Company NameGlobal Eyes Recruitment Limited
DirectorShamir Jiwa
Company StatusActive
Company Number08361317
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Shamir Jiwa
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address56-58 High Street
Sutton
SM1 1EZ
Director NameMr Zaahid Arif Pradhan
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Coombe Lane West
Kingston Upon Thames
KT2 7BX
Director NameMr Aleem Kabani
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address56-58 High Street
Sutton
SM1 1EZ
Director NameMrs Helen Mary Grant Rudanec
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(3 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor, 56-58 High Street
Sutton
Surrey
SM1 1EZ

Contact

Websiteglobal-eyes.co.uk
Email address[email protected]
Telephone020 87225767
Telephone regionLondon

Location

Registered Address1st Floor
56-58 High Street
Sutton
Surrey
SM1 1EZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

50 at £1Aleem Kabani
50.00%
Ordinary
50 at £1Shamir Jiwa
50.00%
Ordinary

Financials

Year2014
Net Worth£8,073
Cash£5,335
Current Liabilities£11,325

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

7 April 2014Delivered on: 23 April 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

17 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
28 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
29 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 January 2021 (8 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
27 July 2018Notification of Tmeg Management Limited as a person with significant control on 19 July 2018 (2 pages)
27 July 2018Cessation of Aleem Kabani as a person with significant control on 19 July 2018 (1 page)
27 July 2018Cessation of Shamir Jiwa as a person with significant control on 19 July 2018 (1 page)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
27 June 2018Termination of appointment of Aleem Kabani as a director on 19 June 2018 (1 page)
7 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
25 June 2017Termination of appointment of Helen Mary Grant Rudanec as a director on 31 May 2017 (1 page)
25 June 2017Termination of appointment of Helen Mary Grant Rudanec as a director on 31 May 2017 (1 page)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 November 2016Appointment of Mrs Helen Mary Grant Rudanec as a director on 26 October 2016 (2 pages)
1 November 2016Appointment of Mrs Helen Mary Grant Rudanec as a director on 26 October 2016 (2 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 May 2016Satisfaction of charge 083613170001 in full (1 page)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 May 2016Satisfaction of charge 083613170001 in full (1 page)
28 January 2016Registered office address changed from 56-58 High Street Sutton SM1 1EZ to 1st Floor, 56-58 High Street Sutton Surrey SM1 1EZ on 28 January 2016 (1 page)
28 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Registered office address changed from 56-58 High Street Sutton SM1 1EZ to 1st Floor, 56-58 High Street Sutton Surrey SM1 1EZ on 28 January 2016 (1 page)
22 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
25 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 April 2014Registration of charge 083613170001, created on 7 April 2014 (24 pages)
23 April 2014Registration of charge 083613170001, created on 7 April 2014 (24 pages)
23 April 2014Registration of charge 083613170001, created on 7 April 2014 (24 pages)
3 April 2014Annual return made up to 15 January 2014 with a full list of shareholders (4 pages)
3 April 2014Annual return made up to 15 January 2014 with a full list of shareholders (4 pages)
30 April 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 100
(3 pages)
30 April 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 100
(3 pages)
11 April 2013Termination of appointment of Zaahid Pradhan as a director on 13 March 2013 (2 pages)
11 April 2013Termination of appointment of Zaahid Pradhan as a director on 13 March 2013 (2 pages)
15 January 2013Incorporation (26 pages)
15 January 2013Incorporation (26 pages)