Company NameGlobal Directors Forum Limited
DirectorsRichard James Cann and Victoria Cann
Company StatusActive
Company Number05331579
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Previous NameDolalli Npd Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard James Cann
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 The Factory 2 Acre Road
Kingston Upon Thames
KT2 6EF
Director NameMrs Victoria Cann
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2012(6 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit 4 The Factory 2 Acre Road
Kingston Upon Thames
KT2 6EF
Secretary NameMary Lisa Evans
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address72 Heathway
Heath
Cardiff
CF14 4JW
Wales
Secretary NameAmeen Kalla
NationalityBritish
StatusResigned
Appointed14 March 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address2 Rofant Road
Northwood
Middlesex
HA6 3BE

Contact

Websitesignaturebeautylondon.com

Location

Registered AddressUnit 4 The Factory
2 Acre Road
Kingston Upon Thames
KT2 6EF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

100 at £1Richard James Cann & Victoria Cann
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,644
Current Liabilities£27,376

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

17 October 2005Delivered on: 20 October 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 February 2021Confirmation statement made on 13 January 2021 with updates (5 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 March 2019Registered office address changed from Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Unit 4 the Factory 2 Acre Road Kingston upon Thames KT2 6EF on 14 March 2019 (1 page)
1 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
4 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2015Registered office address changed from Thames House 7 Mount Mews High Street Hampton Middlesex TW12 2SH to Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 25 February 2015 (1 page)
25 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Registered office address changed from Thames House 7 Mount Mews High Street Hampton Middlesex TW12 2SH to Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 25 February 2015 (1 page)
25 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
14 February 2012Appointment of Mrs Victoria Cann as a director (2 pages)
14 February 2012Appointment of Mrs Victoria Cann as a director (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 February 2010Director's details changed for Richard James Cann on 12 February 2010 (2 pages)
14 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Richard James Cann on 12 February 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
23 October 2009Company name changed dolalli npd LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
23 October 2009Company name changed dolalli npd LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
31 March 2009Return made up to 13/01/09; full list of members (3 pages)
31 March 2009Director's change of particulars / richard cann / 01/06/2008 (1 page)
31 March 2009Return made up to 13/01/09; full list of members (3 pages)
31 March 2009Director's change of particulars / richard cann / 01/06/2008 (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 January 2009Appointment terminated secretary ameen kalla (1 page)
4 January 2009Return made up to 13/01/08; full list of members (3 pages)
4 January 2009Appointment terminated secretary ameen kalla (1 page)
4 January 2009Return made up to 13/01/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2007Registered office changed on 21/05/07 from: 4 pensioners court the charterhouse charterhouse sq london EC1M 6AU (1 page)
21 May 2007Registered office changed on 21/05/07 from: 4 pensioners court the charterhouse charterhouse sq london EC1M 6AU (1 page)
19 February 2007Return made up to 13/01/07; full list of members
  • 363(287) ‐ Registered office changed on 19/02/07
(6 pages)
19 February 2007Return made up to 13/01/07; full list of members
  • 363(287) ‐ Registered office changed on 19/02/07
(6 pages)
22 November 2006New secretary appointed (1 page)
22 November 2006New secretary appointed (1 page)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 March 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 March 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
13 January 2005Incorporation (12 pages)
13 January 2005Incorporation (12 pages)