Company NameGlobal Developments (London) Ltd
DirectorPanicos Ellinas
Company StatusActive
Company Number05270779
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Panicos Ellinas
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(3 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address213-217 Hertford Road
Enfield
EN3 5JH
Secretary NameJayne Ellinas
NationalityBritish
StatusCurrent
Appointed01 January 2008(3 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address213-217 Hertford Road
Enfield
EN3 5JH
Director NameMr John Georgiou
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Greencroft Gardens
Enfield
Middlesex
EN1 3AS
Secretary NameJulie Nicola Georgiou
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greencroft Gardens
Enfield
Middlesex
EN1 3AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Panicos Ellinas
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,617
Cash£379
Current Liabilities£20,800

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

28 January 2022Delivered on: 10 February 2022
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Particulars: All rights, title, interest and benefit in the property being 10 leyland avenue, enfield, EN3 5DH as registered at the land registry with title number MX108515.. All other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. All rights and claims against all lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money; and all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the companies rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same. For further information please see the charging instrument.
Outstanding
30 August 2018Delivered on: 14 September 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 12 lomond close london.
Outstanding
15 November 2017Delivered on: 1 December 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 133 linwood crescent, enfield.
Outstanding
18 July 2011Delivered on: 19 July 2011
Persons entitled: Bank of Cyprus Public Company Limited

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
1 May 2009Delivered on: 6 May 2009
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 43 armfield road enfield t/no. NGL283576.
Outstanding

Filing History

1 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
5 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
8 November 2018Change of details for Mr Panicos Ellinas as a person with significant control on 8 November 2018 (2 pages)
8 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
14 September 2018Registration of charge 052707790004, created on 30 August 2018 (7 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
1 August 2018Registered office address changed from 590 Green Lanes London N13 5RY to 869 High Road London N12 8QA on 1 August 2018 (1 page)
1 December 2017Registration of charge 052707790003, created on 15 November 2017 (8 pages)
1 December 2017Registration of charge 052707790003, created on 15 November 2017 (8 pages)
24 November 2017Secretary's details changed for Jayne Ellinas on 24 November 2017 (1 page)
24 November 2017Secretary's details changed for Jayne Ellinas on 24 November 2017 (1 page)
24 November 2017Director's details changed for Mr Panicos Ellinas on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Panicos Ellinas on 24 November 2017 (2 pages)
22 November 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
22 November 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 July 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
2 July 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
14 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
15 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
12 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
12 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Panicos Ellinas on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Panicos Ellinas on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Panicos Ellinas on 8 December 2009 (2 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 April 2009Return made up to 27/10/08; full list of members (3 pages)
6 April 2009Return made up to 27/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 April 2008Director appointed panicos ellinas (2 pages)
30 April 2008Secretary appointed jayne ellinas (2 pages)
30 April 2008Director appointed panicos ellinas (2 pages)
30 April 2008Appointment terminated director john georgiou (1 page)
30 April 2008Secretary appointed jayne ellinas (2 pages)
30 April 2008Appointment terminated director john georgiou (1 page)
30 April 2008Appointment terminated secretary julie georgiou (1 page)
30 April 2008Appointment terminated secretary julie georgiou (1 page)
11 January 2008Return made up to 27/10/07; full list of members (2 pages)
11 January 2008Return made up to 27/10/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 November 2006Return made up to 27/10/06; full list of members (6 pages)
21 November 2006Return made up to 27/10/06; full list of members (6 pages)
7 February 2006Return made up to 27/10/05; full list of members (6 pages)
7 February 2006Return made up to 27/10/05; full list of members (6 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004New director appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
27 October 2004Incorporation (16 pages)
27 October 2004Incorporation (16 pages)