London
SW1Y 5AS
Director Name | Dr Craig Malcolm Rochford |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Secretary Name | Almedalo Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 127 Daneland Barnet EN4 8QB |
Director Name | Mr Jonathan Anthony Lidster |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
Director Name | Mr Michael Alan Shelton Agar |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Secretary Name | Mr Jonathan Anthony Lidster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
Secretary Name | Sarah Katherine Shelton-Agar |
---|---|
Status | Resigned |
Appointed | 03 December 2013(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Mr Alexander James Preston |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2017) |
Role | Business Consultant |
Country of Residence | Switzerland |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | KAC Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2018(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2022) |
Correspondence Address | 72a Benton Street Hadleigh Ipswich IP7 5AT |
Website | the-globalpartnership.com |
---|---|
Telephone | 020 73210965 |
Telephone region | London |
Registered Address | 127 Daneland Barnet Hertfordshire EN4 8QB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
645 at £1 | Michael Alan Shelton Agar 64.50% Ordinary |
---|---|
53 at £1 | John Cowper-coles 5.30% Ordinary |
53 at £1 | Paul Williams 5.30% Ordinary |
249 at £1 | Michael John Oliver 24.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,629 |
Cash | £25,107 |
Current Liabilities | £161,862 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
7 September 2012 | Delivered on: 11 September 2012 Persons entitled: Abdul Fazal Bhanji Classification: Rent deposit deed Secured details: £11,701.25 due or to become due. Particulars: The sum of £11,701.25 together with all interest accrued thereon. Interest in the designated interest earning deposit account and all money fro m time to time withdrawn from or paid into the account and other money due to the landlord in the event of any failure by the tenant to pay. Outstanding |
---|
25 January 2024 | Director's details changed for Mr Michael John Oliver on 12 January 2024 (2 pages) |
---|---|
25 January 2024 | Change of details for Mr Michael John Oliver as a person with significant control on 12 January 2024 (2 pages) |
25 January 2024 | Change of details for Dr Craig Malcolm Rochford as a person with significant control on 12 January 2024 (2 pages) |
25 January 2024 | Confirmation statement made on 12 January 2024 with updates (4 pages) |
17 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with updates (3 pages) |
12 January 2023 | Notification of Michael John Oliver as a person with significant control on 12 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Dr Craig Malcolm Rochford on 11 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Mr Michael John Oliver on 11 January 2023 (2 pages) |
13 October 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
25 May 2022 | Change of details for Dr Craig Malcolm Rochford as a person with significant control on 25 May 2022 (2 pages) |
16 May 2022 | Appointment of Almedalo Ltd as a secretary on 16 May 2022 (2 pages) |
1 May 2022 | Termination of appointment of Kac Services Limited as a secretary on 30 April 2022 (1 page) |
20 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
13 December 2021 | Registered office address changed from PO Box 2nd Floor 17 Carlton House Terrace London SW1Y 5AS England to 127 Daneland Barnet Hertfordshire EN4 8QB on 13 December 2021 (1 page) |
15 October 2021 | Secretary's details changed for Kac Services Limited on 19 April 2021 (1 page) |
8 October 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
25 January 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
21 January 2021 | Notification of Craig Malcolm Rochford as a person with significant control on 19 November 2020 (2 pages) |
21 January 2021 | Cessation of Michael Alan Shelton-Agar as a person with significant control on 19 November 2020 (1 page) |
16 December 2020 | Resolutions
|
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
12 May 2020 | Director's details changed for Mr Michael John Oliver on 12 May 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
21 January 2020 | Registered office address changed from 17 2nd Floor 17 Carlton House Terrace London SW1Y 5AS England to PO Box 2nd Floor 17 Carlton House Terrace London SW1Y 5AS on 21 January 2020 (1 page) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2018 | Termination of appointment of Michael Alan Shelton Agar as a director on 28 August 2018 (1 page) |
9 August 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
25 July 2018 | Satisfaction of charge 1 in full (2 pages) |
9 July 2018 | Second filing of Confirmation Statement dated 20/01/2017 (4 pages) |
11 June 2018 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
2 May 2018 | Termination of appointment of Sarah Katherine Shelton-Agar as a secretary on 11 April 2018 (1 page) |
2 May 2018 | Appointment of Kac Services Limited as a secretary on 12 April 2018 (2 pages) |
15 February 2018 | Termination of appointment of Alexander James Preston as a director on 31 December 2017 (1 page) |
15 February 2018 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 17 2nd Floor 17 Carlton House Terrace London SW1Y 5AS on 15 February 2018 (1 page) |
