Company NameGlobal Accounting Network Limited
DirectorsAdrian Mark O'Connor and David Leslie
Company StatusActive
Company Number07774217
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 6 months ago)
Previous NameGlobal Staffing Network Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Adrian Mark O'Connor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Gate 330 High Holborn
London
WC1V 7QT
Director NameMr David Leslie
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 year, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressHolborn Gate 330 High Holborn
London
WC1V 7QT
Director NameMr Alistair James Lee
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Little Coldharbour Farm
Tong Lane, Lamberhurst
Tunbridge Wells
Kent
TN3 8AD
Director NameMr Robert Basil Hersov
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Chandos Street
London
W1G 9DQ
Director NameMr Twysden Charles Mylrea Moore
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Chandos Street
London
W1G 9DQ
Director NameMr Marcus Robin Watson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Chandos Street
London
W1G 9DQ

Contact

Websiteglobalaccountingnetwork.net
Telephone020 36179197
Telephone regionLondon

Location

Registered AddressHolborn Gate
330 High Holborn
London
WC1V 7QT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

15 at £1David Leslie
5.00%
Ordinary
100 at £1Adrian O'connor
33.33%
Ordinary A
100 at £1David Leslie
33.33%
Ordinary B
85 at £1Global Staffing Network Holdings LTD
28.33%
Ordinary

Financials

Year2014
Net Worth£93,988
Cash£206,446
Current Liabilities£572,227

Accounts

Latest Accounts31 March 2022 (1 year, 11 months ago)
Next Accounts Due31 March 2024 (1 week, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (6 months ago)
Next Return Due28 September 2024 (6 months, 1 week from now)

Charges

2 September 2021Delivered 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 2017Delivered on: 30 May 2017
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 26 May 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
5 April 2013Delivered 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 2011Delivered 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

Filing History

15 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
14 January 2021Registered 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 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 November 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
19 July 2018Registered 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 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 September 2017Satisfaction of charge 077742170003 in full (1 page)
26 September 2017Satisfaction of charge 077742170003 in full (1 page)
30 May 2017Registration of charge 077742170004, created on 26 May 2017 (27 pages)
30 May 2017Registration of charge 077742170004, created on 26 May 2017 (27 pages)
1 February 2017Satisfaction of charge 2 in full (1 page)
1 February 2017Satisfaction of charge 2 in full (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
26 May 2016Registration of charge 077742170003, created on 23 May 2016 (22 pages)
26 May 2016Registration of charge 077742170003, created on 23 May 2016 (22 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300
(4 pages)
3 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300
(4 pages)
5 November 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300
(4 pages)
13 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300
(4 pages)
26 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 300
(4 pages)
26 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 300
(4 pages)
31 August 2013Satisfaction of charge 1 in full (4 pages)
31 August 2013Satisfaction of charge 1 in full (4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 August 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
7 August 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
4 July 2013Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 4 July 2013 (1 page)
11 April 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 March 2013Termination of appointment of Marcus Watson as a director (1 page)
22 March 2013Appointment of Mr David Leslie as a director (2 pages)
22 March 2013Termination of appointment of Twysden Moore as a director (1 page)
22 March 2013Termination of appointment of Marcus Watson as a director (1 page)
22 March 2013Termination of appointment of Robert Hersov as a director (1 page)
22 March 2013Termination of appointment of Robert Hersov as a director (1 page)
22 March 2013Appointment of Mr David Leslie as a director (2 pages)
22 March 2013Termination of appointment of Twysden Moore as a director (1 page)
29 November 2012Registered office address changed from 40a Dover Street London W1S 4NW England on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 40a Dover Street London W1S 4NW England on 29 November 2012 (1 page)
1 November 2012Director's details changed for Mr Adrian Mark O'connor on 1 September 2012 (2 pages)
1 November 2012Company name changed global staffing network LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
1 November 2012Termination of appointment of Alistair Lee as a director (1 page)
1 November 2012Company name changed global staffing network LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Termination of appointment of Alistair Lee as a director (1 page)
1 November 2012Director's details changed for Mr Adrian Mark O'connor on 1 September 2012 (2 pages)
1 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
1 November 2012Director's details changed for Mr Adrian Mark O'connor on 1 September 2012 (2 pages)
3 October 2012Registered 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 2012Registered 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 2012Registered 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 2012Termination of appointment of Alistair Lee as a director (1 page)
3 October 2012Termination of appointment of Alistair Lee as a director (1 page)
12 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 100
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 100
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 100
(3 pages)
7 March 2012Appointment of Mr Robert Basil Hersov as a director (2 pages)
7 March 2012Appointment of Mr Marcus Robin Watson as a director (2 pages)
7 March 2012Appointment of Mr Twysden Charles Mylrea Moore as a director (2 pages)
7 March 2012Appointment of Mr Marcus Robin Watson as a director (2 pages)
7 March 2012Appointment of Mr Twysden Charles Mylrea Moore as a director (2 pages)
7 March 2012Appointment of Mr Robert Basil Hersov as a director (2 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 September 2011Incorporation (48 pages)
14 September 2011Incorporation (48 pages)