Mayfair
London
W1J 9EH
Secretary Name | Ms Rosemary Elvira Parr |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2006(same day as company formation) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Dudley House 169 Piccadilly Mayfair London W1J 9EH |
Director Name | Alexander Glover |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | PR Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tally Road Limpsfield Chart Oxted Surrey RH8 0TG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.globalpablog.com |
---|
Registered Address | 3rd Floor 45 Albermarle Street Mayfair London W1S 4JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
180 at £1 | Rosemary Paur 90.00% Ordinary |
---|---|
20 at £1 | Paul Thornton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,399 |
Current Liabilities | £7,472 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
---|---|
20 March 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
25 January 2023 | Registered office address changed from 3rd Floor Albermarle Street Mayfair London W1S 4JL England to 3rd Floor 45 Albermarle Street Mayfair London W1S 4JL on 25 January 2023 (1 page) |
25 January 2023 | Registered office address changed from Dudley House 169 Piccadilly Mayfair London W1J 9EH England to 3rd Floor Albermarle Street Mayfair London W1S 4JL on 25 January 2023 (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
15 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
19 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
12 February 2020 | Resolutions
|
11 February 2020 | Director's details changed for Ms Rosemary Elvira Parr on 11 February 2020 (2 pages) |
11 February 2020 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Dudley House 169 Piccadilly Mayfair London W1J 9EH on 11 February 2020 (1 page) |
11 February 2020 | Secretary's details changed for Ms Rosemary Elvira Parr on 11 February 2020 (1 page) |
11 February 2020 | Change of details for Ms Rosemary Elvira Parr as a person with significant control on 11 February 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
31 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
21 March 2017 | Secretary's details changed for Rosemary Elvira Parr on 13 January 2016 (1 page) |
21 March 2017 | Director's details changed for Rosemary Elvira Parr on 13 January 2016 (2 pages) |
21 March 2017 | Secretary's details changed for Rosemary Elvira Parr on 13 January 2016 (1 page) |
21 March 2017 | Director's details changed for Rosemary Elvira Parr on 13 January 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 April 2016 | Registered office address changed from 4 the Old Bakery Top Road Sharpthorne East Grinstead West Sussex RH19 4PQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 4 the Old Bakery Top Road Sharpthorne East Grinstead West Sussex RH19 4PQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 April 2016 (1 page) |
7 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 December 2014 | Company name changed global pa network LIMITED\certificate issued on 09/12/14
|
9 December 2014 | Company name changed global pa network LIMITED\certificate issued on 09/12/14
|
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (4 pages) |
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
12 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
12 August 2009 | Director and secretary's change of particulars / rosemary paur / 10/08/2009 (1 page) |
12 August 2009 | Director and secretary's change of particulars / rosemary paur / 10/08/2009 (1 page) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
16 June 2009 | Appointment terminated director alexander glover (1 page) |
16 June 2009 | Appointment terminated director alexander glover (1 page) |
9 April 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
9 April 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
16 February 2009 | Return made up to 13/10/08; full list of members (4 pages) |
16 February 2009 | Return made up to 13/10/08; full list of members (4 pages) |
6 June 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
6 June 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
26 November 2007 | Ad 01/11/07-05/11/07 £ si 198@1=198 £ ic 2/200 (2 pages) |
26 November 2007 | Ad 01/11/07-05/11/07 £ si 198@1=198 £ ic 2/200 (2 pages) |
23 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
29 November 2006 | New secretary appointed;new director appointed (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 42 wright lane, kesgrave ipswich suffolk IP5 2FA (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed;new director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 42 wright lane, kesgrave ipswich suffolk IP5 2FA (1 page) |
29 November 2006 | Director resigned (1 page) |
13 October 2006 | Incorporation (11 pages) |
13 October 2006 | Incorporation (11 pages) |