Company NameGlobal Asset Travel Limited
DirectorsRonald David Brooks and Victor Man
Company StatusActive
Company Number07790809
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameRonald David Brooks
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressNorton Manor Norton Heath
Blackmore
Ingatestone
Essex
CM4 0LH
Director NameMr Victor Man
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Betjeman Close
Rayleigh
Essex
SS6 8ER
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameClaire Rebecca Morgan Cheng
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address101 New Caledonian Wharf 6 Odessa Street
London
SE16 7TW
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address114 Hamlet Court Road
Westcliff-On-Sea
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

Shareholders

4 at £1Victor Tsin Keung Man
66.67%
Ordinary
1 at £1Brooks Braithwaite & Co LTD
16.67%
Ordinary
1 at £1Ronald David Brooks
16.67%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

21 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
1 June 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
9 November 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
24 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
21 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
20 March 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 August 2019Registered office address changed from 5 Grange Court the Limes Ingatestone Essex CM4 0BE to 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP on 1 August 2019 (1 page)
25 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6
(4 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6
(4 pages)
23 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 6
(4 pages)
21 October 2014Termination of appointment of Claire Rebecca Morgan Cheng as a director on 29 September 2013 (1 page)
21 October 2014Termination of appointment of Claire Rebecca Morgan Cheng as a director on 29 September 2013 (1 page)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 6
(4 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 6
(5 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 6
(5 pages)
25 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 June 2013Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP United Kingdom on 10 June 2013 (1 page)
6 November 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 6
(3 pages)
6 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
6 November 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 6
(3 pages)
6 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
9 December 2011Appointment of Ronald David Brooks as a director (3 pages)
9 December 2011Appointment of Mr Victor Tsin Keung Man as a director (3 pages)
9 December 2011Appointment of Mr Victor Tsin Keung Man as a director (3 pages)
9 December 2011Appointment of Ronald David Brooks as a director (3 pages)
9 December 2011Appointment of Claire Rebecca Morgan Cheng as a director (3 pages)
9 December 2011Appointment of Claire Rebecca Morgan Cheng as a director (3 pages)
5 October 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
5 October 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
3 October 2011Termination of appointment of Dunstana Davies as a director (2 pages)
3 October 2011Termination of appointment of Dunstana Davies as a director (2 pages)
28 September 2011Incorporation (49 pages)
28 September 2011Incorporation (49 pages)