15 February 2018 | Director's details changed for Mr Michael Alan Shelton Agar on 14 December 2017 (2 pages) |
15 February 2018 | Director's details changed for Mr Michael John Oliver on 14 December 2017 (2 pages) |
15 February 2018 | Secretary's details changed for Sarah Katherine Shelton-Agar on 14 December 2017 (1 page) |
15 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
15 February 2018 | Director's details changed for Dr Craig Malcolm Rochford on 14 December 2017 (2 pages) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Appointment of Mr Alexander James Preston as a director on 26 October 2016 (2 pages) |
9 May 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
9 May 2017 | Appointment of Dr Craig Malcolm Rochford as a director on 26 October 2016 (2 pages) |
9 May 2017 | Appointment of Mr Alexander James Preston as a director on 26 October 2016 (2 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 26 October 2016
|
9 May 2017 | Statement of capital following an allotment of shares on 26 October 2016
|
9 May 2017 | Appointment of Dr Craig Malcolm Rochford as a director on 26 October 2016 (2 pages) |
9 May 2017 | Confirmation statement made on 20 January 2017 with updates
|
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 February 2015 | Secretary's details changed for Sarah Katherine Shelton-Agar on 20 January 2015 (1 page) |
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Secretary's details changed for Sarah Katherine Shelton-Agar on 20 January 2015 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
5 March 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 January 2014 | Appointment of Sarah Katherine Shelton-Agar as a secretary (2 pages) |
3 January 2014 | Appointment of Sarah Katherine Shelton-Agar as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Jonathan Lidster as a secretary (1 page) |
23 December 2013 | Termination of appointment of Jonathan Lidster as a director (1 page) |
23 December 2013 | Termination of appointment of Jonathan Lidster as a director (1 page) |
23 December 2013 | Termination of appointment of Jonathan Lidster as a secretary (1 page) |
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
19 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Registered office address changed from 1 - 6 Clay Street London W1U 6DA United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 1 - 6 Clay Street London W1U 6DA United Kingdom on 10 December 2012 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2012 | Director's details changed for Mr Jonathan Anthony Lidster on 20 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Michael Alan Shelton Agar on 20 January 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mr Jonathan Anthony Lidster on 20 January 2011 (1 page) |
20 February 2012 | Director's details changed for Mr Michael John Oliver on 29 December 2011 (2 pages) |
20 February 2012 | Director's details changed for Mr Michael Alan Shelton Agar on 20 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Jonathan Anthony Lidster on 20 January 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mr Jonathan Anthony Lidster on 20 January 2011 (1 page) |
20 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Mr Michael John Oliver on 29 December 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 May 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Mr Michael John Oliver on 20 January 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Mr Jonathan Anthony Lidster on 20 January 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Michael John Oliver on 20 January 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Mr Jonathan Anthony Lidster on 20 January 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Michael Alan Shelton Agar on 20 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Michael Alan Shelton Agar on 20 January 2010 (2 pages) |
26 May 2010 | Registered office address changed from C/O Leigh Philip & Partners 1-6 Clay Street London W1U 6DA United Kingdom on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from C/O Leigh Philip & Partners 1-6 Clay Street London W1U 6DA United Kingdom on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Jonathan Anthony Lidster on 20 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Jonathan Anthony Lidster on 20 January 2010 (2 pages) |
26 April 2010 | Ad 21/01/09\gbp si 997@1=997\gbp ic 3/1000\ (3 pages) |
26 April 2010 | Ad 21/01/09\gbp si 997@1=997\gbp ic 3/1000\ (3 pages) |
6 April 2010 | Registered office address changed from Adam House 7-10 Adam Street the Strand London WC2N 6AA United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from Adam House 7-10 Adam Street the Strand London WC2N 6AA United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from Adam House 7-10 Adam Street the Strand London WC2N 6AA United Kingdom on 6 April 2010 (1 page) |
13 November 2009 | Registered office address changed from 16 Sandstone Rise, Walderslade Chatham ME5 9DH United Kingdom on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from 16 Sandstone Rise, Walderslade Chatham ME5 9DH United Kingdom on 13 November 2009 (1 page) |
18 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
18 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
20 January 2009 | Incorporation (9 pages) |
20 January 2009 | Incorporation (9 pages) |