Brentwood
Essex
CM14 4AB
Secretary Name | Mr Ian Lindsay Gilmour |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2002(same day as company formation) |
Role | Financial Consultant |
Country of Residence | Belgium |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Philip Bernard Deeks |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | globalsourcesltd.com |
---|
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Mr Ian Lindsay Gilmour 50.00% Ordinary |
---|---|
5k at £1 | Philip Bernard Deeks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,648 |
Cash | £635 |
Current Liabilities | £83,439 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
21 December 2023 | Confirmation statement made on 7 December 2023 with updates (5 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
12 December 2022 | Change of details for Mr Ian Lindsay Gilmour as a person with significant control on 12 December 2022 (2 pages) |
12 December 2022 | Director's details changed for Mr Ian Lindsay Gilmour on 12 December 2022 (2 pages) |
12 December 2022 | Confirmation statement made on 7 December 2022 with updates (5 pages) |
14 June 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with updates (5 pages) |
2 June 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
13 January 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
4 August 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
20 December 2019 | Director's details changed for Mr Ian Lindsay Gilmour on 20 December 2019 (2 pages) |
20 December 2019 | Change of details for Mr Ian Lindsay Gilmour as a person with significant control on 20 December 2019 (2 pages) |
24 May 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (5 pages) |
12 June 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
8 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 June 2015 | Termination of appointment of Philip Bernard Deeks as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Philip Bernard Deeks as a director on 26 June 2015 (1 page) |
3 February 2015 | Director's details changed for Mr Ian Lindsay Gilmour on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Ian Lindsay Gilmour on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Ian Lindsay Gilmour on 3 February 2015 (2 pages) |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
24 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Director's details changed for Mr Ian Lindsay Gilmour on 8 June 2012 (2 pages) |
22 January 2013 | Director's details changed for Mr Ian Lindsay Gilmour on 8 June 2012 (2 pages) |
22 January 2013 | Director's details changed for Mr Ian Lindsay Gilmour on 8 June 2012 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 January 2011 | Director's details changed for Mr Ian Lindsay Gilmour on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Philip Bernard Deeks on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for Philip Bernard Deeks on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Mr Ian Lindsay Gilmour on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Secretary's details changed for Mr Ian Lindsay Gilmour on 25 January 2011 (1 page) |
25 January 2011 | Secretary's details changed for Mr Ian Lindsay Gilmour on 25 January 2011 (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 January 2010 | Director's details changed for Mr Ian Lindsay Gilmour on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Ian Lindsay Gilmour on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 March 2006 | Return made up to 18/01/06; full list of members (2 pages) |
17 March 2006 | Return made up to 18/01/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 7 st thomas road brentwood essex CM14 4DB (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 7 st thomas road brentwood essex CM14 4DB (1 page) |
17 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
10 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: flat b 24 new high street headington oxfordshire OX3 7AQ (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: flat b 24 new high street headington oxfordshire OX3 7AQ (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: c/o maurice j bushell & co 7 st thomas road brentwood essex CM14 4DB (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: c/o maurice j bushell & co 7 st thomas road brentwood essex CM14 4DB (1 page) |
26 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
17 April 2002 | Ad 11/04/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 April 2002 | Ad 11/04/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
18 January 2002 | Incorporation (19 pages) |
18 January 2002 | Incorporation (19 pages) |