GLOBEPEARL LIMITED
128-136 HIGH STREET EDGWARE

Hellopages » Greater London » Barnet » HA8 7TT

Company number 01845933
Status Active
Incorporation Date 5 September 1984
Company Type Private Limited Company
Address C/O MESSRS ELLIOT WOOLFE & ROSE, 1ST FLOOR EQUITY HOUSE, 128-136 HIGH STREET EDGWARE, MIDDLESEX, HA8 7TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Satisfaction of charge 39 in full; Satisfaction of charge 41 in full; Satisfaction of charge 29 in full. The most likely internet sites of GLOBEPEARL LIMITED are www.globepearl.co.uk, and www.globepearl.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Globepearl Limited is a Private Limited Company. The company registration number is 01845933. Globepearl Limited has been working since 05 September 1984. The present status of the company is Active. The registered address of Globepearl Limited is C O Messrs Elliot Woolfe Rose 1st Floor Equity House 128 136 High Street Edgware Middlesex Ha8 7tt. The company`s financial liabilities are £1688.83k. It is £-184.67k against last year. . TOMS, Geoffrey Harvey is a Secretary of the company. HARVEY-TOMS, Lynne Angela is a Director of the company. TOMS, Geoffrey Harvey is a Director of the company. TOMS, Stephen Nathaniel is a Director of the company. Director BARBER, Ann has been resigned. Director BARBER, Keith Edward has been resigned. The company operates in "Development of building projects".


globepearl Key Finiance

LIABILITIES £1688.83k
-10%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
HARVEY-TOMS, Lynne Angela
Appointed Date: 01 February 2007
77 years old

Director

Director
TOMS, Stephen Nathaniel
Appointed Date: 24 March 2006
59 years old

Resigned Directors

Director
BARBER, Ann
Resigned: 15 November 2006
Appointed Date: 06 September 2002
71 years old

Director
BARBER, Keith Edward
Resigned: 06 September 2002
71 years old

Persons With Significant Control

Blitzfair Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GLOBEPEARL LIMITED Events

12 Dec 2016
Satisfaction of charge 39 in full
12 Dec 2016
Satisfaction of charge 41 in full
12 Dec 2016
Satisfaction of charge 29 in full
12 Dec 2016
Satisfaction of charge 38 in full
12 Dec 2016
Satisfaction of charge 37 in full
...
... and 162 more events
06 Nov 1987
Return made up to 28/10/87; full list of members

