Company Name24 Globe Limited
DirectorsNicholas Paul Lyons and Adrian Mark Perrett
Company StatusActive
Company Number04699174
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nicholas Paul Lyons
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Hill Crescent
Bexley
Kent
DA5 2DA
Director NameMr Adrian Mark Perrett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Wentworth Close
Gravesend
Kent
DA11 7NL
Secretary NameNicola Anne Lyons
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleInsurance Claims Manager
Correspondence Address35 Hill Crescent
Bexley
Kent
DA5 2DA
Director NamePaul Edgeworth Chapman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 13 October 2006)
RoleEngineer
Correspondence Address30 Brenchley Avenue
Gravesend
Kent
DA11 7RQ
Secretary NamePaul Edgeworth Chapman
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address30 Brenchley Avenue
Gravesend
Kent
DA11 7RQ
Secretary NameMr Malcolm Gofton
NationalityBritish
StatusResigned
Appointed14 October 2006(3 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield Wrotham Road
Meopham
Kent
DA13 0HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenolettinggo.co.uk
Email address[email protected]
Telephone01322 555128
Telephone regionDartford

Location

Registered Address199 Parrock Street
Gravesend
Kent
DA12 1EW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Mr Adrian Perrett
34.27%
Ordinary
1.5k at £1Mr Nicholas Paul Lyons
34.27%
Ordinary
689 at £1Trustee Of N. Lyons
15.74%
Ordinary
688 at £1Trustee Of A. Perrett
15.72%
Ordinary

Financials

Year2014
Net Worth-£50,329
Cash£29,521
Current Liabilities£28,885

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Filing History

22 November 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
16 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
17 January 2023Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
1 April 2022Micro company accounts made up to 31 March 2021 (5 pages)
21 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
17 February 2022Termination of appointment of Malcolm Gofton as a secretary on 1 May 2021 (1 page)
11 July 2021Micro company accounts made up to 31 March 2020 (5 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,377
(5 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,377
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4,377
(5 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4,377
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,377
(5 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,377
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Registered office address changed from , 35 Hill Crescent, Bexley, Kent, DA5 2DA on 1 November 2010 (1 page)
1 November 2010Registered office address changed from , 35 Hill Crescent, Bexley, Kent, DA5 2DA on 1 November 2010 (1 page)
1 November 2010Registered office address changed from , 35 Hill Crescent, Bexley, Kent, DA5 2DA on 1 November 2010 (1 page)
26 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 12/03/09; full list of members (4 pages)
27 May 2009Return made up to 12/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
24 April 2008Return made up to 12/03/08; full list of members (4 pages)
24 April 2008Return made up to 12/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
16 April 2007Return made up to 12/03/07; full list of members (7 pages)
16 April 2007Return made up to 12/03/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
10 March 2006Return made up to 12/03/06; full list of members (7 pages)
10 March 2006Return made up to 12/03/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
22 April 2005Return made up to 12/03/05; full list of members (3 pages)
22 April 2005Return made up to 12/03/05; full list of members (3 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
3 November 2004Registered office changed on 03/11/04 from: 77 albert road, bexley, kent DA5 1NT (1 page)
3 November 2004Registered office changed on 03/11/04 from: 77 albert road, bexley, kent DA5 1NT (1 page)
19 March 2004Return made up to 12/03/04; full list of members (6 pages)
19 March 2004Return made up to 12/03/04; full list of members (6 pages)
24 February 2004Registered office changed on 24/02/04 from: heritage house, 34 north cray, road, bexley, kent, DA5 3LZ (1 page)
24 February 2004Registered office changed on 24/02/04 from: heritage house, 34 north cray, road, bexley, kent, DA5 3LZ (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
17 March 2003Incorporation (16 pages)
17 March 2003Incorporation (16 pages)