Company NameGlobal Online Directory Limited
DirectorGregory Benedict Carvalho
Company StatusActive
Company Number03053178
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Gregory Benedict Carvalho
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(6 years after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameRoy Capper
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 June 1996)
RoleCompany Director
Correspondence AddressThe Laurels
Horebeech Lane
Horam
East Sussex
TN21 0DS
Director NameMr Gregory Benedict Carvalho
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Secretary NameMr Gregory Benedict Carvalho
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameOscar William Jenkins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(5 months after company formation)
Appointment Duration1 year (resigned 10 October 1996)
RoleManager
Correspondence AddressFlat 8 26 Hyde Park Gardens
London
W2 2LZ
Director NameStephen Derek McVickers
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(5 months after company formation)
Appointment Duration1 year (resigned 10 October 1996)
RoleInternet Access Provider
Correspondence Address4 Trefoil Road
Wandsworth
London
SW18 2EQ
Director NamePaul James Myers
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address24 Colemans Wharf
45 Morris Road
London
E14 6PA
Director NameMalcolm Evans
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1997)
RoleCompany Director
Correspondence Address1 Ridgewood Drive
Harpenden
Hertfordshire
AL5 3NL
Secretary NameDina Brewer
NationalityAmerican
StatusResigned
Appointed29 March 2001(5 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 May 2001)
RoleLegal Counsel
Correspondence Address19-23 Palace Court
London
W2 4LP
Secretary NameMr Gregory Benedict Carvalho
NationalityBritish
StatusResigned
Appointed18 May 2001(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Secretary NameJoan Nicaela Carvalho
NationalityBritish
StatusResigned
Appointed01 May 2005(10 years after company formation)
Appointment Duration6 years, 6 months (resigned 18 November 2011)
RoleCompany Director
Correspondence Address11 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.god.co.uk
Email address[email protected]

Location

Registered Address11 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

558.9k at £1Gregory Benedict Carvalho
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,481
Cash£2,676
Current Liabilities£5,157

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (5 days from now)

Charges

10 July 1996Delivered 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

Filing History

5 February 2024Micro company accounts made up to 30 April 2023 (3 pages)
15 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
6 June 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
8 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
25 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 558,905
(3 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 558,905
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 558,905
(3 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 558,905
(3 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 558,905
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 558,905
(3 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 558,905
(3 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 558,905
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 November 2011Termination of appointment of Joan Carvalho as a secretary (1 page)
21 November 2011Termination of appointment of Joan Carvalho as a secretary (1 page)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Gregory Benedict Carvalho on 1 December 2009 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Gregory Benedict Carvalho on 1 December 2009 (2 pages)
7 May 2010Director's details changed for Mr Gregory Benedict Carvalho on 1 December 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 May 2008Return made up to 01/05/08; full list of members (3 pages)
16 May 2008Return made up to 01/05/08; full list of members (3 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
4 May 2007Return made up to 01/05/07; full list of members (2 pages)
4 May 2007Return made up to 01/05/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
7 June 2006Return made up to 01/05/06; full list of members (2 pages)
7 June 2006Return made up to 01/05/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 June 2005Return made up to 01/05/05; full list of members (2 pages)
24 June 2005Return made up to 01/05/05; full list of members (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New secretary appointed (2 pages)
21 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
21 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
22 June 2004Return made up to 01/05/04; full list of members (7 pages)
22 June 2004Return made up to 01/05/04; full list of members (7 pages)
13 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
13 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
4 August 2003Return made up to 01/05/03; full list of members (6 pages)
4 August 2003Return made up to 01/05/03; full list of members (6 pages)
8 July 2003Registered office changed on 08/07/03 from: queens house 180-182 tottenham court road london W1T 7PD (1 page)
8 July 2003Registered office changed on 08/07/03 from: queens house 180-182 tottenham court road london W1T 7PD (1 page)
2 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
2 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
2 September 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
2 September 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
16 August 2002Return made up to 01/05/02; full list of members (7 pages)
16 August 2002Return made up to 01/05/02; full list of members (7 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 15-25 artillery lane london E1 7LP (1 page)
17 October 2001Registered office changed on 17/10/01 from: 15-25 artillery lane london E1 7LP (1 page)
17 October 2001Secretary resigned (1 page)
10 September 2001Accounts made up to 30 April 2000 (11 pages)
10 September 2001Accounts made up to 30 April 2000 (11 pages)
1 August 2001Ad 29/03/01--------- £ si 557905@1 (2 pages)
1 August 2001Ad 29/03/01--------- £ si 557905@1 (2 pages)
1 August 2001Particulars of contract relating to shares (4 pages)
1 August 2001Particulars of contract relating to shares (4 pages)
6 June 2001Nc inc already adjusted 29/03/01 (2 pages)
6 June 2001Nc inc already adjusted 29/03/01 (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2000Accounts made up to 30 April 1999 (12 pages)
9 May 2000Accounts made up to 30 April 1999 (12 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
17 May 1999Return made up to 01/05/99; full list of members (6 pages)
17 May 1999Return made up to 01/05/99; full list of members (6 pages)
26 March 1999Accounts made up to 30 April 1998 (10 pages)
26 March 1999Accounts made up to 30 April 1998 (10 pages)
11 May 1998Return made up to 01/05/98; full list of members (6 pages)
11 May 1998Return made up to 01/05/98; full list of members (6 pages)
13 January 1998Registered office changed on 13/01/98 from: 5 stratford place london W1N 9AE (1 page)
13 January 1998Registered office changed on 13/01/98 from: 5 stratford place london W1N 9AE (1 page)
6 January 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
6 January 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
22 December 1997Accounts made up to 31 December 1996 (10 pages)
22 December 1997Accounts made up to 31 December 1996 (10 pages)
1 May 1997Return made up to 01/05/97; full list of members (6 pages)
1 May 1997Return made up to 01/05/97; full list of members (6 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
20 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 November 1996Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
16 May 1996Accounts made up to 31 December 1995 (11 pages)
16 May 1996Accounts made up to 31 December 1995 (11 pages)
29 April 1996Return made up to 01/05/96; full list of members (11 pages)
29 April 1996Return made up to 01/05/96; full list of members (11 pages)
22 January 1996Company name changed global on-line directory LIMITED\certificate issued on 23/01/96 (2 pages)
22 January 1996Company name changed global on-line directory LIMITED\certificate issued on 23/01/96 (2 pages)
19 July 1995Registered 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 1995Director resigned (2 pages)
19 July 1995Secretary resigned (2 pages)
19 July 1995Registered 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 1995Director resigned (2 pages)
19 July 1995Secretary resigned (2 pages)
1 May 1995Incorporation (38 pages)
1 May 1995Incorporation (38 pages)