Company NameGlobal Legal Group Limited
DirectorAlon Falach
Company StatusActive
Company Number04570471
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Alon Falach
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleCo Director
Country of ResidenceBahamas
Correspondence AddressLawford House
Albert Place
London
N3 1QA
Director NameMr Richard Anthony Owen Firth
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Kassala Road
London
SW11 4HN
Secretary NameRichard Anthony Owen Firth
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCo Director
Correspondence Address4 Kassala Road
London
SW11 4HN
Director NameUKF Directors Limited (Corporation)
Date of BirthNovember 2000 (Born 23 years ago)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Contact

Websiteglgroup.co.uk
Email address[email protected]
Telephone01508 040900
Telephone regionBrooke

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Alon Falach
50.00%
Ordinary B
50 at £1Mr Richard Anthony Owen Firth
50.00%
Ordinary A

Financials

Year2014
Net Worth£867,505
Cash£465,869
Current Liabilities£1,253,460

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 week, 5 days ago)
Next Return Due30 March 2025 (1 year from now)

Charges

7 February 2017Delivered on: 9 February 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
3 March 2005Delivered on: 5 March 2005
Persons entitled: Jackson 31 Limited

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 company's interest in the deposit account and all that money from tine to time withdrawn from the deposit account.
Outstanding
17 March 2003Delivered on: 21 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
14 December 2022Satisfaction of charge 045704710003 in full (1 page)
7 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
23 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
4 May 2020Resolutions
  • RES13 ‐ Sole director authorised to vote on and be counter in a quorum/ re guarantee 13/03/2020
(3 pages)
27 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
23 February 2017Termination of appointment of Richard Anthony Owen Firth as a secretary on 7 February 2017 (1 page)
23 February 2017Termination of appointment of Richard Anthony Owen Firth as a director on 7 February 2017 (1 page)
23 February 2017Termination of appointment of Richard Anthony Owen Firth as a director on 7 February 2017 (1 page)
23 February 2017Termination of appointment of Richard Anthony Owen Firth as a secretary on 7 February 2017 (1 page)
9 February 2017Registration of charge 045704710003, created on 7 February 2017 (37 pages)
9 February 2017Registration of charge 045704710003, created on 7 February 2017 (37 pages)
18 January 2017Satisfaction of charge 2 in full (1 page)
18 January 2017Satisfaction of charge 2 in full (1 page)
4 January 2017Satisfaction of charge 1 in full (4 pages)
4 January 2017Satisfaction of charge 1 in full (4 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
28 October 2014Director's details changed for Richard Anthony Owen Firth on 28 October 2014 (2 pages)
28 October 2014Secretary's details changed for Richard Anthony Owen Firth on 28 October 2014 (1 page)
28 October 2014Secretary's details changed for Richard Anthony Owen Firth on 28 October 2014 (1 page)
28 October 2014Director's details changed for Alon Falach on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Richard Anthony Owen Firth on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Alon Falach on 28 October 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 July 2013Second filing of AR01 previously delivered to Companies House made up to 23 October 2012 (16 pages)
16 July 2013Second filing of AR01 previously delivered to Companies House made up to 23 October 2012 (16 pages)
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/07/2013
(6 pages)
6 November 2012Director's details changed for Alon Falach on 20 October 2012 (2 pages)
6 November 2012Director's details changed for Alon Falach on 20 October 2012 (2 pages)
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/07/2013
(6 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 May 2012Particulars of variation of rights attached to shares (2 pages)
4 May 2012Particulars of variation of rights attached to shares (2 pages)
4 May 2012Statement of company's objects (2 pages)
4 May 2012Change of share class name or designation (2 pages)
4 May 2012Statement of company's objects (2 pages)
4 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 May 2012Change of share class name or designation (2 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2008Return made up to 23/10/08; full list of members (4 pages)
6 November 2008Return made up to 23/10/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 March 2008Return made up to 23/10/07; full list of members; amend (5 pages)
8 March 2008Return made up to 23/10/07; full list of members; amend (5 pages)
5 March 2008Director and secretary's change of particulars / richard firth / 20/10/2007 (1 page)
5 March 2008Director and secretary's change of particulars / richard firth / 20/10/2007 (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
31 October 2007Return made up to 23/10/07; full list of members (2 pages)
31 October 2007Return made up to 23/10/07; full list of members (2 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2006Return made up to 23/10/06; full list of members (2 pages)
26 October 2006Return made up to 23/10/06; full list of members (2 pages)
21 July 2006Return made up to 23/10/05; full list of members (2 pages)
21 July 2006Registered office changed on 21/07/06 from: 22 grafton street london W1S 4EX (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Registered office changed on 21/07/06 from: 22 grafton street london W1S 4EX (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Return made up to 23/10/05; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
6 December 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
7 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
26 August 2003Registered office changed on 26/08/03 from: 54 haymarket london SW1Y 4RP (1 page)
26 August 2003Registered office changed on 26/08/03 from: 54 haymarket london SW1Y 4RP (1 page)
21 March 2003Particulars of mortgage/charge (7 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Director resigned (1 page)
23 October 2002Incorporation (21 pages)
23 October 2002Incorporation (21 pages)