About

Registered Number: 04729732
Date of Incorporation: 10/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Nova North, Level 2, 11 Bressenden Place, London, SW1E 5BY,

 

Having been setup in 2003, Global Switch Estates 1 Ltd has its registered office in London. We don't know the number of employees at the business. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILL, Megan Joy 31 January 2011 01 March 2020 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
TM02 - Termination of appointment of secretary 06 March 2020
AD01 - Change of registered office address 06 January 2020
CH03 - Change of particulars for secretary 02 January 2020
CH01 - Change of particulars for director 13 December 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 10 April 2019
CH03 - Change of particulars for secretary 05 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 10 April 2018
DISS40 - Notice of striking-off action discontinued 03 January 2018
AA - Annual Accounts 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 12 April 2017
AA01 - Change of accounting reference date 22 March 2017
TM01 - Termination of appointment of director 27 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 26 June 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 11 January 2015
TM01 - Termination of appointment of director 06 January 2015
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 11 April 2014
DISS40 - Notice of striking-off action discontinued 09 April 2014
AA - Annual Accounts 08 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
MR04 - N/A 12 November 2013
MR04 - N/A 12 November 2013
TM01 - Termination of appointment of director 07 June 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 20 December 2011
MISC - Miscellaneous document 22 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2011
AR01 - Annual Return 11 April 2011
TM02 - Termination of appointment of secretary 01 February 2011
AP03 - Appointment of secretary 01 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 22 April 2010
RESOLUTIONS - N/A 14 April 2010
RESOLUTIONS - N/A 14 April 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AP01 - Appointment of director 31 March 2010
CH01 - Change of particulars for director 22 February 2010
TM01 - Termination of appointment of director 18 February 2010
RESOLUTIONS - N/A 05 February 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
CH01 - Change of particulars for director 18 January 2010
AP01 - Appointment of director 25 November 2009
RESOLUTIONS - N/A 09 November 2009
CERTNM - Change of name certificate 09 November 2009
CONNOT - N/A 09 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 09 May 2009
AA - Annual Accounts 10 February 2009
287 - Change in situation or address of Registered Office 06 November 2008
363a - Annual Return 13 October 2008
225 - Change of Accounting Reference Date 21 December 2007
AA - Annual Accounts 21 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
287 - Change in situation or address of Registered Office 23 July 2007
287 - Change in situation or address of Registered Office 22 June 2007
353a - Register of members in non-legible form 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
AA - Annual Accounts 09 October 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 15 April 2005
287 - Change in situation or address of Registered Office 05 April 2005
AA - Annual Accounts 01 February 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
363s - Annual Return 15 June 2004
MEM/ARTS - N/A 17 March 2004
395 - Particulars of a mortgage or charge 13 March 2004
RESOLUTIONS - N/A 09 March 2004
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
225 - Change of Accounting Reference Date 31 July 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
287 - Change in situation or address of Registered Office 28 June 2003
CERTNM - Change of name certificate 27 June 2003
287 - Change in situation or address of Registered Office 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2010 Fully Satisfied

N/A

Debenture 22 January 2010 Fully Satisfied

N/A

Legal charge 27 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.