Company NameGlobal Reach International Limited
DirectorNoreena Hertz
Company StatusActive
Company Number06511723
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Noreena Hertz
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameDiane McGrath
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address22a Saint Anns Villas
London
W11 4RS

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Noreena Hertz
100.00%
Ordinary

Financials

Year2014
Net Worth£368,908
Cash£516,873
Current Liabilities£161,764

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

16 March 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
23 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
23 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
2 April 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
20 February 2018Change of details for Ms Noreena Hertz as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Ms Noreena Hertz on 20 February 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 May 2013Termination of appointment of Diane Mcgrath as a secretary (1 page)
16 May 2013Termination of appointment of Diane Mcgrath as a secretary (1 page)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Prof. Noreena Hertz on 21 February 2013 (2 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Prof. Noreena Hertz on 21 February 2013 (2 pages)
26 February 2013Registered office address changed from 3-8 Carburton Street London W1W 5AJ on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 3-8 Carburton Street London W1W 5AJ on 26 February 2013 (1 page)
7 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 July 2010Registered office address changed from Third Floor Ariel House 74a Charlotte Street London W1T 4QJ on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Third Floor Ariel House 74a Charlotte Street London W1T 4QJ on 22 July 2010 (2 pages)
22 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 March 2009Return made up to 21/02/09; full list of members (3 pages)
23 March 2009Return made up to 21/02/09; full list of members (3 pages)
21 February 2008Incorporation (17 pages)
21 February 2008Incorporation (17 pages)