Company NameGlobal Legal Search & Consulting Limited
DirectorJonathan Guy Varey
Company StatusActive
Company Number03975776
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Guy Varey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(3 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameJane Heather Gregory
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address35 Hyde Park Square
London
W2 2NW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameElizabeth Robinson
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address87 Finsbury Park Road
London
N4 2JY
Secretary NameJonathan Guy Varey
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2004)
RoleCompany Director
Correspondence Address35 Hyde Park Square
London
W2 2NW
Director NameMr Colin Potter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(3 years, 10 months after company formation)
Appointment Duration13 years (resigned 28 February 2017)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
32 Cornhill
London
EC3V 3SG
Secretary NameLinda Patricia York
NationalityBritish
StatusResigned
Appointed18 February 2004(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 23 February 2010)
RoleOffice Manager
Correspondence Address10 Devon House
White Hart Lane
Romford
Essex
RM7 8LA
Director NameMr Nicholas John Holt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 2009)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address204 Camberwell Grove
London
SE5 8RJ
Director NameMr Lee Howard Parker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2007)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressVillage House
Village Road
Coleshill
Buckinghamshire
HP7 0LQ
Director NameMr Colin Potter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD

Contact

Websitegloballegalsearch.com

Location

Registered AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Jane Heather Gregory
6.67%
Ordinary C
120 at £1Colin Potter
40.00%
Ordinary A
120 at £1Jonathan Guy Varey
40.00%
Ordinary A
10 at £1Charles William Varey
3.33%
Ordinary B
10 at £1Frederick William Potter
3.33%
Ordinary B
10 at £1Thomas Oliver Potter
3.33%
Ordinary B
10 at £1William Albert Potter
3.33%
Ordinary B

Financials

Year2014
Net Worth£1,051,839
Current Liabilities£200,354

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 1 day from now)

