Crossways Business Park
Dartford
Kent
DA2 6SL
Secretary Name | Mark Keevil |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL |
Director Name | Mr Mark Keevil |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL |
Director Name | Mr Richard John Capel |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL |
Director Name | Mr Girton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Kingswood Avenue Belvedere Kent DA17 5HG |
Director Name | Mr Andrew Grindley |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL |
Website | globalofficesupplies.co.uk |
---|---|
Telephone | 0845 5191556 |
Telephone region | Unknown |
Registered Address | Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Michael Girton 90.91% Ordinary |
---|---|
10 at £1 | Mark Keevil 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £137,850 |
Cash | £174,949 |
Current Liabilities | £274,752 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
17 February 2023 | Delivered on: 17 February 2023 Persons entitled: UK Working Capital Limited Classification: A registered charge Outstanding |
---|---|
17 August 2022 | Delivered on: 17 August 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
30 July 2019 | Delivered on: 6 August 2019 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
7 May 2010 | Delivered on: 27 May 2010 Persons entitled: Castleridge Properties Limited Classification: Rent deposit deed Secured details: £2,643.75 due or to become due from the company to the chargee. Particulars: All monies standing to the credit of a rent deposit account. See image for full details. Outstanding |
18 February 2010 | Delivered on: 23 February 2010 Persons entitled: Rbs Invoice Finance 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 |
15 February 2024 | Resolutions
|
---|---|
8 February 2024 | Purchase of own shares. (4 pages) |
6 February 2024 | Cancellation of shares. Statement of capital on 7 December 2023
|
5 February 2024 | Change of details for Dr Michael Girton as a person with significant control on 7 December 2023 (2 pages) |
2 January 2024 | Termination of appointment of Andrew Grindley as a director on 1 January 2024 (1 page) |
30 November 2023 | Second filing of Confirmation Statement dated 27 July 2023 (4 pages) |
4 September 2023 | Confirmation statement made on 27 July 2023 with updates (6 pages) |
4 September 2023 | Confirmation statement made on 27 July 2023 with updates
|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
3 May 2023 | Change of details for Mr Michael Girton as a person with significant control on 20 January 2022 (2 pages) |
3 May 2023 | Change of details for Mr Michael Girton as a person with significant control on 20 January 2022 (2 pages) |
3 May 2023 | Director's details changed for Mr Michael Girton on 20 January 2022 (2 pages) |
17 February 2023 | Registration of charge 069735720005, created on 17 February 2023 (34 pages) |
15 February 2023 | Director's details changed for Mr Richard John Capel on 24 January 2023 (2 pages) |
15 February 2023 | Director's details changed for Mr Mark Keevil on 15 February 2023 (2 pages) |
26 January 2023 | Resolutions
|
26 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
26 January 2023 | Appointment of Mr Richard John Capel as a director on 24 January 2023 (2 pages) |
26 January 2023 | Statement of capital following an allotment of shares on 24 January 2023
|
26 January 2023 | Memorandum and Articles of Association (24 pages) |
10 January 2023 | Change of details for Mr Michael Girton as a person with significant control on 18 August 2020 (2 pages) |
17 August 2022 | Registration of charge 069735720004, created on 17 August 2022 (8 pages) |
16 August 2022 | Company name changed global office supplies LIMITED\certificate issued on 16/08/22
|
2 August 2022 | Satisfaction of charge 1 in full (1 page) |
2 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
2 August 2022 | Satisfaction of charge 2 in full (1 page) |
21 July 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
20 January 2022 | Registered office address changed from 300 Broadway Bexleyheath Kent DA6 8AH to Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL on 20 January 2022 (1 page) |
27 July 2021 | Confirmation statement made on 27 July 2021 with updates (6 pages) |
15 February 2021 | Amended total exemption full accounts made up to 31 August 2020 (6 pages) |
15 February 2021 | Director's details changed for Mr Michael Girton on 15 February 2021 (2 pages) |
15 February 2021 | Director's details changed for Mr Mark Keevil on 15 February 2021 (2 pages) |
15 February 2021 | Secretary's details changed for Mark Keevil on 15 February 2021 (1 page) |
8 January 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
