Company NameGlobal Daily Stores Limited
DirectorTofail Ahamed
Company StatusActive
Company Number06611823
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Previous NameGlobal Waste Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Tofail Ahamed
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBangladeshi
StatusCurrent
Appointed10 July 2012(4 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Lower Clapton Road
London
E5 8EG
Director NameMr Md Tabibul Islam
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(4 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Osborn Street
(First Floor)
London
E1 6TD
Director NameMr Md Tabibul Islam
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(4 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Osborn Street
(First Floor)
London
E1 6TD

Location

Registered Address235 Lower Clapton Road
London
E5 8EG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Tofail Ahamed
100.00%
Ordinary

Financials

Year2014
Net Worth£11,764
Cash£2,582
Current Liabilities£34,992

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 6 days from now)

Charges

2 June 2014Delivered on: 5 June 2014
Satisfied on: 24 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

4 April 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
16 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
31 July 2022Unaudited abridged accounts made up to 30 June 2022 (8 pages)
10 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
28 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
7 September 2020Registered office address changed from 24 Osborn Street (First Floor) London E1 6TD to 235 Lower Clapton Road London E5 8EG on 7 September 2020 (1 page)
25 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
(3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (3 pages)
3 December 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
8 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
14 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
27 February 2015All of the property or undertaking has been released from charge 066118230001 (1 page)
27 February 2015All of the property or undertaking has been released from charge 066118230001 (1 page)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Satisfaction of charge 066118230001 in full (3 pages)
24 February 2015Satisfaction of charge 066118230001 in full (3 pages)
4 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
5 June 2014Registration of charge 066118230001 (8 pages)
5 June 2014Registration of charge 066118230001 (8 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
16 May 2013Termination of appointment of Md Islam as a director (1 page)
16 May 2013Termination of appointment of Md Islam as a director (1 page)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 August 2012Appointment of Mr Md Tabibul Islam as a director (2 pages)
28 August 2012Appointment of Mr Md Tabibul Islam as a director (2 pages)
11 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
10 July 2012Appointment of Mr. Tofail Ahamed as a director (2 pages)
10 July 2012Appointment of Mr. Tofail Ahamed as a director (2 pages)
10 July 2012Termination of appointment of Md Islam as a director (1 page)
10 July 2012Termination of appointment of Md Islam as a director (1 page)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Md Tabibul Islam on 5 June 2010 (2 pages)
27 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Md Tabibul Islam on 5 June 2010 (2 pages)
27 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Md Tabibul Islam on 5 June 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 July 2009Return made up to 05/06/09; full list of members (3 pages)
9 July 2009Return made up to 05/06/09; full list of members (3 pages)
5 June 2008Incorporation (16 pages)
5 June 2008Incorporation (16 pages)