Company NameGlobal Impex (UK) Limited
Company StatusActive
Company Number06751611
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kazi Monjour Hossain
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(1 year, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Green Street
London
E7 8DA
Director NameDr Mohammad Abdul Awal
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Green Street
London
E7 8DA
Director NameMr Abdullah Al Mamun
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Green Street
London
E7 8DA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Director NameMr Golam Azam Khan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBangladeshi
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gladstone House East India Dock Road
London
E14 6HH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37 Green Street
London
E7 8DA
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

556 at £1Kazi Monjour Hossain
55.60%
Ordinary
222 at £1Abdullah Al Mamun
22.20%
Ordinary
222 at £1Mohammad Abdul Awal
22.20%
Ordinary

Financials

Year2014
Net Worth£464,451
Cash£8,080
Current Liabilities£18,402

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

14 January 2019Delivered on: 23 January 2019
Persons entitled: Barclays Securites Trustee Limited

Classification: A registered charge
Particulars: 183-185 rushey green, catford, london SE6 4BD. Freehold title no:101975.
Outstanding
16 October 2012Delivered on: 26 October 2012
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 183-185 rushey green, catford, london including all covenants and rights affecting or concerning the property.
Outstanding
16 October 2012Delivered on: 18 October 2012
Persons entitled: Commercial Acceptances Limited

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

Filing History

25 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
12 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
17 November 2021Compulsory strike-off action has been discontinued (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
15 November 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
2 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
1 September 2020Registered office address changed from 183-185 Rushey Green London SE6 4BD England to 15 Westmede Chigwell IG7 5LR on 1 September 2020 (1 page)
1 September 2020Registered office address changed from 15 Westmede Chigwell IG7 5LR England to 37 Green Street London London E7 8DA on 1 September 2020 (1 page)
9 October 2019Registered office address changed from Ground Floor, 183-185 Rushey Green Rushey Green London SE6 4BD England to 183-185 Rushey Green London SE6 4BD on 9 October 2019 (1 page)
9 October 2019Registered office address changed from Bow Business House 153-159 Bow Road Bow Tower Hamlets London E3 2SE England to Ground Floor, 183-185 Rushey Green Rushey Green London SE6 4BD on 9 October 2019 (1 page)
25 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
23 January 2019Registration of charge 067516110003, created on 14 January 2019 (33 pages)
26 September 2018Satisfaction of charge 2 in full (1 page)
26 September 2018Satisfaction of charge 1 in full (1 page)
21 September 2018Registered office address changed from 34 Thurlow Gardens Ilford IG6 2UU England to Bow Business House 153-159 Bow Road Bow Tower Hamlets London E3 2SE on 21 September 2018 (1 page)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
28 August 2018Notification of Kazi Monjour Hossain as a person with significant control on 28 August 2018 (2 pages)
15 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 July 2017Registered office address changed from 183-185 Rushey Green (Ground Floor), London Rushey Green London SE6 4BD to 34 Thurlow Gardens Ilford IG6 2UU on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 183-185 Rushey Green (Ground Floor), London Rushey Green London SE6 4BD to 34 Thurlow Gardens Ilford IG6 2UU on 28 July 2017 (1 page)
12 January 2017Confirmation statement made on 25 September 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 25 September 2016 with updates (5 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 November 2015Registered office address changed from Empire House (First Floor) 67-75 New Road London E1 1HH to 183-185 Rushey Green (Ground Floor), London Rushey Green London SE6 4BD on 2 November 2015 (1 page)
2 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Registered office address changed from Empire House (First Floor) 67-75 New Road London E1 1HH to 183-185 Rushey Green (Ground Floor), London Rushey Green London SE6 4BD on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Empire House (First Floor) 67-75 New Road London E1 1HH to 183-185 Rushey Green (Ground Floor), London Rushey Green London SE6 4BD on 2 November 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2012Registered office address changed from 22 Osborn Street London E1 6TD on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 22 Osborn Street London E1 6TD on 16 October 2012 (1 page)
25 September 2012Appointment of Dr Mohammad Abdul Awal as a director (2 pages)
25 September 2012Appointment of Dr Mohammad Abdul Awal as a director (2 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
25 September 2012Appointment of Mr Abdullah Al Mamun as a director (2 pages)
25 September 2012Appointment of Mr Abdullah Al Mamun as a director (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
6 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
19 August 2010Termination of appointment of Golam Khan as a director (1 page)
19 August 2010Termination of appointment of Golam Khan as a director (1 page)
18 August 2010Appointment of Mr Kazi Monjour Hossain as a director (2 pages)
18 August 2010Appointment of Mr Kazi Monjour Hossain as a director (2 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
16 December 2009Director's details changed for Golam Azam Khan on 16 November 2009 (2 pages)
16 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Golam Azam Khan on 16 November 2009 (2 pages)
16 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
19 December 2008Ad 18/11/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
19 December 2008Director appointed golam azam khan (2 pages)
19 December 2008Ad 18/11/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
19 December 2008Director appointed golam azam khan (2 pages)
21 November 2008Appointment terminated director barbara kahan (1 page)
21 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 November 2008Appointment terminated director barbara kahan (1 page)
18 November 2008Incorporation (16 pages)
18 November 2008Incorporation (16 pages)