GLOBSTAR ENTERPRISE LTD
HARROW TAI COMPUTER SYSTEMS LIMITED

Hellopages » Greater London » Harrow » HA1 2AX

Company number 02613339
Status Active
Incorporation Date 22 May 1991
Company Type Private Limited Company
Address FIRST FLOOR, KIRKLAND HOUSE, 11 - 15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registration of charge 026133390010, created on 5 July 2016; Registration of charge 026133390009, created on 5 July 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 7,500 . The most likely internet sites of GLOBSTAR ENTERPRISE LTD are www.globstarenterprise.co.uk, and www.globstar-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Globstar Enterprise Ltd is a Private Limited Company. The company registration number is 02613339. Globstar Enterprise Ltd has been working since 22 May 1991. The present status of the company is Active. The registered address of Globstar Enterprise Ltd is First Floor Kirkland House 11 15 Peterborough Road Harrow Middlesex Ha1 2ax. . TAILOR, Maya is a Secretary of the company. TAILOR, Nayana is a Secretary of the company. TAILOR, Kaushik is a Director of the company. TAILOR, Rajnikant is a Director of the company. Secretary TAILOR, Kaushik has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director TAILOR, Kaushik has been resigned. Director TAILOR, Nayana has been resigned. Director TAILOR, Raj has been resigned. Director TAILOR, Rajesh has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
TAILOR, Maya
Appointed Date: 17 December 2003

Secretary
TAILOR, Nayana
Appointed Date: 21 April 2015

Director
TAILOR, Kaushik
Appointed Date: 15 January 2014
62 years old

Director
TAILOR, Rajnikant
Appointed Date: 15 January 2014
71 years old

Resigned Directors

Secretary
TAILOR, Kaushik
Resigned: 18 December 2003
Appointed Date: 26 May 1991

Nominee Secretary
SEMKEN LIMITED
Resigned: 26 May 1991
Appointed Date: 22 May 1991

Director
TAILOR, Kaushik
Resigned: 18 December 2003
Appointed Date: 26 May 1991
62 years old

Director
TAILOR, Nayana
Resigned: 21 April 2015
Appointed Date: 17 December 2003
57 years old

Director
TAILOR, Raj
Resigned: 18 December 2003
Appointed Date: 26 May 1991
71 years old

Director
TAILOR, Rajesh
Resigned: 18 December 2003
Appointed Date: 26 May 1991
64 years old

Nominee Director
LUFMER LIMITED
Resigned: 26 May 1991
Appointed Date: 22 May 1991

GLOBSTAR ENTERPRISE LTD Events

06 Jul 2016
Registration of charge 026133390010, created on 5 July 2016
06 Jul 2016
Registration of charge 026133390009, created on 5 July 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 7,500

10 May 2016
Total exemption small company accounts made up to 30 September 2015
30 Jul 2015
Director's details changed for Mr Raj Tailor on 30 July 2015
...
... and 88 more events
04 Jun 1991
Director resigned;new director appointed

04 Jun 1991
Registered office changed on 04/06/91 from: the studio st nicholas close elstree herts

04 Jun 1991
New director appointed

04 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 May 1991
Incorporation

GLOBSTAR ENTERPRISE LTD Charges

5 July 2016
Charge code 0261 3339 0010
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Title- AGL67123. Units 5 & 6 minerva business centre,…
5 July 2016
Charge code 0261 3339 0009
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Title- AGL67123. Units 5 & 6 minerva business centre,…
12 May 2007
Mortgage debenture
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
22 March 2006
Legal mortgage
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 5 & 6 minerva business centre 58-60 minerva road park royal…
31 December 1998
Legal mortgage
Delivered: 11 January 1999
Status: Satisfied on 21 May 2005
Persons entitled: National Westminster Bank PLC
Description: F/H units 5 & 6 minerva business centre 58-60 minerva road…
6 April 1998
Charge over credit balances
Delivered: 23 April 1998
Status: Satisfied on 21 May 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £125,000 together with interest accrued now or…
15 August 1996
Deed of deposit
Delivered: 23 August 1996
Status: Satisfied on 21 May 2005
Persons entitled: Hornington Investments Limited
Description: The sum of £3,161. see the mortgage charge document for…
15 August 1996
Deed of deposit
Delivered: 23 August 1996
Status: Satisfied on 21 May 2005
Persons entitled: Hornington Investments Limited
Description: The sum of £4,332.81. see the mortgage charge document for…
29 January 1996
Mortgage debenture
Delivered: 5 February 1996
Status: Satisfied on 21 May 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 March 1994
Rent deposit deed
Delivered: 1 April 1994
Status: Satisfied on 21 May 2005
Persons entitled: Rialto Investments Limited
Description: £2,511.25 paid in an interest earning designated account.