Company NameGlobal Trade Enterprise Ltd
DirectorsMohamed Abdel Latif and Mark Anthony David Egglestone
Company StatusActive
Company Number07276686
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 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 NameDr Mohamed Abdel Latif
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEgyptian
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleFinancial & Economic
Country of ResidenceGBR
Correspondence AddressFlat 185 Quadrangle Tower Cambridge Square
London
W2 2PJ
Director NameMr Mark Anthony David Egglestone
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Quadrangle Tower Cambridge Square
London
Greater London
W2 2PJ
Director NameDr Ragaie Siha
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address53 Kendal Road
London
NW10 1JG

Contact

Telephone020 77063322
Telephone regionLondon

Location

Registered Address185 Quadrangle Tower Cambridge Square
London
Greater London
W2 2PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Mohamed Abdel Latif
50.00%
Ordinary
1 at £1Ragaie Siha
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

21 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
20 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
9 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
29 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 February 2019Appointment of Mr Mark Anthony David Egglestone as a director on 21 February 2019 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 September 2014Registered office address changed from C/O Dr Mohamed Abdel Latif Flat 185 Quadrangle Tower Cambridge Square London Greater London Area W2 2PJ to 185 Quadrangle Tower Cambridge Square London Greater London W2 2PJ on 17 September 2014 (1 page)
17 September 2014Registered office address changed from C/O Dr Mohamed Abdel Latif Flat 185 Quadrangle Tower Cambridge Square London Greater London Area W2 2PJ to 185 Quadrangle Tower Cambridge Square London Greater London W2 2PJ on 17 September 2014 (1 page)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Director's details changed for Dr Mohamed Abdel Latif on 13 June 2012 (2 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Dr Mohamed Abdel Latif on 13 June 2012 (2 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
10 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
14 June 2011Termination of appointment of Ragaie Siha as a director (1 page)
14 June 2011Registered office address changed from 53 Kendal Road London NW10 1JG United Kingdom on 14 June 2011 (1 page)
14 June 2011Termination of appointment of Ragaie Siha as a director (1 page)
14 June 2011Registered office address changed from 53 Kendal Road London NW10 1JG United Kingdom on 14 June 2011 (1 page)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)