Company Information for GLOBAL CORPORATE FREEHOLDS LIMITED
26 ADELAIDE ROAD, LONDON, W13 9EB,
|
Company Registration Number
04623524
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GLOBAL CORPORATE FREEHOLDS LIMITED | |
Legal Registered Office | |
26 ADELAIDE ROAD LONDON W13 9EB Other companies in CT17 | |
Company Number | 04623524 | |
---|---|---|
Company ID Number | 04623524 | |
Date formed | 2002-12-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 01:16:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RIZWAN HABIB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON PAUL GOODWIN |
Company Secretary | ||
MICHAEL GEORGE GOODWIN |
Director | ||
JASON PAUL GOODWIN |
Director | ||
UK COMPANY SECRETARIES LIMITED |
Company Secretary | ||
UK INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SK GLOBAL LIMITED | Director | 2015-01-01 | CURRENT | 2009-07-30 | Active - Proposal to Strike off | |
BD MANAGEMENT LTD | Director | 2014-03-11 | CURRENT | 2014-03-11 | Dissolved 2016-08-30 | |
PEARLCALL.COM LIMITED | Director | 2014-01-20 | CURRENT | 2013-03-21 | Dissolved 2014-12-30 | |
LANGHAMS ESTATES LIMITED | Director | 2011-09-23 | CURRENT | 2010-12-16 | Dissolved 2016-04-19 | |
ALEXFORD HOUSE MANAGEMENT COMPANY LIMITED | Director | 2008-04-01 | CURRENT | 1994-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/16 FROM The Laurels Chisnall Road Dover Kent CT17 0RH | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RIZWAN HABIB | |
TM02 | Termination of appointment of Jason Paul Goodwin on 2015-08-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE GOODWIN | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/12/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/11 FROM , 12 Churchill Court, London Road, Dover, Kent, CT17 0XD | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 20/12/09 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 20/12/08; full list of members | |
287 | Registered office changed on 26/01/2009 from, the laurels chisnall road, dover, kent, CT17 0RH | |
287 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM, BUCKLAND PAPER MILL CRABBLE HILL, DOVER, KENT, CT17 0RU | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM, 12 CHURCHILL COURT, LONDON ROAD, DOVER, KENT, CT17 0XD | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM, THE LAURELS CHISNALL ROAD, RIVER, DOVER, KENT, CT17 0RH | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 12 RIVER COURT, RIVER, DOVER, KENT CT17 0QJ | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 11 HEOL TOWY, CALDICOT, MONMOUTHSHIRE NP26 4PH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 85 SOUTH STREET, DORKING, SURREY, RH4 2LA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 2,398 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL CORPORATE FREEHOLDS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 195 |
Current Assets | 2012-01-01 | £ 195 |
Shareholder Funds | 2012-01-01 | £ 2,203 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GLOBAL CORPORATE FREEHOLDS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GLOBAL CORPORATE FREEHOLDS LIMITED | Event Date | 2010-04-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |