Chelmsford
Essex
CM2 0TL
Director Name | Roy Capper |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | The Laurels Horebeech Lane Horam East Sussex TN21 0DS |
Director Name | Mr Gregory Benedict Carvalho |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 June 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Goldlay Avenue Chelmsford Essex CM2 0TL |
Secretary Name | Mr Gregory Benedict Carvalho |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | Oscar William Jenkins |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(5 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 1996) |
Role | Manager |
Correspondence Address | Flat 8 26 Hyde Park Gardens London W2 2LZ |
Director Name | Stephen Derek McVickers |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(5 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 1996) |
Role | Internet Access Provider |
Correspondence Address | 4 Trefoil Road Wandsworth London SW18 2EQ |
Director Name | Paul James Myers |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 24 Colemans Wharf 45 Morris Road London E14 6PA |
Director Name | Malcolm Evans |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 1 Ridgewood Drive Harpenden Hertfordshire AL5 3NL |
Secretary Name | Dina Brewer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 May 2001) |
Role | Legal Counsel |
Correspondence Address | 19-23 Palace Court London W2 4LP |
Secretary Name | Mr Gregory Benedict Carvalho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Goldlay Avenue Chelmsford Essex CM2 0TL |
Secretary Name | Joan Nicaela Carvalho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(10 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 November 2011) |
Role | Company Director |
Correspondence Address | 11 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.god.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 11 Goldlay Avenue Chelmsford Essex CM2 0TL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
558.9k at £1 | Gregory Benedict Carvalho 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,481 |
Cash | £2,676 |
Current Liabilities | £5,157 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (5 days from now) |
10 July 1996 | Delivered on: 16 July 1996 Satisfied on: 20 November 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
---|
5 February 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
15 June 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
14 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
8 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
25 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 November 2011 | Termination of appointment of Joan Carvalho as a secretary (1 page) |
21 November 2011 | Termination of appointment of Joan Carvalho as a secretary (1 page) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Gregory Benedict Carvalho on 1 December 2009 (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Gregory Benedict Carvalho on 1 December 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Gregory Benedict Carvalho on 1 December 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
7 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New secretary appointed (2 pages) |
21 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
21 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
22 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
13 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
13 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
4 August 2003 | Return made up to 01/05/03; full list of members (6 pages) |
4 August 2003 | Return made up to 01/05/03; full list of members (6 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: queens house 180-182 tottenham court road london W1T 7PD (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: queens house 180-182 tottenham court road london W1T 7PD (1 page) |
2 September 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
2 September 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
2 September 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
2 September 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
16 August 2002 | Return made up to 01/05/02; full list of members (7 pages) |
16 August 2002 | Return made up to 01/05/02; full list of members (7 pages) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 15-25 artillery lane london E1 7LP (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 15-25 artillery lane london E1 7LP (1 page) |
17 October 2001 | Secretary resigned (1 page) |
10 September 2001 | Accounts made up to 30 April 2000 (11 pages) |
10 September 2001 | Accounts made up to 30 April 2000 (11 pages) |
1 August 2001 | Ad 29/03/01--------- £ si 557905@1 (2 pages) |
1 August 2001 | Ad 29/03/01--------- £ si 557905@1 (2 pages) |
1 August 2001 | Particulars of contract relating to shares (4 pages) |
1 August 2001 | Particulars of contract relating to shares (4 pages) |
6 June 2001 | Nc inc already adjusted 29/03/01 (2 pages) |
6 June 2001 | Nc inc already adjusted 29/03/01 (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 01/05/01; full list of members
|
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 01/05/01; full list of members
|
9 May 2000 | Accounts made up to 30 April 1999 (12 pages) |
9 May 2000 | Accounts made up to 30 April 1999 (12 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
17 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
17 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
26 March 1999 | Accounts made up to 30 April 1998 (10 pages) |
26 March 1999 | Accounts made up to 30 April 1998 (10 pages) |
11 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
11 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 5 stratford place london W1N 9AE (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 5 stratford place london W1N 9AE (1 page) |
6 January 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
6 January 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
22 December 1997 | Accounts made up to 31 December 1996 (10 pages) |
22 December 1997 | Accounts made up to 31 December 1996 (10 pages) |
1 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
1 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
16 May 1996 | Accounts made up to 31 December 1995 (11 pages) |
16 May 1996 | Accounts made up to 31 December 1995 (11 pages) |
29 April 1996 | Return made up to 01/05/96; full list of members (11 pages) |
29 April 1996 | Return made up to 01/05/96; full list of members (11 pages) |
22 January 1996 | Company name changed global on-line directory LIMITED\certificate issued on 23/01/96 (2 pages) |
22 January 1996 | Company name changed global on-line directory LIMITED\certificate issued on 23/01/96 (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: c/o rm company sercices LIMITED 3RD floor 124-130 tabernacle st reet london EC2A 4SD (1 page) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Secretary resigned (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: c/o rm company sercices LIMITED 3RD floor 124-130 tabernacle st reet london EC2A 4SD (1 page) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Secretary resigned (2 pages) |
1 May 1995 | Incorporation (38 pages) |
1 May 1995 | Incorporation (38 pages) |