Ruislip
London
HA4 7AE
Secretary Name | Ms Morili Adio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oak Tree Court 40 Overton Road Sutton Surrey SM2 6DN |
Secretary Name | Mr Manzoor Ahmed |
---|---|
Status | Resigned |
Appointed | 29 August 2011(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 July 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor 145-157 St.John Street London EC1V 4PY |
Director Name | Ms Halima Lami Bashir |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 March 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Website | www.glocalecl.com |
---|
Registered Address | 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 4,000 other UK companies use this postal address |
550 at £1 | Olaleye Sakirudeen Adio 55.00% Ordinary |
---|---|
449 at £1 | Halima Bashir 44.90% Ordinary |
1 at £1 | Morili Adio 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,698 |
Cash | £16,068 |
Current Liabilities | £10,638 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
5 August 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
22 May 2023 | Statement of capital following an allotment of shares on 25 April 2023
|
22 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
30 April 2023 | Appointment of Ms Halima Lami Bashir as a director on 1 April 2023 (2 pages) |
10 January 2023 | Change of details for Mr Sakirudeen Olaleye Adio as a person with significant control on 15 September 2020 (2 pages) |
2 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 April 2022 (9 pages) |
30 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (13 pages) |
29 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 30 April 2020 (16 pages) |
22 February 2021 | Registered office address changed from 21 George Palmer Close Reading RG2 7QW England to 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE on 22 February 2021 (1 page) |
22 February 2021 | Director's details changed for Sakirudeen Olaleye Adio on 22 February 2021 (2 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (3 pages) |
28 October 2020 | Second filing of Confirmation Statement dated 26 April 2020 (3 pages) |
27 October 2020 | Registered office address changed from 51 Cockle Way Shenley Radlett WD7 9JT England to 21 George Palmer Close Reading RG2 7QW on 27 October 2020 (1 page) |
27 October 2020 | Director's details changed for Olaleye Sakirudeen Adio on 1 October 2020 (2 pages) |
15 September 2020 | Termination of appointment of Halima Lami Bashir as a director on 15 March 2020 (1 page) |
15 September 2020 | Cessation of Halima Lami Bashir as a person with significant control on 15 September 2020 (1 page) |
30 July 2020 | Resolutions
|
28 April 2020 | Confirmation statement made on 26 April 2020 with no updates
|
11 January 2020 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
4 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
19 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 October 2018 | Registered office address changed from 21 George Palmer Close Reading RG2 7QW England to 51 Cockle Way Shenley Radlett WD7 9JT on 19 October 2018 (1 page) |
28 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
27 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
17 November 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 21 George Palmer Close Reading RG2 7QW on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 21 George Palmer Close Reading RG2 7QW on 17 November 2017 (1 page) |
1 August 2017 | Director's details changed for Olaleye Sakirudeen Adio on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Ms Halima Lami Bashir on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 1 August 2017 (1 page) |
1 August 2017 | Director's details changed for Olaleye Sakirudeen Adio on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Ms Halima Lami Bashir on 1 August 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 May 2014 | Director's details changed for Ms Halima Lami Bashir on 30 April 2014 (2 pages) |
30 May 2014 | Director's details changed for Olaleye Sakirudeen Adio on 30 April 2014 (2 pages) |
30 May 2014 | Director's details changed for Olaleye Sakirudeen Adio on 30 April 2014 (2 pages) |
30 May 2014 | Director's details changed for Ms Halima Lami Bashir on 30 April 2014 (2 pages) |
27 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 July 2012 | Appointment of Ms Halima Lami Bashir as a director (2 pages) |
24 July 2012 | Appointment of Ms Halima Lami Bashir as a director (2 pages) |
23 July 2012 | Director's details changed for Olaleye Sakirudeen Adio on 14 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Olaleye Sakirudeen Adio on 14 July 2012 (2 pages) |
22 July 2012 | Termination of appointment of Manzoor Ahmed as a secretary (1 page) |
22 July 2012 | Termination of appointment of Manzoor Ahmed as a secretary (1 page) |
13 July 2012 | Director's details changed for Olaleye Sakirudeen Adio on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Olaleye Sakirudeen Adio on 13 July 2012 (2 pages) |
23 May 2012 | Director's details changed for Olaleye Sakirudeen Adio on 2 April 2012 (2 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Director's details changed for Olaleye Sakirudeen Adio on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Olaleye Sakirudeen Adio on 2 April 2012 (2 pages) |
4 September 2011 | Secretary's details changed for Mr Manzoor Ahmed on 4 September 2011 (1 page) |
4 September 2011 | Secretary's details changed for Mr Manzoor Ahmed on 4 September 2011 (1 page) |
4 September 2011 | Secretary's details changed for Mr Manzoor Ahmed on 4 September 2011 (1 page) |
29 August 2011 | Termination of appointment of Morili Adio as a secretary (1 page) |
29 August 2011 | Appointment of Mr Manzoor Ahmed as a secretary (2 pages) |
29 August 2011 | Termination of appointment of Morili Adio as a secretary (1 page) |
29 August 2011 | Appointment of Mr Manzoor Ahmed as a secretary (2 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 May 2008 | Secretary's change of particulars / morili adio / 01/05/2008 (2 pages) |
13 May 2008 | Secretary's change of particulars / morili adio / 01/05/2008 (2 pages) |
12 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
12 May 2008 | Secretary's change of particulars / morili adio / 01/05/2008 (2 pages) |
12 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
12 May 2008 | Secretary's change of particulars / morili adio / 01/05/2008 (2 pages) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Incorporation (14 pages) |
26 April 2007 | Incorporation (14 pages) |