24 September 2020 | Director's details changed for Mr Michael Girton on 24 September 2020 (2 pages) |
24 September 2020 | Change of details for Mr Michael Girton as a person with significant control on 24 September 2020 (2 pages) |
14 September 2020 | Statement of capital following an allotment of shares on 18 August 2020
|
11 September 2020 | Statement of capital following an allotment of shares on 18 August 2020
|
9 September 2020 | Resolutions
|
8 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
18 August 2020 | Director's details changed for Mr Andrew Grindley on 18 August 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
27 July 2020 | Appointment of Mr Andrew Grindley as a director on 29 June 2020 (2 pages) |
16 June 2020 | Satisfaction of charge 069735720003 in full (1 page) |
6 August 2019 | Registration of charge 069735720003, created on 30 July 2019 (9 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
10 July 2018 | Director's details changed for Mr Michael Girton on 10 July 2018 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Michael Girton as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
14 August 2017 | Notification of Michael Girton as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 January 2015 | Registered office address changed from Westgate House 2Nd Floor Spital Street Dartford Kent DA1 2EH to 300 Broadway Bexleyheath Kent DA6 8AH on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Global House 300 Broadway Bexleyheath Kent DA6 8AH England to 300 Broadway Bexleyheath Kent DA6 8AH on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Global House 300 Broadway Bexleyheath Kent DA6 8AH England to 300 Broadway Bexleyheath Kent DA6 8AH on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Westgate House 2Nd Floor Spital Street Dartford Kent DA1 2EH to 300 Broadway Bexleyheath Kent DA6 8AH on 23 January 2015 (1 page) |
8 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 June 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 August 2013 | Director's details changed for Mr Michael Girton on 30 November 2012 (2 pages) |
29 August 2013 | Director's details changed for Mr Michael Girton on 30 November 2012 (2 pages) |
29 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (6 pages) |
29 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (15 pages) |
3 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (15 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 January 2012 | Appointment of Mark Keevil as a director (3 pages) |
13 January 2012 | Appointment of Mark Keevil as a director (3 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
28 December 2011 | Resolutions
|
28 December 2011 | Statement of company's objects (2 pages) |
28 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
28 December 2011 | Statement of company's objects (2 pages) |
14 November 2011 | Consolidation of shares on 28 July 2009 (1 page) |
14 November 2011 | Resolutions
|
14 November 2011 | Consolidation of shares on 28 July 2009 (1 page) |
14 November 2011 | Form 123 (2 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Form 123 (2 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 28 July 2009
|
14 November 2011 | Statement of capital following an allotment of shares on 28 July 2009
|
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Amended accounts made up to 31 August 2010 (3 pages) |
7 July 2011 | Amended accounts made up to 31 August 2010 (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 January 2011 | Termination of appointment of Michael Girton as a director (1 page) |
17 January 2011 | Appointment of Michael Girton as a director (1 page) |
17 January 2011 | Termination of appointment of Michael Girton as a director (1 page) |
17 January 2011 | Appointment of Michael Girton as a director (1 page) |
7 December 2010 | Current accounting period shortened from 31 July 2010 to 31 August 2009 (1 page) |
7 December 2010 | Current accounting period shortened from 31 July 2010 to 31 August 2009 (1 page) |
8 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Director's details changed for Mr Michael Girton on 27 July 2010 (2 pages) |
8 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Director's details changed for Mr Michael Girton on 27 July 2010 (2 pages) |
10 June 2010 | Registered office address changed from 12 Dallin Road Bexleyheath Kent DA6 8EJ on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from 12 Dallin Road Bexleyheath Kent DA6 8EJ on 10 June 2010 (2 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 34 kingswood avenue belvedere kent DA17 5HG (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 34 kingswood avenue belvedere kent DA17 5HG (2 pages) |
27 July 2009 | Incorporation (18 pages) |
27 July 2009 | Incorporation (18 pages) |