London
SW1X 7HN
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 16 July 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Chester Bidmead |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House Calywith Gate Industrial Estate Launceston Road Bodmin PL31 2RQ |
Director Name | Mr Warren Bidmead |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House Calywith Gate Industrial Estate Launceston Road Bodmin PL31 2RQ |
Director Name | Mr Mark Bidmead |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House Calywith Gate Industrial Estate Launceston Road Bodmin PL31 2RQ |
Director Name | Mr Derek Patrick O'Neill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Telephone | 0845 3711137 |
---|---|
Telephone region | Unknown |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Mark Bidmead & Linda Kathleen Bidmead 75.00% Ordinary |
---|---|
15 at £1 | Chester Bidmead 15.00% Ordinary |
10 at £1 | Warren Bidmead 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
26 October 2016 | Delivered on: 31 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All its intellectual property.. For more details, please refer to the instrument and the debenture (as defined in the instrument). Outstanding |
---|---|
26 October 2016 | Delivered on: 31 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 August 2016 | Delivered on: 12 August 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
9 February 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
7 January 2021 | Director's details changed for Mr Alexander Peter Dacre on 7 January 2021 (2 pages) |
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages) |
4 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
4 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
4 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of Derek O'neill as a director on 31 March 2019 (1 page) |
10 December 2018 | Satisfaction of charge 093366760002 in full (1 page) |
10 December 2018 | Satisfaction of charge 093366760003 in full (1 page) |
27 November 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
27 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (91 pages) |
27 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
27 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
26 July 2018 | Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 January 2017 | Elect to keep the secretaries register information on the public register (1 page) |
3 January 2017 | Elect to keep the secretaries register information on the public register (1 page) |
3 January 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
3 January 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
3 January 2017 | Registered office address changed from Global House Calywith Gate Industrial Estate Launceston Road Bodmin PL31 2RQ to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 3 January 2017 (1 page) |
3 January 2017 | Elect to keep the directors' register information on the public register (1 page) |
3 January 2017 | Registered office address changed from Global House Calywith Gate Industrial Estate Launceston Road Bodmin PL31 2RQ to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 3 January 2017 (1 page) |
3 January 2017 | Elect to keep the directors' register information on the public register (1 page) |
13 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
10 November 2016 | Auditor's resignation (1 page) |
10 November 2016 | Auditor's resignation (1 page) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
31 October 2016 | Registration of charge 093366760003, created on 26 October 2016 (45 pages) |
31 October 2016 | Registration of charge 093366760002, created on 26 October 2016 (42 pages) |
31 October 2016 | Registration of charge 093366760002, created on 26 October 2016 (42 pages) |
31 October 2016 | Registration of charge 093366760003, created on 26 October 2016 (45 pages) |
25 October 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
25 October 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
24 October 2016 | Termination of appointment of Mark Bidmead as a director on 14 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Alexander Peter Dacre as a director on 14 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Warren Bidmead as a director on 14 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Alexander Peter Dacre as a director on 14 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Mark Bidmead as a director on 14 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Warren Bidmead as a director on 14 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Derek O'neill as a director on 14 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Derek O'neill as a director on 14 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Chester Bidmead as a director on 14 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Chester Bidmead as a director on 14 October 2016 (1 page) |
20 October 2016 | Satisfaction of charge 093366760001 in full (1 page) |
20 October 2016 | Satisfaction of charge 093366760001 in full (1 page) |
12 August 2016 | Registration of charge 093366760001, created on 1 August 2016 (16 pages) |
12 August 2016 | Registration of charge 093366760001, created on 1 August 2016 (16 pages) |
11 July 2016 | Director's details changed for Mr Mark Bidmead on 30 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Mark Bidmead on 30 June 2016 (2 pages) |
8 May 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
8 May 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
24 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
5 May 2015 | Director's details changed (2 pages) |
5 May 2015 | Director's details changed (2 pages) |
1 May 2015 | Director's details changed for Mr Warren Bidmead on 30 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Mark Bidmead on 30 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Mark Bidmead on 30 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Warren Bidmead on 30 April 2015 (2 pages) |
23 February 2015 | Change of name notice (2 pages) |
23 February 2015 | Company name changed hentland global LIMITED\certificate issued on 23/02/15
|
23 February 2015 | Change of name notice (2 pages) |
23 February 2015 | Company name changed hentland global LIMITED\certificate issued on 23/02/15
|
2 December 2014 | Incorporation
Statement of capital on 2014-12-02
|
2 December 2014 | Incorporation
Statement of capital on 2014-12-02
|