167-169 Great Portland Street
London
W1W 5PF
Director Name | Mr Simon Jonathan Barzilay |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Great Titchfield House 14-18 Great Titc London W1W 8BD |
Secretary Name | The Tax Shelter Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Paul Aldrich |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2002) |
Role | Consultant |
Correspondence Address | 17 Guildhouse Street London SW1V 1JB |
Secretary Name | Tina Alicia Aldrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 October 2004) |
Role | Company Director |
Correspondence Address | Flat 4 2-4 Cadogan Gardens London SW3 2RS |
Director Name | John Arthur Wright |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 3 47 Sasson Road Pok Fu Lam Hong Kong |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | globalsage.com |
---|
Registered Address | 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Global Sage LTD (Hong Kong) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,650 |
Cash | £732 |
Current Liabilities | £62,221 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
24 March 2024 | Registered office address changed from 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 24 March 2024 (1 page) |
---|---|
24 March 2024 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 24 March 2024 (1 page) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
30 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
11 August 2022 | Appointment of Mr Simon Jonathan Barzilay as a director on 10 August 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
31 December 2021 | Full accounts made up to 31 December 2020 (20 pages) |
14 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
18 May 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
20 July 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
31 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
31 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
26 June 2017 | Notification of Louisa Wai Yee Wong as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Louisa Wai Yee Wong as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
26 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
20 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 July 2013 | Appointment of Louisa Wai Yee Wong as a director on 25 July 2013 (2 pages) |
26 July 2013 | Appointment of Louisa Wai Yee Wong as a director on 25 July 2013 (2 pages) |
26 July 2013 | Termination of appointment of John Arthur Wright as a director on 25 July 2013 (1 page) |
26 July 2013 | Termination of appointment of John Arthur Wright as a director on 25 July 2013 (1 page) |
11 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Secretary's details changed for The Tax Shelter Ltd on 22 March 2012 (3 pages) |
27 March 2012 | Secretary's details changed for The Tax Shelter Ltd on 22 March 2012 (3 pages) |
17 January 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
17 January 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
9 January 2012 | Accounts for a small company made up to 30 November 2010 (6 pages) |
9 January 2012 | Accounts for a small company made up to 30 November 2010 (6 pages) |
14 November 2011 | Registered office address changed from 167-169 Great Portland Street Great Portland Street London W1W 5PF United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 167-169 Great Portland Street Great Portland Street London W1W 5PF United Kingdom on 14 November 2011 (1 page) |
28 July 2011 | Auditor's resignation (1 page) |
28 July 2011 | Auditor's resignation (1 page) |
21 July 2011 | Auditor's resignation (1 page) |
21 July 2011 | Auditor's resignation (1 page) |
1 July 2011 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 6PF United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 6PF United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 6PF United Kingdom on 1 July 2011 (1 page) |
27 May 2011 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 27 May 2011 (1 page) |
30 November 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
30 November 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
29 July 2010 | Secretary's details changed for The Tax Shelter Ltd on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for The Tax Shelter Ltd on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for The Tax Shelter Ltd on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for John Arthur Wright on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for John Arthur Wright on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for John Arthur Wright on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Accounts for a small company made up to 30 November 2008 (7 pages) |
8 February 2010 | Accounts for a small company made up to 30 November 2008 (7 pages) |
4 August 2009 | Director's change of particulars / john wright / 01/01/2009 (1 page) |
4 August 2009 | Return made up to 17/05/09; full list of members (3 pages) |
4 August 2009 | Director's change of particulars / john wright / 01/01/2009 (1 page) |
4 August 2009 | Return made up to 17/05/09; full list of members (3 pages) |
3 August 2009 | Secretary's change of particulars / the tax shelter LTD / 01/02/2009 (1 page) |
3 August 2009 | Secretary's change of particulars / the tax shelter LTD / 01/02/2009 (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 37 warren street london W1T 6AD (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 37 warren street london W1T 6AD (1 page) |
10 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
1 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
29 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
28 May 2008 | Director's change of particulars / john wright / 01/05/2008 (1 page) |
28 May 2008 | Director's change of particulars / john wright / 01/05/2008 (1 page) |
17 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
19 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 27TH floor 1 canada square canary wharf E14 5AA (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 27TH floor 1 canada square canary wharf E14 5AA (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 June 2005 | Return made up to 17/05/05; full list of members
|
17 June 2005 | Return made up to 17/05/05; full list of members
|
2 June 2005 | Registered office changed on 02/06/05 from: 10 fenchurch avenue london EC3M 5BN (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 10 fenchurch avenue london EC3M 5BN (1 page) |
29 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 November 2004 | New secretary appointed (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (1 page) |
4 November 2004 | Secretary resigned (1 page) |
16 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 42 berkeley square london W1J 5AW (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 42 berkeley square london W1J 5AW (1 page) |
6 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
30 May 2003 | Return made up to 17/05/03; full list of members
|
30 May 2003 | Return made up to 17/05/03; full list of members
|
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 August 2002 | Return made up to 17/05/02; full list of members (7 pages) |
2 August 2002 | Return made up to 17/05/02; full list of members (7 pages) |
25 April 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
25 April 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
17 May 2001 | Incorporation (12 pages) |
17 May 2001 | Incorporation (12 pages) |