Company NameGlobal Assets Organisation
DirectorsNelson Siu Keung Cheng and Hong Ma
Company StatusActive
Company Number07220049
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 April 2010(14 years ago)
Previous NameGlobal Asset Organisation

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nelson Siu Keung Cheng
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address101 New Caledonian Wharf 6 Odessa Street
London
SE16 7TW
Director NameMr Hong Ma
Date of BirthAugust 1966 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed19 February 2013(2 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 302 No 5
Lane 2169 Gonghexin Road
Zha Bei District
Shanghai
China
Secretary NameWestcliffe Business Services Limited (Corporation)
StatusCurrent
Appointed16 April 2010(4 days after company formation)
Appointment Duration14 years
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Yu-Hsuan Yeh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 29 Forge Square
Westferry Road
London
E14 3GW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesouthendblindwelfare.org.uk
Telephone01702 342131
Telephone regionSouthend-on-Sea

Location

Registered Address114 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Filing History

7 January 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
18 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
23 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
1 December 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
8 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
8 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
19 April 2016Annual return made up to 12 April 2016 no member list (4 pages)
19 April 2016Annual return made up to 12 April 2016 no member list (4 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
13 January 2016Termination of appointment of Yu-Hsuan Yeh as a director on 23 April 2015 (1 page)
13 January 2016Termination of appointment of Yu-Hsuan Yeh as a director on 23 April 2015 (1 page)
23 April 2015Annual return made up to 12 April 2015 no member list (5 pages)
23 April 2015Annual return made up to 12 April 2015 no member list (5 pages)
11 November 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
11 November 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
15 May 2014Annual return made up to 12 April 2014 no member list (5 pages)
15 May 2014Annual return made up to 12 April 2014 no member list (5 pages)
28 August 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
28 August 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
10 June 2013Annual return made up to 12 April 2013 no member list (5 pages)
10 June 2013Annual return made up to 12 April 2013 no member list (5 pages)
5 March 2013Appointment of Mr Yu-Hsuan Yeh as a director (2 pages)
5 March 2013Appointment of Mr Yu-Hsuan Yeh as a director (2 pages)
5 March 2013Appointment of Mr Hong Ma as a director (2 pages)
5 March 2013Appointment of Mr Hong Ma as a director (2 pages)
7 August 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
7 August 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
24 May 2012Annual return made up to 12 April 2012 no member list (3 pages)
24 May 2012Annual return made up to 12 April 2012 no member list (3 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 July 2011Annual return made up to 12 April 2011 no member list (3 pages)
4 July 2011Annual return made up to 12 April 2011 no member list (3 pages)
25 November 2010Change of name notice (2 pages)
25 November 2010Change of name notice (2 pages)
25 November 2010Company name changed global asset organisation\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-18
(2 pages)
25 November 2010Company name changed global asset organisation\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-18
(2 pages)
1 June 2010Appointment of Westcliffe Business Services Limited as a secretary (2 pages)
1 June 2010Appointment of Westcliffe Business Services Limited as a secretary (2 pages)
28 April 2010Appointment of Nelson Siu Keung Cheng as a director (3 pages)
28 April 2010Appointment of Nelson Siu Keung Cheng as a director (3 pages)
16 April 2010Termination of appointment of Dunstana Davies as a director (2 pages)
16 April 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 April 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 April 2010Termination of appointment of Waterlow Nominees Limited as a director (2 pages)
16 April 2010Termination of appointment of Dunstana Davies as a director (2 pages)
16 April 2010Termination of appointment of Waterlow Nominees Limited as a director (2 pages)
12 April 2010Incorporation (34 pages)
12 April 2010Incorporation (34 pages)