Company NameGlobaltop Services Ltd
DirectorAsher Solinsky
Company StatusActive
Company Number03680258
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Asher Solinsky
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(2 months after company formation)
Appointment Duration25 years, 2 months
RolePrinter
Country of ResidenceEngland
Correspondence Address81 Darenth Road
London
N16 6EB
Secretary NameMr Allan Solinsky
NationalityAmerican
StatusResigned
Appointed08 February 1999(2 months after company formation)
Appointment Duration25 years (resigned 14 February 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address81 Darenth Road
London
N16 6EB
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websiteglobaltop.co.uk
Telephone020 88006760
Telephone regionLondon

Location

Registered Address81 Darenth Road
London
N16 6EB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Asher Solinsky
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,260
Cash£5,468
Current Liabilities£512

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

16 February 2023Delivered on: 20 February 2023
Persons entitled: Artemis Holdings International LTD

Classification: A registered charge
Particulars: The freehold land and buildings known as 474 high road tottenham london N17 9JF registered at hm. Land registry with title number MX194747.
Outstanding

Filing History

14 February 2024Termination of appointment of Allan Solinsky as a secretary on 14 February 2024 (1 page)
14 December 2023Satisfaction of charge 036802580001 in full (1 page)
22 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
20 February 2023Registration of charge 036802580001, created on 16 February 2023 (45 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
31 December 2017Previous accounting period extended from 25 December 2017 to 31 December 2017 (1 page)
31 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 December 2017Current accounting period shortened from 26 December 2016 to 25 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
25 July 2017Confirmation statement made on 25 June 2017 with updates (3 pages)
25 July 2017Notification of Asher Solinsky as a person with significant control on 16 July 2017 (2 pages)
25 July 2017Confirmation statement made on 25 June 2017 with updates (3 pages)
25 July 2017Notification of Asher Solinsky as a person with significant control on 16 July 2017 (2 pages)
17 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-17
  • GBP 1
(6 pages)
17 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-17
  • GBP 1
(6 pages)
8 September 2016Total exemption small company accounts made up to 27 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 27 December 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 27 December 2014 (3 pages)
30 December 2015Total exemption small company accounts made up to 27 December 2014 (3 pages)
1 December 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
1 December 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
10 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
10 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
15 September 2014Total exemption small company accounts made up to 29 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 29 December 2013 (3 pages)
11 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 29 December 2012 (3 pages)
31 December 2013Total exemption small company accounts made up to 29 December 2012 (3 pages)
7 November 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
7 November 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
29 August 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
29 August 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 September 2009Return made up to 26/06/09; full list of members (4 pages)
7 September 2009Return made up to 26/06/09; full list of members (4 pages)
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)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 July 2007Return made up to 28/04/07; full list of members (2 pages)
6 July 2007Return made up to 28/04/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 October 2006Return made up to 28/04/06; full list of members (2 pages)
12 October 2006Return made up to 28/04/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 May 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
25 May 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 May 2004Return made up to 28/04/04; no change of members (6 pages)
10 May 2004Return made up to 28/04/04; no change of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 April 2003Return made up to 08/12/02; full list of members (6 pages)
14 April 2003Return made up to 08/12/02; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 March 2002Registered office changed on 20/03/02 from: vennit and greaves 115 craven park road london N15 6BL (1 page)
20 March 2002Return made up to 08/12/01; full list of members (6 pages)
20 March 2002Registered office changed on 20/03/02 from: vennit and greaves 115 craven park road london N15 6BL (1 page)
20 March 2002Return made up to 08/12/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 January 2001Return made up to 08/12/00; full list of members (6 pages)
3 January 2001Return made up to 08/12/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 January 2000Return made up to 08/12/99; full list of members (6 pages)
26 January 2000Return made up to 08/12/99; full list of members (6 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: 43 wellington avenue london N15 6AX (1 page)
17 February 1999Registered office changed on 17/02/99 from: 43 wellington avenue london N15 6AX (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
8 December 1998Incorporation (16 pages)
8 December 1998Incorporation (16 pages)