Company NameGlobetrotter Inns (Licensing) Ltd
Company StatusDissolved
Company Number04027762
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 9 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous NamesBackpacker World Hotel Limited and Globetrotter Inns Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 8 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMr John Robert Marshall
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSt. Leonards House
Polson
Launceston
Cornwall
PL15 9QR
Secretary NameMr Anthony Richard Hamilton
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoebuck House 16 Somerset Way
Iver
Buckinghamshire
SL0 9AF
Director NameNigel Francis Guest
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2004)
RoleConsultant
Correspondence Address11-10 Aberdare Road
Shenyon Park
Perth
Western Austrailia 6008
Australia
Director NameMr James Dale Clark
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(2 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 April 2012)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lilyfields Chase
Ewhurst
Cranleigh
Surrey
GU6 7RX
Secretary NameMr James Dale Clark
NationalityBritish
StatusResigned
Appointed15 October 2002(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 16 April 2003)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lilyfields Chase
Ewhurst
Cranleigh
Surrey
GU6 7RX
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(2 years, 9 months after company formation)
Appointment Duration20 years (resigned 27 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2023(22 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHamilton Marriott Limited (Corporation)
StatusResigned
Appointed01 July 2003(2 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 April 2012)
Correspondence AddressRoebuck House 16 Somerset Way
Iver
Buckinghamshire
SL0 9AF

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.3k at £0.01Mark Neil Steinberg
33.33%
Ordinary
3.3k at £0.01Steven Ross Collins
33.33%
Ordinary
3.3k at £0.01Terence Shelby Cole
33.33%
Ordinary
1 at £0.01Cole & Collins & Steinberg
0.01%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 July 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
13 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
24 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
9 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
22 April 2016Registered office address changed from Roebuck House 16 Somerset Way Iver Buckinghamshire SL0 9AF to 10 Upper Berkeley Street London W1H 7PE on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Roebuck House 16 Somerset Way Iver Buckinghamshire SL0 9AF to 10 Upper Berkeley Street London W1H 7PE on 22 April 2016 (1 page)
17 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
12 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Register(s) moved to registered office address (1 page)
8 July 2013Register(s) moved to registered office address (1 page)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
15 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 May 2012Termination of appointment of James Clark as a director (1 page)
4 May 2012Termination of appointment of John Marshall as a director (1 page)
4 May 2012Termination of appointment of Hamilton Marriott Limited as a secretary (1 page)
4 May 2012Termination of appointment of Hamilton Marriott Limited as a secretary (1 page)
4 May 2012Termination of appointment of John Marshall as a director (1 page)
4 May 2012Termination of appointment of James Clark as a director (1 page)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
1 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Secretary's details changed for Hamilton Marriott Limited on 5 July 2010 (2 pages)
7 July 2010Secretary's details changed for Hamilton Marriott Limited on 5 July 2010 (2 pages)
7 July 2010Secretary's details changed for Hamilton Marriott Limited on 5 July 2010 (2 pages)
22 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
22 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
10 August 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
10 August 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
6 July 2009Return made up to 05/07/09; full list of members (6 pages)
6 July 2009Return made up to 05/07/09; full list of members (6 pages)
8 July 2008Return made up to 05/07/08; full list of members (6 pages)
8 July 2008Return made up to 05/07/08; full list of members (6 pages)
26 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
26 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
22 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
22 July 2007Return made up to 05/07/07; no change of members (8 pages)
22 July 2007Return made up to 05/07/07; no change of members (8 pages)
22 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 November 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
30 November 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
17 July 2006Return made up to 05/07/06; full list of members (9 pages)
17 July 2006Return made up to 05/07/06; full list of members (9 pages)
22 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
22 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
12 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
12 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
15 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
9 July 2004Return made up to 05/07/04; full list of members (13 pages)
9 July 2004Return made up to 05/07/04; full list of members (13 pages)
16 December 2003Ad 17/09/03--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
16 December 2003Ad 17/09/03--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
30 September 2003Memorandum and Articles of Association (10 pages)
30 September 2003Memorandum and Articles of Association (10 pages)
26 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2003S-div 17/09/03 (1 page)
26 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2003S-div 17/09/03 (1 page)
22 July 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
22 July 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
15 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
10 July 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
29 May 2003Memorandum and Articles of Association (11 pages)
29 May 2003£ nc 1000000/100 15/05/03 (1 page)
29 May 2003Memorandum and Articles of Association (11 pages)
29 May 2003£ nc 1000000/100 15/05/03 (1 page)
20 May 2003Company name changed globetrotter inns LTD\certificate issued on 20/05/03 (2 pages)
20 May 2003Company name changed globetrotter inns LTD\certificate issued on 20/05/03 (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New director appointed (6 pages)
16 May 2003New director appointed (6 pages)
16 May 2003Secretary resigned (1 page)
6 May 2003New director appointed (6 pages)
6 May 2003New director appointed (5 pages)
6 May 2003New director appointed (5 pages)
6 May 2003New director appointed (6 pages)
2 November 2002New secretary appointed;new director appointed (2 pages)
2 November 2002New secretary appointed;new director appointed (2 pages)
31 October 2002Director's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
8 September 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
8 September 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
4 August 2002Memorandum and Articles of Association (10 pages)
4 August 2002Memorandum and Articles of Association (10 pages)
12 July 2002Company name changed backpacker world hotel LIMITED\certificate issued on 12/07/02 (2 pages)
12 July 2002Company name changed backpacker world hotel LIMITED\certificate issued on 12/07/02 (2 pages)
11 July 2002Return made up to 05/07/02; full list of members (6 pages)
11 July 2002Return made up to 05/07/02; full list of members (6 pages)
8 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 July 2001Return made up to 05/07/01; full list of members (6 pages)
8 July 2001Return made up to 05/07/01; full list of members (6 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
5 July 2000Incorporation (17 pages)
5 July 2000Incorporation (17 pages)