Company Information for LONDON & GLOBE CORPORATION LIMITED
SUITE 39, 35 BUCKINGHAM GATE, LONDON, SW1E 6PA,
|
Company Registration Number
02003984
Private Limited Company
Active |
Company Name | |
---|---|
LONDON & GLOBE CORPORATION LIMITED | |
Legal Registered Office | |
SUITE 39 35 BUCKINGHAM GATE LONDON SW1E 6PA Other companies in SW1E | |
Company Number | 02003984 | |
---|---|---|
Company ID Number | 02003984 | |
Date formed | 1986-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-12 10:33:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANTHONY HOSKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER CHARLOTTE HALL |
Company Secretary | ||
SASKIA MARIA ELISABETH HOSKINSON |
Director | ||
JOHN ANTHONY HOSKINSON |
Company Secretary | ||
DOUGLAS LINDSAY STEWART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATLAS RESOURCES MANAGEMENT LIMITED | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
RENAISSANCE FINANCE LIMITED | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active - Proposal to Strike off | |
TAMERLANE INVESTMENTS LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active - Proposal to Strike off | |
EMDENION LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
OCEANUS LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Dissolved 2018-01-23 | |
OCEANUS CONTAINERS LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Dissolved 2018-01-23 | |
FALCON MINING LIMITED | Director | 2016-07-29 | CURRENT | 2011-04-04 | Dissolved 2017-09-12 | |
DOSCO LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
ARTEMIS SECURITIES LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
SWEP LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Dissolved 2017-11-28 | |
TRANS CANADIAN RESOURCES LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active - Proposal to Strike off | |
BLACK DIAMOND COAL LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
CONSOLIDATED MINING ASIA LIMITED | Director | 2016-05-31 | CURRENT | 2012-01-09 | Active - Proposal to Strike off | |
ATLANTIC SECURITIES LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Active | |
GLOBAL BIOTECH NETWORK LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Active - Proposal to Strike off | |
PAN AFRICAN MINING (TANZANIA) LIMITED | Director | 2016-04-21 | CURRENT | 2011-10-03 | Active - Proposal to Strike off | |
PAN AFRICAN MINING LIMITED | Director | 2016-04-06 | CURRENT | 2011-03-17 | Active - Proposal to Strike off | |
WEBSTER MACHINES LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
THE TALBEX GROUP LIMITED | Director | 2015-09-02 | CURRENT | 1933-01-30 | Active - Proposal to Strike off | |
CELEBRITY BRANDS LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
HENRY ANSBACHER & CO LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active | |
PENTHOUSE INVESTMENTS LIMITED | Director | 2015-04-21 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
CONSOLIDATED COAL LIMITED | Director | 2015-04-21 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
ST JAMES'S CAPITAL LIMITED | Director | 2015-03-28 | CURRENT | 1991-03-25 | Active - Proposal to Strike off | |
ASHLAND PROPERTY LIMITED | Director | 2014-08-05 | CURRENT | 2012-09-12 | Active - Proposal to Strike off | |
CELEBRITY BRANDS (LONDON) LIMITED | Director | 2014-06-24 | CURRENT | 2013-06-27 | Dissolved 2016-11-15 | |
CLANTARA HEALTHCARE. LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2017-11-07 | |
JADE AVENUE LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
BLACK MAGIC CAPITAL LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
ATLAS SECURITIES PLC | Director | 2013-08-15 | CURRENT | 2013-08-15 | Dissolved 2017-09-12 | |
BITCOIN INVESTMENT GROUP PLC | Director | 2013-08-15 | CURRENT | 2013-08-15 | Active | |
AMBRIT RESOURCES LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Active | |
AIREDALE SECURITIES PLC | Director | 2013-08-15 | CURRENT | 2013-08-15 | Active | |
KINGSDOWN FACILITIES GROUP LIMITED | Director | 2012-04-05 | CURRENT | 2012-03-26 | Active - Proposal to Strike off | |
ROTHESAY SECURITIES PLC | Director | 1998-11-27 | CURRENT | 1998-11-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
TM02 | Termination of appointment of Jennifer Charlotte Hall on 2016-09-26 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/14 FROM Suite 39 Buckingham Gate London SW1E 6PA United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Anthony Hoskinson on 2013-01-15 | |
SH01 | 31/01/13 STATEMENT OF CAPITAL GBP 600 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 19 CATHERINE PLACE LONDON SW1E 6DX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 55 ST JAMESS STREET LONDON SW1A 1LA | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/11/00 | |
363s | RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/11/96 | |
363s | RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/10/93 | |
363s | RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 | |
363a | RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS | |
AC05 | FIRST GAZETTE |
Petitions to Wind Up (Companies) | 2008-03-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 14,800 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON & GLOBE CORPORATION LIMITED
Called Up Share Capital | 2012-04-01 | £ 600 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 77 |
Current Assets | 2012-04-01 | £ 77 |
Fixed Assets | 2012-04-01 | £ 15,950 |
Secured Debts | 2012-04-01 | £ 14,800 |
Shareholder Funds | 2012-04-01 | £ 1,227 |
Tangible Fixed Assets | 2012-04-01 | £ 12,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as LONDON & GLOBE CORPORATION LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | LONDON & GLOBE CORPORATION LIMITED | Event Date | 2008-03-27 |
In the High Court of Justice (Chancery Division) Companies Court No 191 of 2008 In the Matter of LONDON & GLOBE CORPORATION LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 19 Catherine Place, London SW1E 6DX, presented on 9 January 2008 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 9 April 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 April 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7731. (Ref SLR 1341436/37/W/CAM.) 27 March 2008. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |