London
W1G 8TB
Director Name | Mr James Oliver Dodwell |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2013(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Website | globelocums.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72292620 |
Telephone region | London |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
50 at £1 | Mr Gavin Grant 50.00% Ordinary |
---|---|
50 at £1 | Mr James Dodwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £751,076 |
Cash | £44,175 |
Current Liabilities | £1,773,633 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 2 weeks from now) |
14 April 2014 | Delivered on: 17 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
28 August 2013 | Delivered on: 6 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
22 January 2013 | Delivered on: 24 January 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
22 January 2013 | Delivered on: 24 January 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
29 July 2011 | Delivered on: 5 August 2011 Satisfied on: 29 October 2014 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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. Fully Satisfied |
2 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
2 June 2023 | Resolutions
|
1 June 2023 | Change of share class name or designation (2 pages) |
31 May 2023 | Full accounts made up to 31 May 2022 (27 pages) |
24 May 2023 | Statement of capital following an allotment of shares on 11 May 2023
|
10 May 2023 | Confirmation statement made on 5 May 2023 with updates (7 pages) |
4 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page) |
14 February 2023 | Change of share class name or designation (2 pages) |
14 February 2023 | Particulars of variation of rights attached to shares (2 pages) |
14 February 2023 | Resolutions
|
9 February 2023 | Statement of capital following an allotment of shares on 6 February 2023
|
16 November 2022 | Particulars of variation of rights attached to shares (2 pages) |
16 November 2022 | Resolutions
|
16 November 2022 | Change of share class name or designation (2 pages) |
14 November 2022 | Statement of capital following an allotment of shares on 9 November 2022
|
10 May 2022 | Confirmation statement made on 5 May 2022 with updates (7 pages) |
3 May 2022 | Full accounts made up to 31 May 2021 (28 pages) |
13 January 2022 | Resolutions
|
11 January 2022 | Resolutions
|
9 June 2021 | Full accounts made up to 31 May 2020 (30 pages) |
6 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
14 September 2020 | Director's details changed for Mr Gavin Grant on 11 September 2020 (2 pages) |
14 September 2020 | Change of details for G & J Capital Limited as a person with significant control on 11 September 2020 (2 pages) |
14 September 2020 | Change of details for Mr James Dodwell as a person with significant control on 11 September 2020 (2 pages) |
14 September 2020 | Director's details changed for Mr James Dodwell on 11 September 2020 (2 pages) |
14 September 2020 | Change of details for Mr Gavin Stuart Grant as a person with significant control on 11 September 2020 (2 pages) |
11 September 2020 | Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to 64 New Cavendish Street London W1G 8TB on 11 September 2020 (1 page) |
23 June 2020 | Registered office address changed from 1st Group Bow Court Coventry West Midlands CV5 6SP to Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 23 June 2020 (1 page) |
7 May 2020 | Confirmation statement made on 5 May 2020 with updates (7 pages) |
27 February 2020 | Full accounts made up to 31 May 2019 (26 pages) |
7 November 2019 | Statement of capital following an allotment of shares on 29 October 2019
|
7 November 2019 | Resolutions
|
6 November 2019 | Change of share class name or designation (2 pages) |
1 July 2019 | Confirmation statement made on 5 May 2019 with updates (6 pages) |
10 May 2019 | Resolutions
|
9 May 2019 | Change of share class name or designation (2 pages) |
9 May 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
28 February 2019 | Full accounts made up to 31 May 2018 (24 pages) |
28 January 2019 | Notification of G & J Capital Limited as a person with significant control on 7 January 2019 (4 pages) |
16 January 2019 | Resolutions
|
15 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2019 | Change of share class name or designation (2 pages) |
15 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2019 | Change of share class name or designation (2 pages) |
15 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
23 April 2018 | Sub-division of shares on 15 March 2018 (4 pages) |
4 April 2018 | Change of share class name or designation (1 page) |
4 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
28 March 2018 | Resolutions
|
28 February 2018 | Full accounts made up to 31 May 2017 (18 pages) |
26 July 2017 | Director's details changed for Mr Gavin Grant on 12 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Gavin Grant on 12 July 2017 (2 pages) |
22 May 2017 | Full accounts made up to 31 May 2016 (17 pages) |
22 May 2017 | Full accounts made up to 31 May 2016 (17 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (8 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (8 pages) |
8 March 2017 | Director's details changed for Mr Gavin Grant on 8 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Gavin Grant on 8 March 2017 (2 pages) |
17 November 2016 | Director's details changed for Mr James Dodwell on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr James Dodwell on 17 November 2016 (2 pages) |
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 May 2016 | Director's details changed for Mr James Dodwell on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr James Dodwell on 5 May 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 March 2015 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 1St Group Bow Court Coventry West Midlands CV5 6SP on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 1St Group Bow Court Coventry West Midlands CV5 6SP on 18 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 December 2014 | Annual return made up to 5 May 2013 with a full list of shareholders
|
23 December 2014 | Annual return made up to 5 May 2013 with a full list of shareholders
|
23 December 2014 | Annual return made up to 5 May 2013 with a full list of shareholders
|
3 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (16 pages) |
3 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (16 pages) |
3 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (16 pages) |
29 October 2014 | Satisfaction of charge 1 in full (8 pages) |
29 October 2014 | Satisfaction of charge 1 in full (8 pages) |
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
17 April 2014 | Registration of charge 076232560005 (25 pages) |
17 April 2014 | Registration of charge 076232560005 (25 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 November 2013 | Director's details changed for Mr Gavin Grant on 13 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Gavin Grant on 13 November 2013 (2 pages) |
6 September 2013 | Registration of charge 076232560004 (17 pages) |
6 September 2013 | Registration of charge 076232560004 (17 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
11 March 2013 | Appointment of Mr James Dodwell as a director (2 pages) |
11 March 2013 | Appointment of Mr James Dodwell as a director (2 pages) |
8 March 2013 | Registered office address changed from , 202 Lakedale Road, London, SE18 1PU, United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , 202 Lakedale Road, London, SE18 1PU, United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , 202 Lakedale Road, London, SE18 1PU, United Kingdom on 8 March 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 August 2012 | Registered office address changed from , 73 Yeldham Road, London, London, W6 8JQ, England on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from , 73 Yeldham Road, London, London, W6 8JQ, England on 30 August 2012 (1 page) |
20 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|