London
SE22 0RY
Director Name | Mr Michael Keith Rossor |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2013(10 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Courts Mount Road Haslemere Surrey GU27 2PR |
Secretary Name | Mr Michael Keith Rossor |
---|---|
Status | Current |
Appointed | 15 January 2013(10 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Unit F04 Parkhall Business Centre 40 Martell Road London SE21 8EN |
Director Name | Mr Peter George Droussiotis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 8 Bidwell Gardens Muswell Hill London N11 2AX |
Secretary Name | Ms Thalia Droussioti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 61 Marmora Road London SE22 0RY |
Director Name | Mr Robert Welsh Hardie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 July 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 61 Marmora Road London SE22 0RY |
Director Name | Mr Paul York Weaver |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(10 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 November 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit F04 Parkhall Business Centre 40 Martell Road London SE21 8EN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | globallistings.info |
---|---|
Telephone | 020 77024436 |
Telephone region | London |
Registered Address | Unit C4.01 40 Martell Road London SE21 8EN |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
100 at £1 | Thalia Droussioti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227,103 |
Cash | £104,398 |
Current Liabilities | £344,422 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
4 December 2020 | Delivered on: 8 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
14 January 2005 | Delivered on: 19 January 2005 Persons entitled: Ronald Michael Harris and Andrew James Thompson (The Trustees of the Martin Private Retirementtrust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account and all monies from time to time withdrawn from the deposit account. Outstanding |
29 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
1 November 2023 | Total exemption full accounts made up to 31 January 2023 (3 pages) |
31 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
10 January 2023 | Registered office address changed from Unit C4.01 Martell Road London SE21 8EN England to Unit C4.01 40 Martell Road London SE21 8EN on 10 January 2023 (1 page) |
8 January 2023 | Registered office address changed from Unit F04 Parkhall Business Centre 40 Martell Road London SE21 8EN England to Unit C4.01 Martell Road London SE21 8EN on 8 January 2023 (1 page) |
7 November 2022 | Termination of appointment of Paul York Weaver as a director on 1 November 2022 (1 page) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (3 pages) |
23 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (3 pages) |
24 May 2021 | Registered office address changed from 11th Floor Beaufort House St. Botolph Street London EC3A 7BB England to Unit F04 Parkhall Business Centre 40 Martell Road London SE21 8EN on 24 May 2021 (1 page) |
9 February 2021 | Total exemption full accounts made up to 31 January 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
8 December 2020 | Registration of charge 043569130002, created on 4 December 2020 (34 pages) |
29 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
4 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
1 June 2018 | Registered office address changed from 10 Lloyd's Avenue London EC3N 3AJ to 11th Floor Beaufort House St. Botolph Street London EC3A 7BB on 1 June 2018 (1 page) |
22 March 2018 | Statement of capital following an allotment of shares on 9 January 2018
|
2 February 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
24 January 2018 | Resolutions
|
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
24 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 July 2016 | Termination of appointment of Robert Welsh Hardie as a director on 1 July 2016 (1 page) |
2 July 2016 | Termination of appointment of Robert Welsh Hardie as a director on 1 July 2016 (1 page) |
31 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
5 November 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
2 October 2013 | Registered office address changed from Second Floor Lector Court 151-153 Farringdon Road London EC1R 3AD on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Second Floor Lector Court 151-153 Farringdon Road London EC1R 3AD on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Second Floor Lector Court 151-153 Farringdon Road London EC1R 3AD on 2 October 2013 (1 page) |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Appointment of Mr Paul York Weaver as a director (2 pages) |
11 February 2013 | Appointment of Mr Paul York Weaver as a director (2 pages) |
3 February 2013 | Termination of appointment of Thalia Droussioti as a secretary (1 page) |
3 February 2013 | Appointment of Mr Michael Keith Rossor as a director (2 pages) |
3 February 2013 | Appointment of Mr Michael Keith Rossor as a secretary (1 page) |
3 February 2013 | Termination of appointment of Thalia Droussioti as a secretary (1 page) |
3 February 2013 | Appointment of Mr Michael Keith Rossor as a secretary (1 page) |
3 February 2013 | Appointment of Mr Michael Keith Rossor as a director (2 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
16 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
31 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
8 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 26A knatchbull road camberwell london SE5 9QS (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 26A knatchbull road camberwell london SE5 9QS (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
22 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
22 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
18 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
12 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
19 December 2003 | Ad 03/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 2003 | Ad 03/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
21 February 2003 | Return made up to 21/01/03; full list of members
|
21 February 2003 | Return made up to 21/01/03; full list of members
|
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New secretary appointed;new director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
26 January 2002 | New secretary appointed;new director appointed (2 pages) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
21 January 2002 | Incorporation (14 pages) |
21 January 2002 | Incorporation (14 pages) |