London
EC4Y 0AB
Secretary Name | Mrs Sally Alster |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2005(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Director Name | Mr Airton Carvalho De Medeiros |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 28 February 2021(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Executive Officer |
Country of Residence | Brazil |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Director Name | Mr Gustavo De Mauro Favaron |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 28 February 2021(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | Brazil |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Director Name | Mr Airton Carvalho De Medeiros |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 28 February 2021(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Executive Officer |
Country of Residence | Brazil |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Director Name | Mr Gustavo De Mauro Favaron |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 28 February 2021(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | Brazil |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Website | www.globalrealestate.org/ |
---|---|
Telephone | 020 71215060 |
Telephone region | London |
Registered Address | Tallis House 2 Tallis Street London EC4Y 0AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Henri Alster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,084,598 |
Cash | £365,454 |
Current Liabilities | £274,502 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 March 2021 | Appointment of Mr Gustavo De Mauro Favaron as a director on 28 February 2021 (2 pages) |
---|---|
1 March 2021 | Appointment of Mr Airton Carvalho De Medeiros as a director on 28 February 2021 (2 pages) |
1 March 2021 | Cessation of Henri Alster as a person with significant control on 28 February 2021 (1 page) |
1 March 2021 | Notification of G Servicing Ltd as a person with significant control on 28 February 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 February 2021 | Registered office address changed from St Martins House 16 st Martins Le Grand London EC1A 4EN England to Tallis House 2 Tallis Street London EC4Y 0AB on 10 February 2021 (1 page) |
28 October 2020 | Registered office address changed from 5 Merchant Square Office 1-103, 5 Merchant Square London W2 1AS England to St Martins House 16 st Martins Le Grand London EC1A 4EN on 28 October 2020 (1 page) |
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 October 2019 | Registered office address changed from 2 Eastbourne Terrace Suite 02B137 London W2 6LG England to 5 Merchant Square Office 1-103, 5 Merchant Square London W2 1AS on 2 October 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Registered office address changed from 2nd Floor Walkden House 10 Melton Street London NW1 2EB to 2 Eastbourne Terrace Suite 02B137 London W2 6LG on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 2nd Floor Walkden House 10 Melton Street London NW1 2EB to 2 Eastbourne Terrace Suite 02B137 London W2 6LG on 26 September 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Registered office address changed from 1379 High Road London N20 9LP on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 1379 High Road London N20 9LP on 10 November 2011 (1 page) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 January 2011 | Director's details changed for Henri Alster on 31 December 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Sally Alster on 31 December 2010 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Secretary's details changed for Sally Alster on 31 December 2010 (1 page) |
4 January 2011 | Director's details changed for Henri Alster on 31 December 2010 (2 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
29 December 2008 | Return made up to 21/12/08; full list of members (10 pages) |
29 December 2008 | Return made up to 21/12/08; full list of members (10 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 March 2008 | Return made up to 21/12/07; no change of members (6 pages) |
1 March 2008 | Return made up to 21/12/07; no change of members (6 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
15 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
15 April 2005 | New secretary appointed (1 page) |
15 April 2005 | Secretary resigned (2 pages) |
15 April 2005 | Secretary resigned (2 pages) |
15 April 2005 | New secretary appointed (1 page) |
21 December 2004 | Incorporation (30 pages) |
21 December 2004 | Incorporation (30 pages) |