5th Floor
London
W1W 5PF
Director Name | Mr Michael Daniel Brady |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Secretary Name | Mrs Jacqueline Brady |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Mr Edgar Timothy Neil Waldock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Rope Cottage 7 Church Street Little Shelford Cambridge Cambridgeshire CB22 5HG |
Website | globalpp.co.uk |
---|
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
900 at £1 | Jacqueline Brady & Michael Daniel Brady 90.00% Ordinary |
---|---|
100 at £1 | Edgar Timothy Neil Waldock 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,717,476 |
Gross Profit | £1,234,911 |
Net Worth | £769,550 |
Cash | £140,835 |
Current Liabilities | £3,512,392 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
11 October 2016 | Delivered on: 17 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
28 July 2010 | Delivered on: 3 August 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 April 2007 | Delivered on: 21 April 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
2 October 2002 | Delivered on: 4 October 2002 Satisfied on: 17 January 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
16 May 2023 | Change of details for Mr Michael Daniel Brady as a person with significant control on 16 May 2023 (2 pages) |
16 May 2023 | Change of details for Mrs Jacqueline Brady as a person with significant control on 16 May 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
17 August 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
6 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
30 November 2021 | Registered office address changed from Suite 422 68 Lombard Street London EC3V 9LJ England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 30 November 2021 (1 page) |
6 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
12 January 2021 | Confirmation statement made on 29 December 2020 with updates (3 pages) |
11 January 2021 | Registered office address changed from Suite 12 Beaufort Court Admirals Way London E14 9XL England to Suite 422 68 Lombard Street London EC3V 9LJ on 11 January 2021 (1 page) |
13 August 2020 | Full accounts made up to 31 December 2019 (29 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with updates (5 pages) |
7 January 2020 | Director's details changed for Mrs Jacqueline Brady on 1 February 2019 (2 pages) |
7 January 2020 | Change of details for Mr Michael Daniel Brady as a person with significant control on 1 February 2019 (2 pages) |
7 January 2020 | Change of details for Mrs Jacqueline Brady as a person with significant control on 1 February 2019 (2 pages) |
7 January 2020 | Director's details changed for Mr Michael Daniel Brady on 1 February 2019 (2 pages) |
7 January 2020 | Secretary's details changed for Mrs Jacqueline Brady on 1 February 2019 (1 page) |
7 August 2019 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
22 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Edgar Timothy Neil Waldock as a director on 31 December 2018 (1 page) |
28 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
22 December 2016 | Director's details changed for Mrs Jacqueline Brady on 14 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mrs Jacqueline Brady on 14 December 2016 (2 pages) |
22 December 2016 | Registered office address changed from 12 12 Beaufort Court Admirals Way London E14 9XL England to Suite 12 Beaufort Court Admirals Way London E14 9XL on 22 December 2016 (1 page) |
22 December 2016 | Director's details changed for Mr Michael Daniel Brady on 14 December 2016 (2 pages) |
22 December 2016 | Secretary's details changed for Mrs Jacqueline Brady on 14 December 2016 (1 page) |
22 December 2016 | Secretary's details changed for Mrs Jacqueline Brady on 14 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 12 12 Beaufort Court Admirals Way London E14 9XL England to Suite 12 Beaufort Court Admirals Way London E14 9XL on 22 December 2016 (1 page) |
22 December 2016 | Director's details changed for Mr Michael Daniel Brady on 14 December 2016 (2 pages) |
17 October 2016 | Registration of charge 036893770004, created on 11 October 2016 (5 pages) |
17 October 2016 | Registration of charge 036893770004, created on 11 October 2016 (5 pages) |
7 October 2016 | Registered office address changed from Moorside Spenny Lane Collier Street Tonbridge Kent TN12 9PR to 12 12 Beaufort Court Admirals Way London E14 9XL on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Moorside Spenny Lane Collier Street Tonbridge Kent TN12 9PR to 12 12 Beaufort Court Admirals Way London E14 9XL on 7 October 2016 (1 page) |
7 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
14 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
22 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
31 December 2013 | Director's details changed for Mr Michael Daniel Brady on 2 October 2009 (2 pages) |
31 December 2013 | Director's details changed for Mr Michael Daniel Brady on 2 October 2009 (2 pages) |
31 December 2013 | Director's details changed for Mrs Jacqueline Brady on 2 October 2009 (2 pages) |
31 December 2013 | Director's details changed for Mr Michael Daniel Brady on 2 October 2009 (2 pages) |
31 December 2013 | Director's details changed for Mrs Jacqueline Brady on 2 October 2009 (2 pages) |
31 December 2013 | Director's details changed for Mrs Jacqueline Brady on 2 October 2009 (2 pages) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Appointment of Mr Edgar Timothy Neil Waldock as a director (2 pages) |
23 November 2010 | Appointment of Mr Edgar Timothy Neil Waldock as a director (2 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 11 November 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 11 November 2010
|
3 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 January 2010 | Director's details changed for Mr Michael Daniel Brady on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Jacqueline Brady on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Michael Daniel Brady on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Jacqueline Brady on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 April 2007 | Particulars of mortgage/charge (5 pages) |
21 April 2007 | Particulars of mortgage/charge (5 pages) |
5 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
19 October 2005 | Declaration of mortgage charge released/ceased (2 pages) |
19 October 2005 | Declaration of mortgage charge released/ceased (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
4 October 2002 | Particulars of mortgage/charge (11 pages) |
4 October 2002 | Particulars of mortgage/charge (11 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members
|
6 January 2000 | Return made up to 29/12/99; full list of members
|
29 December 1998 | Incorporation (22 pages) |
29 December 1998 | Incorporation (22 pages) |