Grays
RM17 5DL
Director Name | Lord Lothian Formerly Michael Ancram |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2006(same day as company formation) |
Role | Politician |
Country of Residence | Scotland |
Correspondence Address | 16a Orsett Road Grays RM17 5DL |
Director Name | Jacqueline Jeanne Jinks |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2010(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16a Orsett Road Grays RM17 5DL |
Secretary Name | Jonathan James Lehrle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Richmond Road Grays Essex RM17 6DW |
Secretary Name | Brookes Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 December 2019) |
Correspondence Address | 16a Orsett Road Grays Essex RM17 5DL |
Website | www.globalstrategyforum.org/ |
---|---|
Telephone | 020 73070806 |
Telephone region | London |
Registered Address | 16a Orsett Road Grays RM17 5DL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,535 |
Cash | £28,370 |
Current Liabilities | £25,835 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
9 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
5 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
19 December 2019 | Termination of appointment of Brookes Accounting Services Limited as a secretary on 19 December 2019 (1 page) |
19 December 2019 | Registered 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 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
29 November 2018 | Director's details changed for Rt Hon Michael Ancram on 11 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2016 | Annual return made up to 14 March 2016 no member list (5 pages) |
26 April 2016 | Registered 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 2016 | Annual return made up to 14 March 2016 no member list (5 pages) |
26 April 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 April 2015 | Annual return made up to 14 March 2015 no member list (5 pages) |
16 April 2015 | Annual return made up to 14 March 2015 no member list (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Annual return made up to 14 March 2014 no member list (5 pages) |
2 June 2014 | Annual return made up to 14 March 2014 no member list (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Annual return made up to 14 March 2013 no member list (5 pages) |
10 June 2013 | Registered office address changed from 8 Upper Grosvenor Street London Uk W1K 2LY United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 14 March 2013 no member list (5 pages) |
10 June 2013 | Registered office address changed from 8 Upper Grosvenor Street London Uk W1K 2LY United Kingdom on 10 June 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 14 March 2012 no member list (5 pages) |
28 March 2012 | Director's details changed for Jacqueline Jeanne Jinks on 4 February 2012 (2 pages) |
28 March 2012 | Director's details changed for Jacqueline Jeanne Jinks on 4 February 2012 (2 pages) |
28 March 2012 | Annual return made up to 14 March 2012 no member list (5 pages) |
28 March 2012 | Director's details changed for Jacqueline Jeanne Jinks on 4 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG on 3 February 2012 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 14 March 2011 no member list (5 pages) |
21 March 2011 | Annual return made up to 14 March 2011 no member list (5 pages) |
18 January 2011 | Appointment of Jacqueline Jeanne Jinks as a director (2 pages) |
18 January 2011 | Appointment of Jacqueline Jeanne Jinks as a director (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 14 March 2010 no member list (3 pages) |
29 March 2010 | Secretary's details changed for Brookes Accounting Services Limited on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Johan Eliasch on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Brookes Accounting Services Limited on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Johan Eliasch on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Rt Hon Michael Ancram on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Rt Hon Michael Ancram on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 14 March 2010 no member list (3 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Annual return made up to 14/03/09 (2 pages) |
1 June 2009 | Annual return made up to 14/03/09 (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Annual return made up to 14/03/08 (4 pages) |
28 May 2008 | Annual return made up to 14/03/08 (4 pages) |
6 March 2008 | Secretary appointed brookes accounting services LIMITED (1 page) |
6 March 2008 | Secretary appointed brookes accounting services LIMITED (1 page) |
6 March 2008 | Appointment terminated secretary jonathan lehrle (1 page) |
6 March 2008 | Appointment terminated secretary jonathan lehrle (1 page) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 71 south audley street mayfair london W1K 1JA (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 71 south audley street mayfair london W1K 1JA (1 page) |
2 May 2007 | Annual return made up to 14/03/07
|
2 May 2007 | Annual return made up to 14/03/07
|
14 March 2006 | Incorporation (24 pages) |
14 March 2006 | Incorporation (24 pages) |