London
W11 2RB
Secretary Name | John Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chepstow Villas London W11 2RB |
Director Name | Mr Jonathan Murray Gordon |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(6 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 17 Onslow Square London SW7 3NJ |
Director Name | Olivia Isabella Koerfer |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Designer |
Correspondence Address | 46 Clarendon Road London W11 2HH |
Website | globalista.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72252764 |
Telephone region | London |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
9.4k at £1 | John May 7.83% Ordinary |
---|---|
9.4k at £1 | Stephen Hodges 7.83% Ordinary |
48.7k at £1 | John Gordon 40.71% Ordinary |
3.7k at £1 | Anthony Schlesinger 3.07% Ordinary |
30k at £1 | Olivia Isabella Koerfer 25.08% Ordinary |
2.5k at £1 | Leonora Wood 2.09% Ordinary |
13.3k at £1 | William Nabarro 11.11% Ordinary |
1.7k at £1 | Simon Phillips 1.45% Ordinary |
1000 at £1 | Catherine Fairweather 0.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£243,357 |
Cash | £765 |
Current Liabilities | £133,959 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 September 2008 | Delivered on: 24 September 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 April 2015 | Registered office address changed from 45 Notting Hill Gate 6Th Floor Newcombe House London W11 3LQ to 80-83 Long Lane London EC1A 9ET on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 45 Notting Hill Gate 6Th Floor Newcombe House London W11 3LQ to 80-83 Long Lane London EC1A 9ET on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 45 Notting Hill Gate 6Th Floor Newcombe House London W11 3LQ to 80-83 Long Lane London EC1A 9ET on 8 April 2015 (1 page) |
13 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (6 pages) |
13 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (6 pages) |
24 December 2013 | Appointment of Jonathan Gordon as a director (3 pages) |
24 December 2013 | Appointment of Jonathan Gordon as a director (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 August 2013 | Registered office address changed from 45 Foubert's Place London W1F 7QH on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 45 Foubert's Place London W1F 7QH on 20 August 2013 (2 pages) |
2 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (14 pages) |
18 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (14 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (14 pages) |
10 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
31 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for John Gordon on 10 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for John Gordon on 10 July 2010 (2 pages) |
26 August 2010 | Director's details changed for John Gordon on 10 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for John Gordon on 10 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (6 pages) |
20 August 2009 | Appointment terminated director olivia koerfer (1 page) |
20 August 2009 | Appointment terminated director olivia koerfer (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 April 2009 | Company name changed intelligence shared LIMITED\certificate issued on 06/04/09 (8 pages) |
1 April 2009 | Company name changed intelligence shared LIMITED\certificate issued on 06/04/09 (8 pages) |
5 March 2009 | Ad 27/02/09\gbp si 1000@1=1000\gbp ic 112500/113500\ (2 pages) |
5 March 2009 | Ad 27/02/09\gbp si 1000@1=1000\gbp ic 112500/113500\ (2 pages) |
27 January 2009 | Ad 21/01/09\gbp si 22607@1=22607\gbp ic 89893/112500\ (3 pages) |
27 January 2009 | Nc inc already adjusted 21/01/09 (1 page) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
27 January 2009 | Ad 21/01/09\gbp si 2500@1=2500\gbp ic 87393/89893\ (2 pages) |
27 January 2009 | Ad 21/01/09\gbp si 22607@1=22607\gbp ic 89893/112500\ (3 pages) |
27 January 2009 | Nc inc already adjusted 21/01/09 (1 page) |
27 January 2009 | Ad 21/01/09\gbp si 2500@1=2500\gbp ic 87393/89893\ (2 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 September 2008 | Return made up to 10/07/08; full list of members (5 pages) |
20 September 2008 | Return made up to 10/07/08; full list of members (5 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 45 foubert's place london W1F 7QH (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 45 foubert's place london W1F 7QH (1 page) |
13 May 2008 | Resolutions
|
13 May 2008 | Ad 18/04/08\gbp si 27393@1=27393\gbp ic 1/27394\ (2 pages) |
13 May 2008 | Nc inc already adjusted 18/04/08 (1 page) |
13 May 2008 | Nc inc already adjusted 18/04/08 (1 page) |
13 May 2008 | Ad 18/04/08\gbp si 59999@1=59999\gbp ic 27394/87393\ (3 pages) |
13 May 2008 | Ad 18/04/08\gbp si 27393@1=27393\gbp ic 1/27394\ (2 pages) |
13 May 2008 | Ad 18/04/08\gbp si 59999@1=59999\gbp ic 27394/87393\ (3 pages) |
13 May 2008 | Resolutions
|
10 July 2007 | Incorporation (20 pages) |
10 July 2007 | Incorporation (20 pages) |