Company NameGlobal Hospitality Services Limited
DirectorsEdward George Beale and Edward Anthony Beale
Company StatusLiquidation
Company Number04568931
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Previous NameInternetworld Solutions Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Edward George Beale
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Directror
Country of ResidenceEngland
Correspondence Address20 Ashley Drive
Banstead
Surrey
SM7 2AG
Director NameMr Edward Anthony Beale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Village Farm Close
Castor
Peterborough
Cambridgeshire
PE5 7BZ
Director NameMr Stephen Charles Bishop
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Queen Anne Street
London
W1M 9JW
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameMr Edward George Beale
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(3 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ashley Drive
Banstead
Surrey
SM7 2AG
Director NameMr Tejinderpal Singh Matharu
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(13 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Director NameMs Balbir Kaur Matharu
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityIndian
StatusResigned
Appointed06 June 2016(13 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 December 2016)
RoleCompany Dircetor
Country of ResidenceUnited Kingdom
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2006(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 January 2013)
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Director NameAW Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2014(11 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2016)
Correspondence Address49 University Road
Canterbury
Kent
CT2 7FG

Contact

Websiteg-h-s.com
Email address[email protected]
Telephone020 72220850
Telephone regionLondon

Location

Registered AddressC/O Begbies Traynor
29th Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Aw Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£177,875
Cash£359,074
Current Liabilities£620,054

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Next Accounts Due31 July 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return22 October 2016 (7 years, 6 months ago)
Next Return Due5 November 2017 (overdue)

Filing History

18 April 2023Liquidators' statement of receipts and payments to 7 February 2023 (21 pages)
8 April 2022Liquidators' statement of receipts and payments to 7 February 2022 (21 pages)
22 July 2021Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 22 July 2021 (2 pages)
8 April 2021Liquidators' statement of receipts and payments to 7 February 2021 (14 pages)
21 April 2020Liquidators' statement of receipts and payments to 7 February 2020 (15 pages)
23 October 2019Change of details for Mr Edward Beale as a person with significant control on 23 October 2019 (2 pages)
25 March 2019Liquidators' statement of receipts and payments to 7 February 2019 (17 pages)
27 February 2018Appointment of a voluntary liquidator (3 pages)
19 February 2018Registered office address changed from 58 Hugh Street London SW1V 4ER to 26-28 Bedford Row London WC1R 4HE on 19 February 2018 (2 pages)
8 February 2018Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
10 January 2018Statement of administrator's proposal (46 pages)
5 January 2018Result of meeting of creditors (49 pages)
7 December 2017Statement of affairs with form AM02SOA (10 pages)
7 December 2017Statement of affairs with form AM02SOA (10 pages)
15 November 2017Notice of appointment of a replacement or additional administrator (3 pages)
15 November 2017Notice of appointment of a replacement or additional administrator (3 pages)
13 November 2017Registered office address changed from 58 Hugh Street London SW1V 4ER to 58 Hugh Street London SW1V 4ER on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from 58 Hugh Street London SW1V 4ER to 58 Hugh Street London SW1V 4ER on 13 November 2017 (2 pages)
6 November 2017Registered office address changed from 59/60 Russell Square London WC1B 4HP to 58 Hugh Street London SW1V 4ER on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from 59/60 Russell Square London WC1B 4HP to 58 Hugh Street London SW1V 4ER on 6 November 2017 (2 pages)
27 October 2017Appointment of an administrator (3 pages)
27 October 2017Appointment of an administrator (3 pages)
21 September 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 September 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 September 2017Appointment of Mr Edward Antony Beale as a director on 3 August 2017 (2 pages)
14 September 2017Appointment of Mr Edward Antony Beale as a director on 3 August 2017 (2 pages)
17 February 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 January 2017Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 January 2017Termination of appointment of Tejinderpal Singh Matharu as a director on 21 December 2016 (2 pages)
13 January 2017Termination of appointment of Tejinderpal Singh Matharu as a director on 21 December 2016 (2 pages)
13 January 2017Appointment of Mr Edward George Beale as a director on 21 December 2016 (3 pages)
13 January 2017Termination of appointment of Balbir Kaur Matharu as a director on 13 December 2016 (2 pages)
13 January 2017Appointment of Mr Edward George Beale as a director on 21 December 2016 (3 pages)
13 January 2017Termination of appointment of Balbir Kaur Matharu as a director on 13 December 2016 (2 pages)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2016Termination of appointment of Edward George Beale as a director on 1 June 2016 (2 pages)
16 June 2016Termination of appointment of Edward George Beale as a director on 1 June 2016 (2 pages)
16 June 2016Termination of appointment of Aw Secretaries Limited as a director on 3 June 2016 (2 pages)
16 June 2016Appointment of Ms Balbir Kaur Matharu as a director on 6 June 2016 (3 pages)
16 June 2016Termination of appointment of Aw Secretaries Limited as a director on 3 June 2016 (2 pages)
16 June 2016Appointment of Ms Balbir Kaur Matharu as a director on 6 June 2016 (3 pages)
15 June 2016Termination of appointment of Aw Secretaries Limited as a director on 3 June 2016 (2 pages)
15 June 2016Termination of appointment of Aw Secretaries Limited as a director on 3 June 2016 (2 pages)
15 June 2016Appointment of Mr Tejinderpal Singh Matharu as a director on 1 June 2016 (3 pages)
15 June 2016Appointment of Mr Tejinderpal Singh Matharu as a director on 1 June 2016 (3 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Appointment of Aw Secretaries Limited as a director on 14 October 2014 (2 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Appointment of Aw Secretaries Limited as a director on 14 October 2014 (2 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 February 2013Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page)
19 February 2013Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 May 2010Company name changed internetworld solutions LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Company name changed internetworld solutions LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Edward Beale on 22 October 2009 (2 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Edward Beale on 22 October 2009 (2 pages)
23 October 2009Secretary's details changed for Bishop & Sewell Secretaries Limited on 22 October 2009 (1 page)
23 October 2009Secretary's details changed for Bishop & Sewell Secretaries Limited on 22 October 2009 (1 page)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 October 2008Return made up to 22/10/08; full list of members (3 pages)
23 October 2008Return made up to 22/10/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 November 2007Return made up to 22/10/07; full list of members (2 pages)
6 November 2007Return made up to 22/10/07; full list of members (2 pages)
24 October 2006Return made up to 22/10/06; full list of members (2 pages)
24 October 2006Return made up to 22/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Secretary resigned (1 page)
27 October 2005Return made up to 22/10/05; full list of members (2 pages)
27 October 2005Return made up to 22/10/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 February 2005Registered office changed on 02/02/05 from: 46 bedford square london WC1B 3DP (1 page)
2 February 2005Registered office changed on 02/02/05 from: 46 bedford square london WC1B 3DP (1 page)
30 October 2004Registered office changed on 30/10/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
30 October 2004Return made up to 22/10/04; full list of members (6 pages)
30 October 2004Return made up to 22/10/04; full list of members (6 pages)
30 October 2004Registered office changed on 30/10/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 November 2003Return made up to 22/10/03; full list of members (6 pages)
24 November 2003Return made up to 22/10/03; full list of members (6 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
27 January 2003Company name changed biswell 2012 LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed biswell 2012 LIMITED\certificate issued on 27/01/03 (2 pages)
22 October 2002Incorporation (18 pages)
22 October 2002Incorporation (18 pages)