Company Information for 24 GLOBE LIMITED
199 PARROCK STREET, GRAVESEND, KENT, DA12 1EW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
24 GLOBE LIMITED | |
Legal Registered Office | |
199 PARROCK STREET GRAVESEND KENT DA12 1EW Other companies in DA12 | |
Company Number | 04699174 | |
---|---|---|
Company ID Number | 04699174 | |
Date formed | 2003-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB848937269 |
Last Datalog update: | 2025-04-05 12:44:14 |
Companies House |
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 |
---|---|---|
MALCOLM GOFTON |
||
NICHOLAS PAUL LYONS |
||
ADRIAN MARK PERRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL EDGEWORTH CHAPMAN |
Company Secretary | ||
PAUL EDGEWORTH CHAPMAN |
Director | ||
NICOLA ANNE LYONS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AERIAL TEC (LONDON & SE) LTD | Company Secretary | 2008-10-05 | CURRENT | 2006-08-08 | Active | |
SPACEPLANNER LIMITED | Company Secretary | 2007-10-30 | CURRENT | 2007-10-09 | Dissolved 2013-12-06 | |
DEBORAH CARSON CONSULTING LTD | Company Secretary | 2006-11-22 | CURRENT | 2006-11-02 | Active | |
ARTISAN PRINT SERVICES LTD | Company Secretary | 2004-08-23 | CURRENT | 2004-08-18 | Active | |
SUPERIOR SEALANTS LTD | Company Secretary | 2003-03-13 | CURRENT | 2003-02-24 | Dissolved 2015-07-21 | |
HUNTSMAN LIMITED | Company Secretary | 2002-10-10 | CURRENT | 2002-09-11 | Active | |
KT EXPRESS LTD | Company Secretary | 2002-09-02 | CURRENT | 2000-08-03 | Active | |
WAVECREST LIMITED | Company Secretary | 2001-11-01 | CURRENT | 2001-10-25 | Active | |
INTERNATIONAL MEDIA REPRESENTATION LTD | Company Secretary | 2001-02-06 | CURRENT | 2001-01-30 | Dissolved 2014-03-18 | |
L & M BUILDING SERVICES LIMITED | Company Secretary | 1996-12-31 | CURRENT | 1991-12-05 | Dissolved 2017-02-09 | |
NLG CONTRACT LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
HANLI LIMITED | Director | 2013-04-30 | CURRENT | 2013-04-30 | Dissolved 2015-08-18 | |
NO LETTING GO INVENTORY MANAGEMENT LTD | Director | 2007-02-02 | CURRENT | 2007-01-17 | Active | |
PROPERTY24 LIMITED | Director | 2004-01-27 | CURRENT | 2004-01-27 | Dissolved 2013-12-03 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-06-30 | ||
Compulsory strike-off action has been discontinued | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
Previous accounting period extended from 31/03/22 TO 30/06/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES | |
Termination of appointment of Malcolm Gofton on 2021-05-01 | ||
TM02 | Termination of appointment of Malcolm Gofton on 2021-05-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 18/03/18 STATEMENT OF CAPITAL;GBP 4377 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 4377 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 4377 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 4377 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 4377 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/10 FROM , 35 Hill Crescent, Bexley, Kent, DA5 2DA | |
AR01 | 12/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/03/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 77 ALBERT ROAD, BEXLEY, KENT DA5 1NT | |
363s | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/04 FROM: HERITAGE HOUSE, 34 NORTH CRAY, ROAD, BEXLEY, KENT, DA5 3LZ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due After One Year | 2012-04-01 | £ 56,796 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 95,417 |
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 24 GLOBE LIMITED
Called Up Share Capital | 2012-04-01 | £ 3,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 8,006 |
Current Assets | 2012-04-01 | £ 17,884 |
Debtors | 2012-04-01 | £ 9,878 |
Fixed Assets | 2012-04-01 | £ 2,396 |
Shareholder Funds | 2012-04-01 | £ 131,933 |
Tangible Fixed Assets | 2012-04-01 | £ 2,396 |
Debtors and other cash assets
24 GLOBE LIMITED owns 9 domain names.
24office.co.uk expertpropertymanager.co.uk remax24.co.uk professionalpropertymanager.co.uk propertyexpertmanager.co.uk propropertymanager.co.uk nolettinggo.co.uk inventorycheckingbusiness.co.uk inventorymanagementassociation.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dartford Borough Council | |
|
|
Dartford Borough Council | |
|
|
Dartford Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |