence Address | Flat 3 74 Wandsworth Bridge Road Fulham London SW6 2TF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | global-business-center.com |
---|
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jan Mary Carr 33.33% Ordinary |
---|---|
1 at £1 | Layla Jean El-deeb 33.33% Ordinary |
1 at £1 | Victoria Martin & Charles Martin 33.33% Ordinary |
Latest Accounts | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
26 September 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
3 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
12 July 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
27 July 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 22 November 2017 (1 page) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
7 December 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
7 December 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
22 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 November 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
14 November 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 March 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
4 March 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
16 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Director's details changed for Layla Jean El-Deeb on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Layla Jean El-Deeb on 14 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Jan Mary Carr on 8 March 2013 (1 page) |
8 March 2013 | Director's details changed for Jan Mary Carr on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Jan Mary Carr on 8 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Jan Mary Carr on 8 March 2013 (1 page) |
8 March 2013 | Secretary's details changed for Jan Mary Carr on 8 March 2013 (1 page) |
8 March 2013 | Director's details changed for Jan Mary Carr on 8 March 2013 (2 pages) |
18 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages) |
18 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages) |
18 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages) |
12 September 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
12 September 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders
|
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders
|
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders
|
27 June 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
27 June 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
6 July 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
26 March 2010 | Director's details changed for Laya Jean El-Deeb on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Laya Jean El-Deeb on 26 March 2010 (2 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Jan Mary Carr on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Jan Mary Carr on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Jan Mary Carr on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Jan Mary Carr on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jan Mary Carr on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Jan Mary Carr on 1 February 2010 (1 page) |
21 January 2010 | Termination of appointment of Katherine Raven as a director (2 pages) |
21 January 2010 | Appointment of Laya Jean El-Deeb as a director (3 pages) |
21 January 2010 | Termination of appointment of Katherine Raven as a director (2 pages) |
21 January 2010 | Appointment of Laya Jean El-Deeb as a director (3 pages) |
9 October 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
9 October 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
19 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
23 January 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
2 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
2 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
26 March 2008 | Director and secretary's change of particulars / jan carr / 01/01/2008 (1 page) |
26 March 2008 | Director and secretary's change of particulars / jan carr / 01/01/2008 (1 page) |
19 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
19 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
1 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
11 April 2006 | Return made up to 09/02/06; full list of members (3 pages) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Return made up to 09/02/06; full list of members (3 pages) |
5 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
17 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
17 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
15 February 2005 | Return made up to 09/02/05; full list of members (5 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members (5 pages) |
4 May 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
4 May 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
18 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
9 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
9 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Return made up to 09/02/03; full list of members
|
13 March 2003 | Return made up to 09/02/03; full list of members
|
7 February 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
7 February 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
7 October 2002 | Return made up to 09/02/01; no change of members (6 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Return made up to 09/02/02; full list of members (7 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Total exemption full accounts made up to 29 February 2000 (10 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Return made up to 09/02/01; no change of members (6 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Return made up to 09/02/02; full list of members (7 pages) |
7 October 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
7 October 2002 | Total exemption full accounts made up to 29 February 2000 (10 pages) |
7 October 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
4 October 2002 | Restoration by order of the court (2 pages) |
4 October 2002 | Restoration by order of the court (2 pages) |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: the manor house byfleet surrey KT14 7RS (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: the manor house byfleet surrey KT14 7RS (1 page) |
9 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
9 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
23 August 1999 | Full accounts made up to 28 February 1999 (8 pages) |
23 August 1999 | Full accounts made up to 28 February 1999 (8 pages) |
21 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Ad 04/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Ad 04/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
9 February 1998 | Incorporation (18 pages) |
9 February 1998 | Incorporation (18 pages) |