Company NameGlobe (West Drayton) Ltd
Company StatusDissolved
Company Number05106084
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Stephen Faith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Secretary NameAnne Carolione Newman
NationalityBritish
StatusClosed
Appointed01 May 2012(8 years after company formation)
Appointment Duration5 years, 4 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Director NameMr David Peter Tatterton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 St Dunstans Hill
London
EC3R 8HL
Director NameMrs Barbara Ann Condon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Director NameMrs Carole Ann Faith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Secretary NameMrs Barbara Ann Condon
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Invicta Business Park
London Road
Wrotham
Kent
TN15 7RJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address85 Gracechurch Street
London
EC3V 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Kitewood Property Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,452
Cash£27,468
Current Liabilities£871,953

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

6 November 2013Delivered on: 15 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property globe house bentinck road west drayton t/no AGL23605 and l/h property k/a suites 1,2,3 & 4 on the ground and first floors of globe house bentinck road west drayton t/no AGL12826. Notification of addition to or amendment of charge.
Outstanding
6 November 2013Delivered on: 12 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 November 2013Delivered on: 12 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2004Delivered on: 14 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment the rental income the deposit and all its right,title and interest in the deposit. See the mortgage charge document for full details.
Outstanding
30 September 2004Delivered on: 14 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property suites 1, 2, 3, and 4 on ground and first floors of globe house, bentinck road, west drayton, hillingdon t/no AGL12826. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
30 September 2004Delivered on: 14 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a globe house, bentinck road, yiewsley, hillingdon t/no AGL23605. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
30 September 2004Delivered on: 14 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (3 pages)
17 May 2017Application to strike the company off the register (3 pages)
24 February 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
24 February 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(3 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(3 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 September 2015Termination of appointment of Carole Ann Faith as a director on 1 September 2015 (2 pages)
17 September 2015Termination of appointment of Carole Ann Faith as a director on 1 September 2015 (2 pages)
17 September 2015Termination of appointment of Carole Ann Faith as a director on 1 September 2015 (2 pages)
14 May 2015Termination of appointment of Barbara Ann Condon as a director on 30 April 2015 (2 pages)
14 May 2015Termination of appointment of Barbara Ann Condon as a director on 30 April 2015 (2 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(4 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 July 2014Director's details changed for John Stephen Faith on 30 June 2014 (3 pages)
8 July 2014Director's details changed for John Stephen Faith on 30 June 2014 (3 pages)
2 July 2014Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014 (2 pages)
5 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10
(4 pages)
5 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Termination of appointment of David Tatterton as a director (2 pages)
10 January 2014Termination of appointment of David Tatterton as a director (2 pages)
15 November 2013Registration of charge 051060840007
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(36 pages)
15 November 2013Registration of charge 051060840007
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(36 pages)
12 November 2013Registration of charge 051060840006 (36 pages)
12 November 2013Registration of charge 051060840005 (36 pages)
12 November 2013Registration of charge 051060840005 (36 pages)
12 November 2013Registration of charge 051060840006 (36 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
12 April 2013Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 12 April 2013 (2 pages)
10 April 2013Secretary's details changed for Anne Carolione Newman on 8 April 2013 (3 pages)
10 April 2013Secretary's details changed for Anne Carolione Newman on 8 April 2013 (3 pages)
10 April 2013Secretary's details changed for Anne Carolione Newman on 8 April 2013 (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
8 May 2012Termination of appointment of Barbara Condon as a secretary (2 pages)
8 May 2012Appointment of Anne Carolione Newman as a secretary (2 pages)
8 May 2012Termination of appointment of Barbara Condon as a secretary (2 pages)
8 May 2012Appointment of Anne Carolione Newman as a secretary (2 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011 (2 pages)
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011 (2 pages)
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011 (2 pages)
31 May 2011Section 519 (1 page)
31 May 2011Section 519 (1 page)
12 May 2011Section 519 (1 page)
12 May 2011Section 519 (1 page)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 May 2010Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages)
27 May 2010Director's details changed for John Stephen Faith on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages)
27 May 2010Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages)
27 May 2010Director's details changed for John Stephen Faith on 1 October 2009 (2 pages)
27 May 2010Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages)
27 May 2010Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages)
27 May 2010Director's details changed for John Stephen Faith on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages)
11 May 2010Director's details changed for John Stephen Faith on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages)
11 May 2010Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages)
11 May 2010Director's details changed for John Stephen Faith on 1 October 2009 (2 pages)
11 May 2010Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages)
11 May 2010Director's details changed for John Stephen Faith on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages)
11 May 2010Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 (1 page)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 (1 page)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 (1 page)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 April 2009Return made up to 20/04/09; full list of members (4 pages)
23 April 2009Return made up to 20/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 November 2008Registered office changed on 11/11/2008 from 3 ashford road maidstone kent ME14 5BJ (1 page)
11 November 2008Registered office changed on 11/11/2008 from 3 ashford road maidstone kent ME14 5BJ (1 page)
4 June 2008Return made up to 20/04/08; no change of members (8 pages)
4 June 2008Return made up to 20/04/08; no change of members (8 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 May 2007Return made up to 20/04/07; no change of members (8 pages)
24 May 2007Return made up to 20/04/07; no change of members (8 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 May 2006Return made up to 20/04/06; full list of members (8 pages)
11 May 2006Return made up to 20/04/06; full list of members (8 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 April 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2005Registered office changed on 08/04/05 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005Registered office changed on 08/04/05 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page)
8 April 2005Director's particulars changed (1 page)
14 October 2004Particulars of mortgage/charge (5 pages)
14 October 2004Particulars of mortgage/charge (5 pages)
14 October 2004Particulars of mortgage/charge (6 pages)
14 October 2004Particulars of mortgage/charge (5 pages)
14 October 2004Particulars of mortgage/charge (6 pages)
14 October 2004Particulars of mortgage/charge (5 pages)
14 October 2004Particulars of mortgage/charge (5 pages)
14 October 2004Particulars of mortgage/charge (5 pages)
1 June 2004Ad 20/04/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 June 2004Ad 20/04/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004Director resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004Registered office changed on 07/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed;new director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New secretary appointed;new director appointed (3 pages)
20 April 2004Incorporation (31 pages)
20 April 2004Incorporation (31 pages)