Egham
Surrey
TW20 9HY
Director Name | Mr Dean Nickolas Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Secretary Name | Adam George Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Secretary Name | Mr Dean Nicholas Williams |
---|---|
Status | Resigned |
Appointed | 24 July 2018(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Website | globalmotion.co.uk |
---|
Registered Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adam George Hatton 50.00% Ordinary |
---|---|
1 at £1 | Dean Nickolas Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,592 |
Cash | £81,551 |
Current Liabilities | £709,406 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 June 2023 (10 months ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
26 May 2021 | Delivered on: 28 May 2021 Persons entitled: Tc Security Trustee Limited Classification: A registered charge Particulars: The company charges: by way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specified in schedule 2 of the debenture; and, by way of first fixed charge: with full title guarantee, all estates or interests of the company in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) and the benefit of all other contracts, guarantee, appointments and warranties relating to each charged property and other documents to which the borrower is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of any charged property or otherwise relating to any charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatever accruing to or for its benefit arising from any of them);. Intellectual property means (a) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the borrower (which may or not in the future subsist);. Outstanding |
---|---|
23 March 2017 | Delivered on: 23 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Ascot Classification: A registered charge Outstanding |
10 September 2010 | Delivered on: 14 September 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 August 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
15 June 2022 | Confirmation statement made on 3 June 2022 with updates (5 pages) |
16 May 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
8 June 2021 | Confirmation statement made on 3 June 2021 with updates (5 pages) |
28 May 2021 | Registration of charge 047850860003, created on 26 May 2021 (59 pages) |
27 May 2021 | Satisfaction of charge 047850860002 in full (1 page) |
17 May 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
10 September 2020 | Cancellation of shares. Statement of capital on 6 March 2020
|
9 September 2020 | Purchase of own shares. (3 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
20 May 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
16 April 2020 | Termination of appointment of Dean Nicholas Williams as a secretary on 6 March 2020 (1 page) |
26 March 2020 | Cessation of Dean Nicholas Williams as a person with significant control on 6 March 2020 (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
16 May 2019 | Secretary's details changed for Mr Dean Nicholas Williams on 16 May 2019 (1 page) |
29 January 2019 | Second filing of Confirmation Statement dated 03/06/2017 (7 pages) |
10 January 2019 | Second filing for the appointment of Dean Nicholas Williams as a secretary (6 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 October 2018 | Change of details for Mr Adam George Hatton as a person with significant control on 1 July 2017 (2 pages) |
27 July 2018 | Appointment of Mr Dean Nickolas Williams as a secretary on 24 July 2018
|
24 July 2018 | Termination of appointment of Adam George Hatton as a secretary on 24 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Dean Nickolas Williams as a director on 24 July 2018 (1 page) |
4 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
14 February 2018 | Statement of capital following an allotment of shares on 1 July 2017
|
13 February 2018 | Resolutions
|
13 February 2018 | Statement of company's objects (2 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 1 July 2017
|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
15 June 2017 | Director's details changed for Mr Dean Nickolas Williams on 1 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates
|
15 June 2017 | Director's details changed for Mr Dean Nickolas Williams on 1 June 2017 (2 pages) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
23 March 2017 | Registration of charge 047850860002, created on 23 March 2017 (18 pages) |
23 March 2017 | Registration of charge 047850860002, created on 23 March 2017 (18 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Secretary's details changed for Adam George Hatton on 21 November 2016 (1 page) |
12 December 2016 | Director's details changed for Mr Adam George Hatton on 21 November 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Adam George Hatton on 21 November 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Dean Nickolas Williams on 21 November 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Dean Nickolas Williams on 21 November 2016 (2 pages) |
12 December 2016 | Secretary's details changed for Adam George Hatton on 21 November 2016 (1 page) |
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 June 2015 | Director's details changed for Mr Adam George Hatton on 1 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 11 June 2015 (1 page) |
11 June 2015 | Director's details changed for Mr Adam George Hatton on 1 June 2015 (2 pages) |
11 June 2015 | Secretary's details changed for Adam George Hatton on 1 June 2015 (1 page) |
11 June 2015 | Director's details changed for Mr Adam George Hatton on 1 June 2015 (2 pages) |
11 June 2015 | Secretary's details changed for Adam George Hatton on 1 June 2015 (1 page) |
11 June 2015 | Director's details changed for Mr Dean Nickolas Williams on 1 June 2015 (2 pages) |
11 June 2015 | Secretary's details changed for Adam George Hatton on 1 June 2015 (1 page) |
11 June 2015 | Director's details changed for Mr Dean Nickolas Williams on 1 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Dean Nickolas Williams on 1 June 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Secretary's details changed for Adam George Hatton on 2 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Adam George Hatton on 9 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Adam George Hatton on 9 February 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Adam George Hatton on 2 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Adam George Hatton on 9 February 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Adam George Hatton on 2 February 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2010 | Director's details changed for Adam George Hatton on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Dean Nickolas Williams on 3 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Adam George Hatton on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Adam George Hatton on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Dean Nickolas Williams on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Dean Nickolas Williams on 3 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
29 June 2009 | Director and secretary's change of particulars / adam hatton / 03/06/2009 (1 page) |
29 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
29 June 2009 | Director and secretary's change of particulars / adam hatton / 03/06/2009 (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from cwm head house, cwm head church stretton shropshire SY6 6PX (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from cwm head house, cwm head church stretton shropshire SY6 6PX (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 August 2007 | Return made up to 03/06/07; full list of members (2 pages) |
3 August 2007 | Return made up to 03/06/07; full list of members (2 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
25 June 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 September 2006 | Return made up to 03/06/06; full list of members (2 pages) |
21 September 2006 | Return made up to 03/06/06; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 September 2004 | Return made up to 03/06/04; full list of members (7 pages) |
20 September 2004 | Return made up to 03/06/04; full list of members (7 pages) |
18 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
18 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
3 June 2003 | Incorporation (17 pages) |
3 June 2003 | Incorporation (17 pages) |