Loughton
Essex
IG10 2QP
Secretary Name | Ternika Blanchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 188 Valance Road Daggenham Essex RM6 3AH |
Website | globle-investments.com |
---|---|
Email address | [email protected] |
Telephone | 020 85080055 |
Telephone region | London |
Registered Address | Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Jeff Blanchard 50.00% Ordinary |
---|---|
500 at £1 | Verena Blanchard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,307 |
Cash | £23,012 |
Current Liabilities | £139,881 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 August |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
16 June 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
16 June 2023 | Micro company accounts made up to 31 August 2021 (5 pages) |
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
25 August 2022 | Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page) |
25 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
27 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 August 2019 (5 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 30 August 2018 (5 pages) |
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
29 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
24 August 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 October 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 August 2017 | Compulsory strike-off action has been suspended (1 page) |
17 August 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 November 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
29 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
29 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
19 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 February 2011 | Registered office address changed from Parker Canvendish, 28 Church Road, Stanmore Middlesex HA74XR on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Registered office address changed from Parker Canvendish, 28 Church Road, Stanmore Middlesex HA74XR on 21 February 2011 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 April 2010 | Director's details changed for Verena Blanchard on 12 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Verena Blanchard on 12 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
6 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2008 | Incorporation (15 pages) |
12 February 2008 | Incorporation (15 pages) |