London
EC4M 7RD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Adir Shiffman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Website | globalreviews.com |
---|---|
Email address | [email protected] |
Telephone | 020 37258260 |
Telephone region | London |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Global Reviews Holdings Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£127,180 |
Cash | £21,050 |
Current Liabilities | £272,664 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
25 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
3 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
19 December 2022 | Notification of a person with significant control statement (2 pages) |
19 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
19 December 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
19 December 2022 | Cessation of Adir Shiffman as a person with significant control on 19 October 2020 (1 page) |
26 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 March 2022 | Change of details for Adir Shiffman as a person with significant control on 11 March 2022 (2 pages) |
10 March 2022 | Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page) |
3 December 2021 | Withdrawal of a person with significant control statement on 3 December 2021 (2 pages) |
3 December 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
3 December 2021 | Notification of Adir Shiffman as a person with significant control on 19 October 2020 (2 pages) |
5 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
3 July 2020 | Appointment of Gerard Andrew Farrell as a director on 5 March 2020 (2 pages) |
3 July 2020 | Notification of a person with significant control statement (2 pages) |
3 July 2020 | Cessation of Adir Shiffman as a person with significant control on 5 March 2020 (1 page) |
3 July 2020 | Termination of appointment of Adir Shiffman as a director on 5 March 2020 (1 page) |
2 April 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
19 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
29 April 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
29 April 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
8 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages) |
4 March 2011 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages) |
27 October 2010 | Appointment of Adir Shiffman as a director (3 pages) |
27 October 2010 | Appointment of Adir Shiffman as a director (3 pages) |
25 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 October 2010 | Incorporation
|
20 October 2010 | Incorporation
|
20 October 2010 | Incorporation
|