Company NameGlobalshots Limited
Company StatusActive
Company Number07548633
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Benjamin Kessler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(1 week, 5 days after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Steven Daniel Gordon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Michael Paul Jacobs
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Secretary NameJustin Randall
StatusResigned
Appointed14 March 2011(1 week, 5 days after company formation)
Appointment DurationResigned same day (resigned 14 March 2011)
RoleCompany Director
Correspondence Address79 Maygrove Road
West Hampstead
London
NW6 2EG
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2011(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Met Property Finance LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,717
Cash£40,196
Current Liabilities£64,152

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due22 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (10 months, 4 weeks from now)

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
11 September 2020Director's details changed for Mr Daniel Benjamin Kessler on 2 September 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
8 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
22 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Previous accounting period shortened from 6 July 2016 to 30 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 6 July 2016 to 30 June 2016 (1 page)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 September 2016Director's details changed for Mr Steven Daniel Gordon on 6 April 2016 (2 pages)
9 September 2016Director's details changed for Mr Michael Paul Jacobs on 6 April 2016 (2 pages)
9 September 2016Director's details changed for Mr Steven Daniel Gordon on 6 April 2016 (2 pages)
9 September 2016Director's details changed for Mr Michael Paul Jacobs on 6 April 2016 (2 pages)
9 September 2016Director's details changed for Mr Daniel Benjamin Kessler on 6 April 2016 (2 pages)
9 September 2016Director's details changed for Mr Daniel Benjamin Kessler on 6 April 2016 (2 pages)
14 April 2016Total exemption small company accounts made up to 6 July 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 6 July 2015 (4 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
1 March 2016Previous accounting period extended from 31 May 2015 to 6 July 2015 (1 page)
1 March 2016Previous accounting period extended from 31 May 2015 to 6 July 2015 (1 page)
18 January 2016Director's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 February 2014Registered office address changed from 79 Maygrove Road West Hampstead London NW6 2EG England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 79 Maygrove Road West Hampstead London NW6 2EG England on 19 February 2014 (1 page)
18 April 2013Second filing of AR01 previously delivered to Companies House made up to 2 March 2013 (17 pages)
18 April 2013Second filing of AR01 previously delivered to Companies House made up to 2 March 2013 (17 pages)
18 April 2013Second filing of AR01 previously delivered to Companies House made up to 2 March 2013 (17 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/04/2013
(7 pages)
11 March 2013Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages)
11 March 2013Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/04/2013
(7 pages)
11 March 2013Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/04/2013
(7 pages)
6 December 2012Accounts for a small company made up to 31 May 2012 (4 pages)
6 December 2012Accounts for a small company made up to 31 May 2012 (4 pages)
11 October 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
11 October 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
11 April 2012Termination of appointment of Justin Randall as a secretary (1 page)
11 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
11 April 2012Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom (1 page)
11 April 2012Termination of appointment of Justin Randall as a secretary (1 page)
11 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
11 April 2012Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom (1 page)
9 June 2011Appointment of Mr Steven Daniel Gordon as a director (3 pages)
9 June 2011Appointment of Mr Michael Jacobs as a director (3 pages)
9 June 2011Appointment of Mr Michael Jacobs as a director (3 pages)
9 June 2011Appointment of Mr Steven Daniel Gordon as a director (3 pages)
13 April 2011Register inspection address has been changed (1 page)
13 April 2011Register inspection address has been changed (1 page)
17 March 2011Termination of appointment of Jonathan Purdon as a director (1 page)
17 March 2011Appointment of Mr Daniel Benjamin Kessler as a director (2 pages)
17 March 2011Registered office address changed from , Global House 5a Sandy's Row, London, E1 7HW, United Kingdom on 17 March 2011 (1 page)
17 March 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
17 March 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
17 March 2011Appointment of Justin Randall as a secretary (1 page)
17 March 2011Registered office address changed from , Global House 5a Sandy's Row, London, E1 7HW, United Kingdom on 17 March 2011 (1 page)
17 March 2011Appointment of Justin Randall as a secretary (1 page)
17 March 2011Termination of appointment of Jonathan Purdon as a director (1 page)
17 March 2011Appointment of Mr Daniel Benjamin Kessler as a director (2 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)