Sutton
Surrey
SM3 8HB
Secretary Name | Northwestern Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2018(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 June 2023) |
Correspondence Address | 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU |
Director Name | Sarah Heron |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 052 4604 Paramali Cyprus |
Director Name | Mr James Michael Christie |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2014) |
Role | Self Employed |
Country of Residence | Cyprus |
Correspondence Address | 3 Markou Botsari Limassol 3040 Cyprus |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
910.4k at £1 | Global Prime Properties Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £517,255 |
Cash | £290 |
Current Liabilities | £3,673 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 November |
12 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
22 November 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
21 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
4 September 2018 | Appointment of Northwestern Management Services Limited as a secretary on 22 August 2018 (2 pages) |
24 August 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
26 October 2017 | Cessation of Global Prime Properties Group Ltd as a person with significant control on 26 October 2017 (1 page) |
26 October 2017 | Notification of Ronald Andreas Costi as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Notification of Ronald Andreas Costi as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Cessation of Global Prime Properties Group Ltd as a person with significant control on 26 October 2017 (1 page) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2017 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 October 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 27 October 2016 (1 page) |
23 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
23 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
24 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 January 2014 | Termination of appointment of James Christie as a director (1 page) |
17 January 2014 | Appointment of Ronald Andreas Costi as a director (2 pages) |
17 January 2014 | Termination of appointment of James Christie as a director (1 page) |
17 January 2014 | Appointment of Ronald Andreas Costi as a director (2 pages) |
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
21 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
12 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Termination of appointment of Sarah Heron as a director (1 page) |
12 April 2012 | Appointment of Mr James Michael Christie as a director (2 pages) |
12 April 2012 | Termination of appointment of Sarah Heron as a director (1 page) |
12 April 2012 | Appointment of Mr James Michael Christie as a director (2 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|