St John's Wood
London
NW8 7DT
Secretary Name | Pamela Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2009(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 2 8 Eamont Street London NW8 7DT |
Director Name | Mrs Pamela Sinclair |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 8 Eamont Street London NW8 7DT |
Director Name | Lord David Ivor Young-Of-Graffham |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 28 York Terrace West London NW1 4QA |
Secretary Name | Mr Ronald Neil Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Apartment 2 Eamont Street St John's Wood London NW8 7DT |
Director Name | Mr Christopher William Jonas |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(4 months after company formation) |
Appointment Duration | 7 years (resigned 23 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Victoria Square London SW1W 0BB |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 49 4th Floor 49 St James's Street London SW1A 1AH |
---|
12 at £1 | Pamela Sinclair 8.00% Ordinary Non Voting |
---|---|
110 at £1 | Ronald Neil Sinclair 73.33% Ordinary Non Voting |
3 at £1 | Ronald Neil Sinclair 2.00% Ordinary |
25 at £1 | Karin Zenger 16.67% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | -£4,331 |
Cash | £1,186 |
Current Liabilities | £13,434 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
21 December 2023 | Registered office address changed from 180 Piccadilly London W1J 9HF England to 49 4th Floor 49 st James's Street London London SW1A 1AH on 21 December 2023 (1 page) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (14 pages) |
4 August 2023 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 180 Piccadilly London W1J 9HF on 4 August 2023 (1 page) |
4 August 2023 | Director's details changed for Mr Ronald Neil Sinclair on 24 August 2016 (2 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
29 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
23 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
3 April 2019 | Registered office address changed from 145-157 st John Street London London EC1V 4PY to Lower Ground Floor One George Yard London EC3V 9DF on 3 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
21 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
7 March 2014 | Appointment of Mrs Pamela Sinclair as a director (2 pages) |
7 March 2014 | Appointment of Mrs Pamela Sinclair as a director (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 April 2012 | Registered office address changed from 145-147 St John Street London EC1V 4PY on 4 April 2012 (1 page) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Registered office address changed from 145-147 St John Street London EC1V 4PY on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 145-147 St John Street London EC1V 4PY on 4 April 2012 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (14 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (14 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (14 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 October 2009 | Termination of appointment of Ronald Sinclair as a secretary (1 page) |
8 October 2009 | Appointment of Pamela Sinclair as a secretary (1 page) |
8 October 2009 | Appointment of Pamela Sinclair as a secretary (1 page) |
8 October 2009 | Termination of appointment of Ronald Sinclair as a secretary (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 29-30 fitzroy square london W1T 6LQ (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 29-30 fitzroy square london W1T 6LQ (1 page) |
13 February 2009 | Return made up to 08/02/09; full list of members (10 pages) |
13 February 2009 | Return made up to 08/02/09; full list of members (10 pages) |
27 January 2009 | Director and secretary's change of particulars / ronald sinclair / 23/01/2009 (1 page) |
27 January 2009 | Director and secretary's change of particulars / ronald sinclair / 23/01/2009 (1 page) |
20 August 2008 | Appointment terminated director david young-of-graffham (1 page) |
20 August 2008 | Appointment terminated director christopher jonas (2 pages) |
20 August 2008 | Appointment terminated director christopher jonas (2 pages) |
20 August 2008 | Appointment terminated director david young-of-graffham (1 page) |
18 February 2008 | Return made up to 12/01/08; full list of members (4 pages) |
18 February 2008 | Return made up to 12/01/08; full list of members (4 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
7 March 2007 | Return made up to 12/01/07; full list of members (4 pages) |
7 March 2007 | Return made up to 12/01/07; full list of members (4 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
30 January 2006 | Return made up to 12/01/06; full list of members (4 pages) |
30 January 2006 | Return made up to 12/01/06; full list of members (4 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
15 July 2005 | Return made up to 12/01/05; full list of members (4 pages) |
15 July 2005 | Return made up to 12/01/05; full list of members (4 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
12 February 2004 | Return made up to 12/01/04; full list of members (8 pages) |
12 February 2004 | Return made up to 12/01/04; full list of members (8 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
17 April 2003 | Return made up to 12/01/03; full list of members (8 pages) |
17 April 2003 | Return made up to 12/01/03; full list of members (8 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
24 January 2002 | Return made up to 12/01/02; full list of members (9 pages) |
24 January 2002 | Return made up to 12/01/02; full list of members (9 pages) |
29 November 2001 | Company name changed globalswift LIMITED\certificate issued on 29/11/01 (2 pages) |
29 November 2001 | Company name changed globalswift LIMITED\certificate issued on 29/11/01 (2 pages) |
16 June 2001 | Ad 15/05/01--------- £ si 1@1=1 £ ic 149/150 (2 pages) |
16 June 2001 | Ad 15/05/01--------- £ si 49@1=49 £ ic 100/149 (2 pages) |
16 June 2001 | Ad 15/05/01--------- £ si 1@1=1 £ ic 149/150 (2 pages) |
16 June 2001 | Ad 15/05/01--------- £ si 49@1=49 £ ic 100/149 (2 pages) |
16 June 2001 | New director appointed (3 pages) |
16 June 2001 | New director appointed (3 pages) |
5 April 2001 | Ad 12/01/01--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
5 April 2001 | Ad 12/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2001 | Ad 12/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2001 | Ad 12/01/01--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | S-div 12/01/01 (1 page) |
26 March 2001 | S-div 12/01/01 (1 page) |
26 March 2001 | Resolutions
|
9 March 2001 | Resolutions
|
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New director appointed (4 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New secretary appointed;new director appointed (3 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New secretary appointed;new director appointed (3 pages) |
9 March 2001 | Resolutions
|
9 March 2001 | New director appointed (4 pages) |
12 January 2001 | Incorporation (11 pages) |
12 January 2001 | Incorporation (11 pages) |