London
SE22 0RY
Secretary Name | Ms Thalia Droussioti |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2003(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 | 21 October 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 61 Marmora Road London SE22 0RY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(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 October 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | globalpr.info |
---|
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 |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Thalia Droussioti 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
14 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
10 January 2023 | Registered office address changed from Unit F04 Parkhall Business Centre 40 Martell Road London SE21 8EN England to Unit C4.01 40 Martell Road London SE21 8EN on 10 January 2023 (1 page) |
24 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
24 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
21 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 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) |
20 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 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) |
13 March 2018 | Termination of appointment of Robert Welsh Hardie as a director on 1 March 2018 (1 page) |
30 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 21 October 2016 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) |
15 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (2 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (2 pages) |
14 October 2013 | Registered office address changed from Second Floor Lector Court 151-153 Farringdon Road London EC1R 3AD on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Second Floor Lector Court 151-153 Farringdon Road London EC1R 3AD on 14 October 2013 (1 page) |
20 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (2 pages) |
18 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
2 November 2009 | Director's details changed for Robert Hardie on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Thalia Droussioti on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Thalia Droussioti on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Thalia Droussioti on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Hardie on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Hardie on 2 November 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
9 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
9 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 26A knatchbull road camberwell london SE5 9QS (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 26A knatchbull road camberwell london SE5 9QS (1 page) |
26 July 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
9 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
25 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
25 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
4 May 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
4 May 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 October 2003 | Incorporation (12 pages) |
21 October 2003 | Incorporation (12 pages) |