THE GLOBE HOUSE COMPANY (ST. MARGARETS) LIMITED

Hellopages » Greater London » Westminster » W1U 2ED

Company number 03718243
Status Active
Incorporation Date 23 February 1999
Company Type Private Limited Company
Address 1 BENTINCK STREET, LONDON, W1U 2ED
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-one events have happened. The last three records are Total exemption full accounts made up to 28 February 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 3 ; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 3 . The most likely internet sites of THE GLOBE HOUSE COMPANY (ST. MARGARETS) LIMITED are www.theglobehousecompanystmargarets.co.uk, and www.the-globe-house-company-st-margarets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The Globe House Company St Margarets Limited is a Private Limited Company. The company registration number is 03718243. The Globe House Company St Margarets Limited has been working since 23 February 1999. The present status of the company is Active. The registered address of The Globe House Company St Margarets Limited is 1 Bentinck Street London W1u 2ed. . HAYWOOD, Garry Roderick is a Secretary of the company. AMOS, Patrick is a Director of the company. HAYWOOD, Garry Roderick is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COTTERILL, Brian Mcleod has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAYWOOD, Garry Roderick
Appointed Date: 23 February 1999

Director
AMOS, Patrick
Appointed Date: 23 February 1999
78 years old

Director
HAYWOOD, Garry Roderick
Appointed Date: 23 February 1999
81 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 February 1999
Appointed Date: 23 February 1999

Director
COTTERILL, Brian Mcleod
Resigned: 07 October 2011
Appointed Date: 06 March 2000
81 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 February 1999
Appointed Date: 23 February 1999

THE GLOBE HOUSE COMPANY (ST. MARGARETS) LIMITED Events

15 Nov 2016
Total exemption full accounts made up to 28 February 2016
23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3

16 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3

31 Jul 2015
Total exemption full accounts made up to 28 February 2015
25 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3

...
... and 41 more events
10 Mar 1999
Secretary resigned
10 Mar 1999
Director resigned
10 Mar 1999
New director appointed
10 Mar 1999
New secretary appointed;new director appointed
23 Feb 1999
Incorporation

THE GLOBE HOUSE COMPANY (ST. MARGARETS) LIMITED Charges

13 March 2014
Charge code 0371 8243 0003
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
6 March 2014
Charge code 0371 8243 0002
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit b winchester works chertsey road…
15 November 2013
Charge code 0371 8243 0001
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…