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 May 2023Confirmation statement made on 18 April 2023 with updates (5 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
25 April 2022Confirmation statement made on 18 April 2022 with updates (5 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
22 April 2021Confirmation statement made on 18 April 2021 with updates (5 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
21 April 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
20 April 2020Director's details changed for Mr Jon Varey on 19 April 2019 (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 May 2019Termination of appointment of Colin Potter as a director on 1 April 2019 (1 page)
14 May 2019Confirmation statement made on 18 April 2019 with updates (6 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 May 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
24 April 2018Director's details changed for Mr Colin Potter on 16 January 2018 (2 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 August 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 153
(6 pages)
14 August 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 153
(6 pages)
14 August 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 153
(6 pages)
14 August 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 153
(6 pages)
24 July 2017Purchase of own shares. (3 pages)
24 July 2017Purchase of own shares. (3 pages)
24 July 2017Purchase of own shares. (3 pages)
24 July 2017Change of share class name or designation (2 pages)
24 July 2017Purchase of own shares. (3 pages)
24 July 2017Change of share class name or designation (2 pages)
4 July 2017Change of details for Mr Jonathan Guy Varey as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from 7th Floor 32 Cornhill London EC3V 3SG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 4 July 2017 (1 page)
4 July 2017Change of details for Mr Jonathan Guy Varey as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Jon Varey on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from 7th Floor 32 Cornhill London EC3V 3SG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 4 July 2017 (1 page)
4 July 2017Director's details changed for Mr Jon Varey on 4 July 2017 (2 pages)
30 June 2017Notification of Colin Potter as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Director's details changed for Mr Colin Potter on 9 June 2017 (2 pages)
30 June 2017Cessation of Colin Potter as a person with significant control on 28 February 2017 (1 page)
30 June 2017Notification of Colin Potter as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Director's details changed for Mr Colin Potter on 9 June 2017 (2 pages)
30 June 2017Notification of Jonathan Guy Varey as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Jonathan Guy Varey as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Change of details for Mr Jonathan Guy Varey as a person with significant control on 28 February 2017 (2 pages)
30 June 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
30 June 2017Cessation of Colin Potter as a person with significant control on 28 February 2017 (1 page)
30 June 2017Change of details for Mr Jonathan Guy Varey as a person with significant control on 28 February 2017 (2 pages)
30 June 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
31 March 2017Appointment of Mr Colin Potter as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Colin Potter as a director on 31 March 2017 (2 pages)
7 March 2017Termination of appointment of Colin Potter as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Colin Potter as a director on 28 February 2017 (1 page)
28 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 300
(6 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 300
(6 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300
(6 pages)
20 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300
(6 pages)
20 May 2015Register inspection address has been changed from C/O Lerman Jacobs Davis Llp 510 Centennial Park, Centennial Avenue Elstree Hertfordshire WD6 3FG United Kingdom to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page)
20 May 2015Register inspection address has been changed from C/O Lerman Jacobs Davis Llp 510 Centennial Park, Centennial Avenue Elstree Hertfordshire WD6 3FG United Kingdom to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page)
19 November 2014Micro company accounts made up to 31 March 2014 (6 pages)
19 November 2014Micro company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300
(6 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300
(6 pages)
10 December 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 300
(6 pages)
10 December 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 300
(6 pages)
10 December 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 240
(4 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 240
(4 pages)
10 December 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 300
(6 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 300
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
28 September 2012Director's details changed for Mr Colin Potter on 24 September 2012 (2 pages)
28 September 2012Registered office address changed from 28 King Street London EC2V 8EH on 28 September 2012 (1 page)
28 September 2012Director's details changed for Mr Jon Varey on 24 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Jon Varey on 24 September 2012 (2 pages)
28 September 2012Registered office address changed from 28 King Street London EC2V 8EH on 28 September 2012 (1 page)
28 September 2012Director's details changed for Mr Colin Potter on 24 September 2012 (2 pages)
27 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 March 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
1 March 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
12 May 2010Director's details changed for Jon Varey on 18 April 2010 (2 pages)
12 May 2010Director's details changed for Colin Potter on 18 April 2010 (2 pages)
12 May 2010Director's details changed for Jon Varey on 18 April 2010 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Director's details changed for Colin Potter on 18 April 2010 (2 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Company name changed global legal search LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Company name changed global legal search LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
24 February 2010Termination of appointment of Linda York as a secretary (2 pages)
24 February 2010Termination of appointment of Linda York as a secretary (2 pages)
1 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
11 March 2009Appointment terminated director nicholas holt (1 page)
11 March 2009Appointment terminated director nicholas holt (1 page)
10 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 April 2008Return made up to 18/04/08; full list of members (4 pages)
22 April 2008Return made up to 18/04/08; full list of members (4 pages)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Ad 15/06/07--------- £ si 2@1=2 £ ic 4/6 (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Ad 15/06/07--------- £ si 2@1=2 £ ic 4/6 (2 pages)
28 April 2007Return made up to 18/04/07; full list of members (8 pages)
28 April 2007Return made up to 18/04/07; full list of members (8 pages)
15 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 April 2006Return made up to 18/04/06; full list of members (9 pages)
25 April 2006Return made up to 18/04/06; full list of members (9 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 April 2005Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(9 pages)
22 April 2005Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(9 pages)
14 April 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2005Ad 18/02/04--------- £ si 1@1 (2 pages)
14 April 2005Ad 15/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 April 2005Ad 15/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 April 2005Ad 18/02/04--------- £ si 1@1 (2 pages)
14 April 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 October 2004New director appointed (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 October 2004New director appointed (1 page)
20 October 2004New director appointed (1 page)
20 October 2004New director appointed (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: basement flat 35 hyde park square london W2 2NW (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 October 2004Registered office changed on 20/10/04 from: basement flat 35 hyde park square london W2 2NW (1 page)
7 June 2004Return made up to 18/04/04; full list of members (6 pages)
7 June 2004Return made up to 18/04/04; full list of members (6 pages)
19 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
3 May 2003Return made up to 18/04/03; full list of members (6 pages)
3 May 2003Return made up to 18/04/03; full list of members (6 pages)
22 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
22 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
21 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 2002Secretary's particulars changed (1 page)
4 April 2002Secretary's particulars changed (1 page)
4 March 2002Company name changed bloomsbury legal search LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed bloomsbury legal search LIMITED\certificate issued on 04/03/02 (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
23 August 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
23 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
23 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
23 August 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
23 July 2001Registered office changed on 23/07/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
17 July 2001Company name changed oriental art london LIMITED\certificate issued on 17/07/01 (2 pages)
17 July 2001Company name changed oriental art london LIMITED\certificate issued on 17/07/01 (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
18 April 2000Incorporation (17 pages)
18 April 2000Incorporation (17 pages)