GLOBEPOINT DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 9EH

Company number 04080706
Status Active
Incorporation Date 29 September 2000
Company Type Private Limited Company
Address 255-261 HORN LANE, ACTON, LONDON, W3 9EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of GLOBEPOINT DEVELOPMENTS LIMITED are www.globepointdevelopments.co.uk, and www.globepoint-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Brondesbury Park Rail Station is 3 miles; to Barnes Bridge Rail Station is 3.2 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Globepoint Developments Limited is a Private Limited Company. The company registration number is 04080706. Globepoint Developments Limited has been working since 29 September 2000. The present status of the company is Active. The registered address of Globepoint Developments Limited is 255 261 Horn Lane Acton London W3 9eh. . MOHANLAL, Usha Anil is a Secretary of the company. MOHANLAL, Mayur is a Director of the company. MOHANLAL, Usha Anil is a Director of the company. Secretary MOHANLAL, Hitesh Amratlal has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MOHANLAL, Anil has been resigned. Director MOHANLAL, Heena has been resigned. Director MOHANLAL, Hitesh Amratlal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOHANLAL, Usha Anil
Appointed Date: 16 December 2002

Director
MOHANLAL, Mayur
Appointed Date: 01 August 2011
40 years old

Director
MOHANLAL, Usha Anil
Appointed Date: 16 December 2002
62 years old

Resigned Directors

Secretary
MOHANLAL, Hitesh Amratlal
Resigned: 16 December 2002
Appointed Date: 03 October 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 October 2000
Appointed Date: 29 September 2000

Director
MOHANLAL, Anil
Resigned: 01 August 2011
Appointed Date: 03 October 2000
66 years old

Director
MOHANLAL, Heena
Resigned: 31 August 2001
Appointed Date: 29 January 2001
48 years old

Director
MOHANLAL, Hitesh Amratlal
Resigned: 31 December 2004
Appointed Date: 03 October 2000
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 October 2000
Appointed Date: 29 September 2000

Persons With Significant Control

Mr Mayur Mohanlal
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBEPOINT DEVELOPMENTS LIMITED Events

10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 30 December 2015
05 Jan 2016
Satisfaction of charge 1 in full
05 Jan 2016
Satisfaction of charge 2 in full
03 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000

...
... and 43 more events
04 Dec 2000
New director appointed
04 Dec 2000
New secretary appointed;new director appointed
04 Dec 2000
Accounting reference date extended from 30/09/01 to 31/12/01
06 Oct 2000
Registered office changed on 06/10/00 from: 788-790 finchley road london NW11 7TJ
29 Sep 2000
Incorporation

GLOBEPOINT DEVELOPMENTS LIMITED Charges

21 October 2002
Legal charge
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h property k/a units 16,17 & 18 portland walk…
1 March 2001
Legal charge
Delivered: 8 March 2001
Status: Satisfied on 5 January 2016
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a or being 6 st ann's road harrow HA1 1LG…
1 March 2001
Assignment of rents
Delivered: 8 March 2001
Status: Satisfied on 5 January 2016
Persons entitled: Investec Bank (UK) Limited
Description: All rents and other payments under the terms of the leases…