07 Oct 1987
Return made up to 28/02/86; full list of members

04 Aug 1987
First gazette

12 Jan 1987
Director resigned;new director appointed

19 Dec 1986
Particulars of mortgage/charge

GLOBEPEARL LIMITED Charges

29 November 2016
Charge code 0184 5933 0044
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 17 lime grove new malden surrey t/no SY268827 for…
29 November 2016
Charge code 0184 5933 0043
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
8 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H title to flat 5, oaklands court, summerstown…
16 December 2011
Legal charge
Delivered: 22 December 2011
Status: Satisfied on 12 December 2016
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 16, palace court, maybury road…
22 August 2011
Debenture
Delivered: 23 August 2011
Status: Satisfied on 12 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 2011
Legal charge
Delivered: 23 August 2011
Status: Satisfied on 12 December 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 35 bridge street leatherhead surrey t/n SY680108, f/h…
25 September 2009
Legal mortgage
Delivered: 30 September 2009
Status: Satisfied on 12 December 2016
Persons entitled: Hsbc Bank PLC
Description: L/H property at 63 printing house, square martyr road…
24 April 2008
Legal mortgage
Delivered: 25 April 2008
Status: Satisfied on 12 December 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 28 hainault avenue southend on sea with the benefit of…
21 April 2008
Legal mortgage
Delivered: 22 April 2008
Status: Satisfied on 15 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 26 carnarvon avenue enfield middlesex t/no MX274523…
1 April 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied on 15 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 5 albion parade, high street, knaphill…
12 January 2007
Legal charge
Delivered: 16 January 2007
Status: Satisfied on 15 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a flat b balvernie mews 56 and 58 balvernie…
21 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 15 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 179 stoughton road guildford surrey t/no…
24 January 2006
Legal mortgage
Delivered: 26 January 2006
Status: Satisfied on 30 November 2016
Persons entitled: Hsbc Bank PLC
Description: F/H known pimperne bungalow broadwater lane copsall. With…
12 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Satisfied on 30 November 2016
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 17B lime grove new malden. With the…
12 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Satisfied on 1 July 2011
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 198A peckham rye london. With the…
12 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Satisfied on 12 December 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 17 lime grove new malden. With the…
10 May 2002
Legal charge
Delivered: 16 May 2002
Status: Satisfied on 15 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage all that f/h property known as 111…
6 September 1999
Legal charge
Delivered: 14 September 1999
Status: Satisfied on 15 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 28 & 28A high street ewell surrey-SY607736-assigns the…
31 July 1998
Legal charge
Delivered: 8 August 1998
Status: Satisfied on 15 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 35/35A bridge street leatherhead rental income benefit…
18 December 1997
Legal charge
Delivered: 30 December 1997
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: 198A peckham rye,london borough of southwark.t/no.sgl…
1 October 1997
Legal charge
Delivered: 4 October 1997
Status: Satisfied on 1 July 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 21 weir road chertsey t/n-SY667461. By way of fixed…
7 November 1996
Legal charge
Delivered: 9 November 1996
Status: Satisfied on 15 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: (I) f/hold property known as 36 manwood rd,london SE4; t/no…
14 December 1993
Debenture
Delivered: 22 December 1993
Status: Satisfied on 15 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 290/292 302/304 326/328 330/332 durnsford road wimbledon…
11 November 1991
Legal charge
Delivered: 19 November 1991
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: Garages at the rear of 17 lime rd,new malden,london borough…
11 November 1991
Legal charge
Delivered: 19 November 1991
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: 50 milton road,hampton,london borough of…
22 April 1991
Floating charge by way of debenture
Delivered: 30 April 1991
Status: Satisfied on 1 March 1994
Persons entitled: Benchmark Bank PLC
Description: Floating charge over the whole of the. Undertaking and all…
22 April 1991
Legal charge
Delivered: 30 April 1991
Status: Satisfied on 1 March 1994
Persons entitled: Benchmark Bank PLC
Description: Legal charge over f/hold property:- 290 292, 296, 302, 304…
27 February 1989
Charge
Delivered: 16 March 1989
Status: Satisfied on 30 November 2004
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
26 July 1988
Legal charge
Delivered: 15 August 1988
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: 9, ewhurst road, brockley, l/b of lewisham. Title no sgl…
26 July 1988
Legal charge
Delivered: 15 August 1988
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: 36, manwood road, brockley, l/b of lewisham, title no…
26 July 1988
Legal charge
Delivered: 15 August 1988
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: 30, kilmarie road, forest hill, l/b of lewisham title no…
26 July 1988
Legal charge
Delivered: 15 August 1988
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: 44, manwood road, brockley, l/b of lewisham title no 307579.
29 June 1988
Legal charge
Delivered: 7 July 1988
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: 25 & 27 traucemry road, brockley l/b of lewisham title no's…
29 June 1988
Legal charge
Delivered: 7 July 1988
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: 19 elsiemaud road brockley l/b of lewisham title no 459671.
31 May 1988
Legal charge
Delivered: 16 June 1988
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: 77, 79 & 86 & 87 wentworth road, london borough of croydon…
24 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: 86 london road mitcham surrey.
18 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 25 June 1988
Persons entitled: Barclays Bank PLC
Description: 13/13A montpelier avenue sidcup l/b of bexley.
18 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 25 June 1988
Persons entitled: Barclays Bank PLC
Description: 272/272A burlington road raynes park new malden surrey.
18 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: 14/14A pembury road tonbridge kent.
18 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: 256/256A martin way morden surrey.
18 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 25 June 1988
Persons entitled: Barclays Bank PLC
Description: 270/270A burleyton road raynes park new malden surrey.
10 December 1986
Legal charge
Delivered: 19 December 1986
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: 51 arlington road, teddington l/b of richmond upon thames…
17 September 1985
Legal charge
Delivered: 27 September 1985
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: 48/48A beverley way raynes park, l/b of kingston upon…
26 June 1985
Legal charge
Delivered: 2 July 1985
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: 50 and 56 milton road hampton l/b of richmond upon-thames…