Global House, 1 Ashley Avenue
Epsom
KT18 5AD
Director Name | James Bradley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Head Of Security Standards Compliance |
Country of Residence | United Kingdom |
Correspondence Address | Global House Diamond Managing Agents Global House, 1 Ashley Avenue Epsom KT18 5AD |
Director Name | Norman Starritt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Global House Diamond Managing Agents Global House, 1 Ashley Avenue Epsom KT18 5AD |
Secretary Name | Diamond Managing Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | Diamond Managing Agents Global House Ashley Avenue Epsom KT18 5AD |
Director Name | Robert Davinson |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Digital Marketer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Secretary Name | Charlotte Cooley |
---|---|
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominees Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2017(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 July 2020) |
Correspondence Address | 1 Carey Lane Canonbury Management London EC2V 8AE |
Registered Address | Global House Diamond Managing Agents Global House, 1 Ashley Avenue Epsom KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
30 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
5 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
18 May 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
21 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
21 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
21 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
13 August 2020 | Appointment of Diamond Managing Agents Limited as a secretary on 13 August 2020 (2 pages) |
13 August 2020 | Registered office address changed from 50 Victory Road London Greater London SW19 1HN England to Global House Diamond Managing Agents Global House, 1 Ashley Avenue Epsom England KT18 5AD on 13 August 2020 (1 page) |
7 July 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
7 July 2020 | Termination of appointment of Rtm Secretarial Ltd as a director on 7 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 7 July 2020 (1 page) |
7 July 2020 | Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to 50 Victory Road London Greater London SW19 1HN on 7 July 2020 (1 page) |
6 December 2019 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 6 December 2019 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
23 April 2019 | Termination of appointment of Charlotte Cooley as a secretary on 23 April 2019 (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (3 pages) |
22 August 2017 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 30 January 2017 (1 page) |
22 August 2017 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 30 January 2017 (1 page) |
21 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
1 February 2017 | Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
13 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
3 May 2016 | Appointment of James Bradley as a director on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Norman Starritt as a director on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Norman Starritt as a director on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of James Bradley as a director on 29 April 2016 (2 pages) |
12 November 2015 | Annual return made up to 11 November 2015 no member list (4 pages) |
12 November 2015 | Annual return made up to 11 November 2015 no member list (4 pages) |
24 July 2015 | Termination of appointment of Robert Davinson as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Robert Davinson as a director on 24 July 2015 (1 page) |
7 July 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 7 July 2015 (1 page) |
12 November 2014 | Incorporation (31 pages) |
12 November 2014 | Incorporation (31 pages) |