Ailsworth
Peterborough
PE5 7AF
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2010(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | 59-60 Russell Square London W1B 4HP |
Director Name | Mr Rosario Agnelo Moniz |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 59 Gloucester Road Barnet Hertfordshire EN5 1NB |
Secretary Name | Miss Marilyn Julia Moniz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Gloucester Road New Barnet Hertfordshire EN5 1NB |
Director Name | Mr Harpal Singh Matharu |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 May 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sydney Street London SW3 6PU |
Director Name | Mr Raj Singh Matharu |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 May 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 39 Queens Gate Gardens London SW7 5RS |
Director Name | Mr Tejinderpal Singh Matharu |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 May 2010) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 25 Sydney Street London SW3 6PU |
Secretary Name | Mr Harpal Singh Matharu |
---|---|
Status | Resigned |
Appointed | 01 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 May 2010) |
Role | Company Director |
Correspondence Address | 25 Sydney Street London SW3 6PU |
Director Name | Mr Edward George Beale |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ashley Drive Banstead Surrey SM7 2AG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | g-h-s.com |
---|---|
Email address | [email protected] |
Telephone | 020 72220850 |
Telephone region | London |
Registered Address | 59-60 Russell Square London W1B 4HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Global Hospitality Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
20 February 2024 | Confirmation statement made on 20 February 2024 with updates (4 pages) |
---|---|
4 August 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
7 March 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
9 March 2022 | Confirmation statement made on 27 February 2022 with updates (4 pages) |
23 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
6 April 2021 | Confirmation statement made on 27 February 2021 with updates (5 pages) |
31 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
10 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
7 October 2019 | Change of details for Global Hospitality Services Limited as a person with significant control on 7 October 2019 (2 pages) |
7 October 2019 | Registered office address changed from 59/60 Russell Square London WC1B 4HP to 59-60 Russell Square London W1B 4HP on 7 October 2019 (1 page) |
31 July 2019 | Appointment of Mr Edward Antony Beale as a director on 5 July 2017 (2 pages) |
31 July 2019 | Termination of appointment of Edward George Beale as a director on 18 March 2017 (1 page) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
18 March 2019 | Notification of Edward Anthony Beale as a person with significant control on 3 August 2017 (2 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
29 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
10 June 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
13 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
21 July 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 21 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 21 July 2011 (2 pages) |
16 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
13 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP United Kingdom on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP United Kingdom on 13 December 2010 (1 page) |
5 August 2010 | Termination of appointment of Raj Matharu as a director (1 page) |
5 August 2010 | Termination of appointment of Raj Matharu as a director (1 page) |
25 June 2010 | Termination of appointment of Tejinderpal Matharu as a director (1 page) |
25 June 2010 | Termination of appointment of Harpal Matharu as a director (1 page) |
25 June 2010 | Appointment of Mr Edward George Beale as a director (2 pages) |
25 June 2010 | Appointment of Mr Edward George Beale as a director (2 pages) |
25 June 2010 | Termination of appointment of Harpal Matharu as a director (1 page) |
25 June 2010 | Termination of appointment of Tejinderpal Matharu as a director (1 page) |
24 June 2010 | Registered office address changed from 58 Rochester Row Westminster London SW1P 1JU on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 58 Rochester Row Westminster London SW1P 1JU on 24 June 2010 (1 page) |
24 June 2010 | Termination of appointment of Harpal Matharu as a secretary (1 page) |
24 June 2010 | Appointment of Bishop & Sewell Secretaries Limited as a secretary (2 pages) |
24 June 2010 | Appointment of Bishop & Sewell Secretaries Limited as a secretary (2 pages) |
24 June 2010 | Termination of appointment of Harpal Matharu as a secretary (1 page) |
24 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
21 May 2010 | Previous accounting period shortened from 28 February 2010 to 31 October 2009 (1 page) |
21 May 2010 | Previous accounting period shortened from 28 February 2010 to 31 October 2009 (1 page) |
6 May 2010 | Termination of appointment of Rosario Moniz as a director (1 page) |
6 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Termination of appointment of Marilyn Moniz as a secretary (1 page) |
6 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Termination of appointment of Marilyn Moniz as a secretary (1 page) |
6 May 2010 | Termination of appointment of Rosario Moniz as a director (1 page) |
22 April 2010 | Appointment of Mr Harpal Singh Matharu as a secretary (1 page) |
22 April 2010 | Registered office address changed from 75 Maygrove Road London NW6 2EG on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from 75 Maygrove Road London NW6 2EG on 22 April 2010 (1 page) |
22 April 2010 | Appointment of Mr Raj Singh Matharu as a director (2 pages) |
22 April 2010 | Appointment of Mr Tejinderpal Singh Matharu as a director (2 pages) |
22 April 2010 | Appointment of Mr Tejinderpal Singh Matharu as a director (2 pages) |
22 April 2010 | Appointment of Mr Harpal Singh Matharu as a director (2 pages) |
22 April 2010 | Appointment of Mr Raj Singh Matharu as a director (2 pages) |
22 April 2010 | Appointment of Mr Harpal Singh Matharu as a director (2 pages) |
22 April 2010 | Appointment of Mr Harpal Singh Matharu as a secretary (1 page) |
18 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (3 pages) |
13 August 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
13 August 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
4 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
28 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: champsi voegt consulting carradine house 237 regents park road london N3 3LF (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: champsi voegt consulting carradine house 237 regents park road london N3 3LF (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
27 February 2006 | Incorporation (6 pages) |
27 February 2006 | Incorporation (6 pages) |