Company NameGlobal Strategy Forum
Company StatusActive
Company Number05741620
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Johan Eliasch
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16a Orsett Road
Grays
RM17 5DL
Director NameLord Lothian Formerly Michael Ancram
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RolePolitician
Country of ResidenceScotland
Correspondence Address16a Orsett Road
Grays
RM17 5DL
Director NameJacqueline Jeanne Jinks
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(4 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16a Orsett Road
Grays
RM17 5DL
Secretary NameJonathan James Lehrle
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Richmond Road
Grays
Essex
RM17 6DW
Secretary NameBrookes Accounting Services Limited (Corporation)
StatusResigned
Appointed28 February 2008(1 year, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 December 2019)
Correspondence Address16a Orsett Road
Grays
Essex
RM17 5DL

Contact

Websitewww.globalstrategyforum.org/
Telephone020 73070806
Telephone regionLondon

Location

Registered Address16a Orsett Road
Grays
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,535
Cash£28,370
Current Liabilities£25,835

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

9 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 December 2019Termination of appointment of Brookes Accounting Services Limited as a secretary on 19 December 2019 (1 page)
19 December 2019Registered office address changed from 30 Smith Square 6th Floor London SW1P 3HF England to 16a Orsett Road Grays RM17 5DL on 19 December 2019 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 May 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
29 November 2018Director's details changed for Rt Hon Michael Ancram on 11 May 2018 (2 pages)
10 May 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Annual return made up to 14 March 2016 no member list (5 pages)
26 April 2016Registered office address changed from 2 Park Street 6th Floor London W1K 2HX to 30 Smith Square 6th Floor London SW1P 3HF on 26 April 2016 (1 page)
26 April 2016Annual return made up to 14 March 2016 no member list (5 pages)
26 April 2016Registered office address changed from 2 Park Street 6th Floor London W1K 2HX to 30 Smith Square 6th Floor London SW1P 3HF on 26 April 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 14 March 2015 no member list (5 pages)
16 April 2015Annual return made up to 14 March 2015 no member list (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 14 March 2014 no member list (5 pages)
2 June 2014Annual return made up to 14 March 2014 no member list (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Annual return made up to 14 March 2013 no member list (5 pages)
10 June 2013Registered office address changed from 8 Upper Grosvenor Street London Uk W1K 2LY United Kingdom on 10 June 2013 (1 page)
10 June 2013Annual return made up to 14 March 2013 no member list (5 pages)
10 June 2013Registered office address changed from 8 Upper Grosvenor Street London Uk W1K 2LY United Kingdom on 10 June 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 14 March 2012 no member list (5 pages)
28 March 2012Director's details changed for Jacqueline Jeanne Jinks on 4 February 2012 (2 pages)
28 March 2012Director's details changed for Jacqueline Jeanne Jinks on 4 February 2012 (2 pages)
28 March 2012Annual return made up to 14 March 2012 no member list (5 pages)
28 March 2012Director's details changed for Jacqueline Jeanne Jinks on 4 February 2012 (2 pages)
3 February 2012Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG on 3 February 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 14 March 2011 no member list (5 pages)
21 March 2011Annual return made up to 14 March 2011 no member list (5 pages)
18 January 2011Appointment of Jacqueline Jeanne Jinks as a director (2 pages)
18 January 2011Appointment of Jacqueline Jeanne Jinks as a director (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 14 March 2010 no member list (3 pages)
29 March 2010Secretary's details changed for Brookes Accounting Services Limited on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Johan Eliasch on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Brookes Accounting Services Limited on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Johan Eliasch on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Rt Hon Michael Ancram on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Rt Hon Michael Ancram on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 14 March 2010 no member list (3 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Annual return made up to 14/03/09 (2 pages)
1 June 2009Annual return made up to 14/03/09 (2 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Annual return made up to 14/03/08 (4 pages)
28 May 2008Annual return made up to 14/03/08 (4 pages)
6 March 2008Secretary appointed brookes accounting services LIMITED (1 page)
6 March 2008Secretary appointed brookes accounting services LIMITED (1 page)
6 March 2008Appointment terminated secretary jonathan lehrle (1 page)
6 March 2008Appointment terminated secretary jonathan lehrle (1 page)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Registered office changed on 09/11/07 from: 71 south audley street mayfair london W1K 1JA (1 page)
9 November 2007Registered office changed on 09/11/07 from: 71 south audley street mayfair london W1K 1JA (1 page)
2 May 2007Annual return made up to 14/03/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 May 2007Annual return made up to 14/03/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 March 2006Incorporation (24 pages)
14 March 2006Incorporation (24 pages)