London
EC1A 1HQ
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2012(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 February 2022) |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Thomas H Boone |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1999(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 October 2003) |
Role | Mortgage Executive |
Correspondence Address | 4163 Oak Place Drive Thousand Oaks California 91362 United States |
Director Name | Richard Lewis |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1999(2 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 2000) |
Role | Mortgage Executive |
Correspondence Address | 21211 Tulsa Street Chatsworth California Ca 91311 United States |
Director Name | Stanford Lee Kurland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1999(2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 October 2006) |
Role | Mortgage Executive |
Correspondence Address | 6005 William Bent Road Hidden Hills California Ca 91302 United States |
Director Name | Jeremy V Gross |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 1999(2 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 1999) |
Role | Mortgage Executive |
Correspondence Address | 22852 Pacific Coast Highway Malibu California 90265 United States |
Director Name | Carlos M Garcia |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 02 June 1999(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 2002) |
Role | Mortgage Executive |
Correspondence Address | 6037 John Muir Hidden Hills California 91302 United States |
Secretary Name | Sandor E Samuels |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 June 1999(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 2002) |
Role | Mortgage Banker |
Correspondence Address | 17527 Embassy Drive Encino California 91316 United States |
Secretary Name | Thomas Martin Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 2 Chiltern Road Maidenhead Berkshire SL6 1XA |
Secretary Name | Mark Witherspoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | Oaklands Spring Lane Slinfold West Sussex RH13 0RT |
Secretary Name | Mr John Edmund Carroll Tupman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grotes Place London SE3 0QH |
Director Name | Anne Dewey McCallion |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | 4164 Oak Place Drive Thousand Oaks Ca91362 |
Director Name | Thomas James Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 2008) |
Role | Executive |
Correspondence Address | 9 Breary Lane East Bramhope Leeds North Yorkshire LS16 9BH |
Director Name | Glen Christopher Shaw |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 December 2013) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2012) |
Role | Company Director |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Thomas Martin Mason |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2010(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2014) |
Role | It Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Globaloans International Technology LTD Partnership 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £223,698 |
Gross Profit | £65,579 |
Net Worth | £4,495,593 |
Cash | £4,316,622 |
Current Liabilities | £66,826 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (273 pages) |
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 July 2014 | Termination of appointment of Thomas Mason as a director (1 page) |
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 December 2013 | Termination of appointment of Glen Shaw as a director (1 page) |
9 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Director's details changed for Thomas Martin Mason on 10 August 2011 (2 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 September 2012 | Termination of appointment of Helene Li as a secretary (1 page) |
12 September 2012 | Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 September 2010 | Appointment of Thomas Martin Mason as a director (3 pages) |
2 September 2010 | Resolutions
|
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Michael Domnic Keating on 6 February 2002 (2 pages) |
24 February 2010 | Director's details changed for Michael Domnic Keating on 6 February 2002 (2 pages) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | Director's details changed for Michael Domnic Keating on 19 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (1 page) |
29 October 2009 | Director's details changed for Glen Christopher Shaw on 19 October 2009 (2 pages) |
19 October 2009 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page) |
26 August 2009 | Director's change of particulars / michael keating / 25/08/2009 (1 page) |
11 June 2009 | Director's change of particulars / glen shaw / 15/05/2009 (1 page) |
7 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
20 January 2009 | Secretary appointed helene yuk hing li (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from riverbridge house anchor boulevard crossways business park dartford kent DA2 6DS (1 page) |
15 January 2009 | Appointment terminated secretary john tupman (1 page) |
14 January 2009 | Auditor's resignation (2 pages) |
7 November 2008 | Director appointed glen christopher shaw (1 page) |
7 November 2008 | Appointment terminated director thomas jones (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 May 2008 | Return made up to 01/04/08; no change of members (7 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
24 October 2006 | Director resigned (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 June 2006 | Return made up to 01/04/06; full list of members (7 pages) |
27 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 September 2005 | Auditor's resignation (1 page) |
13 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 April 2004 | Return made up to 01/04/04; full list of members
|
22 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
22 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 November 2003 | Resolutions
|
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: riverbridge house anchor boulevard crossways business park dartford kent DA2 6SL (1 page) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: riverbridge house anchor boulevard crossways business park dartford kent DA2 6WE (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 31 palace street london SW1E 5HW (1 page) |
17 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
17 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 28 February 2001 (15 pages) |
6 March 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
14 November 2001 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
14 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
25 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
23 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
29 March 2001 | Full accounts made up to 29 February 2000 (12 pages) |
22 December 2000 | Delivery ext'd 3 mth 29/02/00 (2 pages) |
13 June 2000 | Ad 11/05/00--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
23 May 2000 | Resolutions
|
8 May 2000 | Company name changed globaloans technology services l imited\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | £ nc 100/1000000 28/04/00 (1 page) |
8 May 2000 | Resolutions
|
4 May 2000 | New secretary appointed (2 pages) |
21 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 9 cheapside london EC2V 6AB (1 page) |
6 March 2000 | Director resigned (1 page) |
13 July 1999 | Memorandum and Articles of Association (3 pages) |
5 July 1999 | Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
23 June 1999 | Company name changed alnery no. 1842 LIMITED\certificate issued on 24/06/99 (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned;director resigned (1 page) |
1 April 1999 | Incorporation (17 pages) |