London
W1U 7NA
Director Name | Mr Jonathan Paul Feldman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marylebone High Street 4th Floor London W1U 4LZ |
Director Name | Mr Matthew Benjamin Schwab |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Role | Financial Services |
Country of Residence | United States |
Correspondence Address | 4th Floor 1 Marylebone High Street London W1U 4LZ |
Director Name | Mr Mark Stephen Fenchelle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(8 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Paul Somabhai Patel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(8 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street 5th Floor London W1U 1QY |
Registered Address | 3rd Floor 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Global Mutual Properties Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 May 2020 | Director's details changed for Mr Joseph Michael Self on 4 May 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 November 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 July 2017 | Change of details for Global Mutual Properties Limited as a person with significant control on 12 July 2017 (2 pages) |
20 July 2017 | Change of details for Global Mutual Properties Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Registered office address changed from 4th Floor 1 Marylebone High Street London W1U 4LZ to 3rd Floor 43-45 Dorset Street London W1U 7NA on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from 4th Floor 1 Marylebone High Street London W1U 4LZ to 3rd Floor 43-45 Dorset Street London W1U 7NA on 12 July 2017 (1 page) |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
3 September 2015 | Termination of appointment of Matthew Benjamin Schwab as a director on 10 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Matthew Benjamin Schwab as a director on 10 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from 42 Brook Street Suite 1.01 London W1K 5DB United Kingdom to 4th Floor 1 Marylebone High Street London W1U 4LZ on 20 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from 42 Brook Street Suite 1.01 London W1K 5DB United Kingdom to 4th Floor 1 Marylebone High Street London W1U 4LZ on 20 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Paul Somabhai Patel as a director on 10 August 2015 (2 pages) |
20 August 2015 | Appointment of Paul Somabhai Patel as a director on 10 August 2015 (3 pages) |
20 August 2015 | Appointment of Mr Mark Stephen Fenchelle as a director on 10 August 2015 (3 pages) |
20 August 2015 | Appointment of Mr Jonathan Paul Feldman as a director on 10 August 2015 (3 pages) |
20 August 2015 | Appointment of Mr Mark Stephen Fenchelle as a director on 10 August 2015 (3 pages) |
20 August 2015 | Appointment of Mr Jonathan Paul Feldman as a director on 10 August 2015 (3 pages) |
20 August 2015 | Termination of appointment of Paul Somabhai Patel as a director on 10 August 2015 (2 pages) |
20 August 2015 | Appointment of Paul Somabhai Patel as a director on 10 August 2015 (3 pages) |
14 August 2015 | Termination of appointment of Mark Stephen Fenchelle as a director on 10 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Mark Stephen Fenchelle as a director on 10 August 2015 (2 pages) |
24 November 2014 | Incorporation
Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation
Statement of capital on 2014-11-24
|