London
WC1V 7QT
Director Name | Mr David Leslie |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Holborn Gate 330 High Holborn London WC1V 7QT |
Director Name | Mr Alistair James Lee |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD |
Director Name | Mr Robert Basil Hersov |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Twysden Charles Mylrea Moore |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Marcus Robin Watson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-10 Chandos Street London W1G 9DQ |
Website | globalaccountingnetwork.net |
---|---|
Telephone | 020 36179197 |
Telephone region | London |
Registered Address | Holborn Gate 330 High Holborn London WC1V 7QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
15 at £1 | David Leslie 5.00% Ordinary |
---|---|
100 at £1 | Adrian O'connor 33.33% Ordinary A |
100 at £1 | David Leslie 33.33% Ordinary B |
85 at £1 | Global Staffing Network Holdings LTD 28.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,988 |
Cash | £206,446 |
Current Liabilities | £572,227 |
Latest Accounts | 31 March 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 week, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (6 months ago) |
---|---|
Next Return Due | 28 September 2024 (6 months, 1 week from now) |
2 September 2021 | Delivered on: 6 September 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
26 May 2017 | Delivered on: 30 May 2017 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
23 May 2016 | Delivered on: 26 May 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
5 April 2013 | Delivered on: 11 April 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
28 October 2011 | Delivered on: 29 October 2011 Satisfied on: 31 August 2013 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets debenture 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: 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 |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
14 January 2021 | Registered office address changed from 3rd Floor 1 Clink Street London SE1 9DG England to The Ministry 79 Borough Road London SE1 1DN on 14 January 2021 (1 page) |
28 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 November 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
19 July 2018 | Registered office address changed from Broughton House 6-8 Sackville Street London W1S 3DG to 3rd Floor 1 Clink Street London SE1 9DG on 19 July 2018 (1 page) |
28 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 September 2017 | Satisfaction of charge 077742170003 in full (1 page) |
26 September 2017 | Satisfaction of charge 077742170003 in full (1 page) |
30 May 2017 | Registration of charge 077742170004, created on 26 May 2017 (27 pages) |
30 May 2017 | Registration of charge 077742170004, created on 26 May 2017 (27 pages) |
1 February 2017 | Satisfaction of charge 2 in full (1 page) |
1 February 2017 | Satisfaction of charge 2 in full (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
26 May 2016 | Registration of charge 077742170003, created on 23 May 2016 (22 pages) |
26 May 2016 | Registration of charge 077742170003, created on 23 May 2016 (22 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
5 November 2015 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to Broughton House 6-8 Sackville Street London W1S 3DG on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to Broughton House 6-8 Sackville Street London W1S 3DG on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to Broughton House 6-8 Sackville Street London W1S 3DG on 5 November 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
26 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
31 August 2013 | Satisfaction of charge 1 in full (4 pages) |
31 August 2013 | Satisfaction of charge 1 in full (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 August 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
7 August 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
4 July 2013 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 4 July 2013 (1 page) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 March 2013 | Termination of appointment of Marcus Watson as a director (1 page) |
22 March 2013 | Appointment of Mr David Leslie as a director (2 pages) |
22 March 2013 | Termination of appointment of Twysden Moore as a director (1 page) |
22 March 2013 | Termination of appointment of Marcus Watson as a director (1 page) |
22 March 2013 | Termination of appointment of Robert Hersov as a director (1 page) |
22 March 2013 | Termination of appointment of Robert Hersov as a director (1 page) |
22 March 2013 | Appointment of Mr David Leslie as a director (2 pages) |
22 March 2013 | Termination of appointment of Twysden Moore as a director (1 page) |
29 November 2012 | Registered office address changed from 40a Dover Street London W1S 4NW England on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 40a Dover Street London W1S 4NW England on 29 November 2012 (1 page) |
1 November 2012 | Director's details changed for Mr Adrian Mark O'connor on 1 September 2012 (2 pages) |
1 November 2012 | Company name changed global staffing network LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Termination of appointment of Alistair Lee as a director (1 page) |
1 November 2012 | Company name changed global staffing network LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Termination of appointment of Alistair Lee as a director (1 page) |
1 November 2012 | Director's details changed for Mr Adrian Mark O'connor on 1 September 2012 (2 pages) |
1 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Director's details changed for Mr Adrian Mark O'connor on 1 September 2012 (2 pages) |
3 October 2012 | Registered office address changed from the Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from the Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from the Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Termination of appointment of Alistair Lee as a director (1 page) |
3 October 2012 | Termination of appointment of Alistair Lee as a director (1 page) |
12 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
7 March 2012 | Appointment of Mr Robert Basil Hersov as a director (2 pages) |
7 March 2012 | Appointment of Mr Marcus Robin Watson as a director (2 pages) |
7 March 2012 | Appointment of Mr Twysden Charles Mylrea Moore as a director (2 pages) |
7 March 2012 | Appointment of Mr Marcus Robin Watson as a director (2 pages) |
7 March 2012 | Appointment of Mr Twysden Charles Mylrea Moore as a director (2 pages) |
7 March 2012 | Appointment of Mr Robert Basil Hersov as a director (2 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 September 2011 | Incorporation (48 pages) |
14 September 2011 | Incorporation (48 pages) |