About

Registered Number: 02625793
Date of Incorporation: 02/07/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 27a Green Lane, Northwood, Middlesex, HA6 2PX,

 

Established in 1991, Globe Court Wormley Management (1991) Ltd have registered office in Northwood in Middlesex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Knapp, Louise, La Lomia, Calogero, Loftus, Alexis Martin, De'ath, Paul, Fowler, Mary Joan, Lawrence, Darren John, Leadley, Jayne Christine, Mallord, Arthur Peter, Pullen, Peter John, Tidd, Josephine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNAPP, Louise 16 March 2016 - 1
LA LOMIA, Calogero 16 March 2016 - 1
LOFTUS, Alexis Martin 01 March 2018 - 1
DE'ATH, Paul 11 September 2009 20 May 2015 1
FOWLER, Mary Joan 01 August 1991 11 September 2009 1
LAWRENCE, Darren John 10 February 2005 31 October 2015 1
LEADLEY, Jayne Christine 01 August 1991 30 April 1998 1
MALLORD, Arthur Peter 31 March 1999 19 May 2005 1
PULLEN, Peter John 01 August 1991 10 February 2005 1
TIDD, Josephine 30 April 1998 31 March 1999 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 18 June 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 30 July 2018
PSC01 - N/A 05 June 2018
AP01 - Appointment of director 07 March 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 30 July 2017
AD01 - Change of registered office address 04 April 2017
AR01 - Annual Return 02 September 2016
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 16 March 2016
AP01 - Appointment of director 16 March 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AR01 - Annual Return 11 March 2016
AD01 - Change of registered office address 10 March 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AP01 - Appointment of director 11 February 2016
TM02 - Termination of appointment of secretary 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 31 July 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 15 July 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 30 July 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AP01 - Appointment of director 09 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 18 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 07 August 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 13 September 2006
363a - Annual Return 06 September 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
AA - Annual Accounts 26 July 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 28 May 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 21 June 2001
363s - Annual Return 01 November 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 26 August 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
AA - Annual Accounts 20 May 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 03 July 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 15 August 1996
287 - Change in situation or address of Registered Office 11 September 1995
AA - Annual Accounts 11 September 1995
363s - Annual Return 11 September 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 16 August 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 14 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1991
MEM/ARTS - N/A 02 October 1991
CERTNM - Change of name certificate 23 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
287 - Change in situation or address of Registered Office 18 September 1991
NEWINC - New incorporation documents 02 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.