Company NameExplore Global Limited
DirectorsAntonella Finazzi and Sarab Monib
Company StatusActive
Company Number03895963
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMs Antonella Finazzi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9k Albert Embankment
London
SE1 7SP
Director NameMr Sarab Monib
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9k Albert Embankment
London
SE1 7SP
Secretary NameMs Antonella Finazzi
NationalityItalian
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9k Albert Embankment
London
SE1 7SP
Director NameMr Mohammed Hanif Naeem Osman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(10 years after company formation)
Appointment Duration7 years, 6 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9k Albert Embankment
London
SE1 7SP

Contact

Websitewww.exploreglobal.com
Email address[email protected]
Telephone020 75824433
Telephone regionLondon

Location

Registered Address9k Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Mr Sarab Monib
50.00%
Ordinary
50 at £1Ms A. Finazzi
50.00%
Ordinary

Financials

Year2014
Net Worth£159,404
Cash£3,555
Current Liabilities£593,128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

5 April 2019Delivered on: 16 April 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
25 July 2018Delivered on: 30 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 February 2015Delivered on: 14 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 9 matilda road, glasgow t/no GLA88713.
Outstanding
2 August 2010Delivered on: 17 August 2010
Persons entitled: Lloyds Tsb 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 see image for full details.
Outstanding

Filing History

26 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
22 November 2023Satisfaction of charge 038959630003 in full (1 page)
14 November 2023Satisfaction of charge 1 in full (1 page)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
25 May 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
20 May 2022Unaudited abridged accounts made up to 31 March 2021 (11 pages)
15 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
9 September 2021Unaudited abridged accounts made up to 31 March 2020 (14 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
11 March 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
1 March 2021Termination of appointment of Antonella Finazzi as a secretary on 1 March 2021 (1 page)
4 February 2021Termination of appointment of Mohammed Hanif Naeem Osman as a director on 4 February 2021 (1 page)
4 February 2020Unaudited abridged accounts made up to 31 March 2019 (13 pages)
24 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
11 September 2019Satisfaction of charge 038959630002 in full (1 page)
30 May 2019Appointment of Mr Mohammed Hanif Naeem Osman as a director on 17 May 2019 (2 pages)
30 May 2019Director's details changed for Mr Sarab Monib on 17 May 2019 (2 pages)
30 May 2019Secretary's details changed for Ms Antonella Finazzi on 17 May 2019 (1 page)
16 April 2019Registration of charge 038959630004, created on 5 April 2019 (25 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
30 July 2018Registration of charge 038959630003, created on 25 July 2018 (18 pages)
19 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
17 July 2017Unaudited abridged accounts made up to 31 March 2017 (20 pages)
17 July 2017Unaudited abridged accounts made up to 31 March 2017 (20 pages)
13 July 2017Termination of appointment of Mohammed Hanif Naeem Osman as a director on 5 July 2017 (1 page)
13 July 2017Termination of appointment of Mohammed Hanif Naeem Osman as a director on 5 July 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 February 2015Registration of charge 038959630002, created on 11 February 2015 (15 pages)
14 February 2015Registration of charge 038959630002, created on 11 February 2015 (15 pages)
15 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
15 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
3 September 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (2 pages)
3 September 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (2 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Registered office address changed from 9-K Albert Embankment London SE1 7SP on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 9-K Albert Embankment London SE1 7SP on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 9-K Albert Embankment London SE1 7SP on 6 January 2012 (1 page)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
6 January 2012Register inspection address has been changed from 9-K Albert Embankment London SE1 7SP United Kingdom (1 page)
6 January 2012Register inspection address has been changed from 9-K Albert Embankment London SE1 7SP United Kingdom (1 page)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 January 2010Director's details changed for Antonella Finazzi on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Sarab Monib on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Sarab Monib on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
15 January 2010Appointment of Mr Mohammed Hanif Naeem Osman as a director (2 pages)
15 January 2010Director's details changed for Antonella Finazzi on 1 January 2010 (2 pages)
15 January 2010Appointment of Mr Mohammed Hanif Naeem Osman as a director (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Sarab Monib on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Antonella Finazzi on 1 January 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2009Return made up to 17/12/08; full list of members (4 pages)
14 January 2009Director's change of particulars / sarab monib / 13/01/2009 (1 page)
14 January 2009Registered office changed on 14/01/2009 from 9-k albert embankment london SE1 7SP united kingdom (1 page)
14 January 2009Director's change of particulars / sarab monib / 13/01/2009 (1 page)
14 January 2009Return made up to 17/12/08; full list of members (4 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Location of debenture register (1 page)
14 January 2009Director and secretary's change of particulars / antonella finazzi / 01/12/2008 (1 page)
14 January 2009Director's change of particulars / sarab monib / 13/01/2009 (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Director and secretary's change of particulars / antonella finazzi / 01/12/2008 (1 page)
14 January 2009Director's change of particulars / sarab monib / 13/01/2009 (1 page)
14 January 2009Registered office changed on 14/01/2009 from 1447A london road london SW16 4AQ (1 page)
14 January 2009Registered office changed on 14/01/2009 from 1447A london road london SW16 4AQ (1 page)
14 January 2009Director and secretary's change of particulars / antonella finazzi / 01/12/2008 (1 page)
14 January 2009Registered office changed on 14/01/2009 from 9-k albert embankment london SE1 7SP united kingdom (1 page)
14 January 2009Director and secretary's change of particulars / antonella finazzi / 01/12/2008 (1 page)
14 January 2009Location of debenture register (1 page)
15 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 January 2008Return made up to 17/12/07; full list of members (2 pages)
7 January 2008Return made up to 17/12/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 April 2007Return made up to 17/12/06; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
(7 pages)
17 April 2007Return made up to 17/12/06; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
(7 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 January 2006Return made up to 17/12/05; full list of members (7 pages)
10 January 2006Return made up to 17/12/05; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2004Registered office changed on 22/11/04 from: 59 victory road wanstead london E11 1UL (1 page)
22 November 2004Registered office changed on 22/11/04 from: 59 victory road wanstead london E11 1UL (1 page)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 January 2004Return made up to 17/12/03; full list of members (7 pages)
10 January 2004Return made up to 17/12/03; full list of members (7 pages)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 July 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Registered office changed on 07/07/03 from: 43 london road london SW17 9JR (1 page)
7 July 2003Registered office changed on 07/07/03 from: 43 london road london SW17 9JR (1 page)
7 July 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
8 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 January 2001Return made up to 17/12/00; full list of members (6 pages)
31 January 2001Return made up to 17/12/00; full list of members (6 pages)
13 April 2000Registered office changed on 13/04/00 from: 38 flanders crescent london SW17 9JB (1 page)
13 April 2000Registered office changed on 13/04/00 from: 38 flanders crescent london SW17 9JB (1 page)
17 December 1999Incorporation (19 pages)
17 December 1999Incorporation (19 pages)