About

Registered Number: 03860886
Date of Incorporation: 18/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 61 Carvers Croft, Woolmer Green, Knebworth, Hertfordshire, SG3 6LX

 

Globe Associates Uk Ltd was registered on 18 October 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Globe Associates Uk Ltd. There are 6 directors listed as Robson, Beverley, Davis, Philip Archibald, Jolie, Richard, Karki, Archana Singh, Reading, Ian, Robson, Robert Arnett for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Philip Archibald 01 September 2006 05 October 2009 1
JOLIE, Richard 01 July 2000 25 February 2010 1
KARKI, Archana Singh 01 December 2009 16 September 2013 1
READING, Ian 01 October 2001 19 January 2010 1
ROBSON, Robert Arnett 01 July 2000 23 February 2010 1
Secretary Name Appointed Resigned Total Appointments
ROBSON, Beverley 01 November 1999 01 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 13 November 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 05 December 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 28 July 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
TM01 - Termination of appointment of director 04 May 2010
AD01 - Change of registered office address 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
AP01 - Appointment of director 11 January 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 04 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 10 September 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 12 January 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
287 - Change in situation or address of Registered Office 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
NEWINC - New incorporation documents 18 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.