Globe Universal Ltd was registered on 06 April 2000 with its registered office in Mill Hill, it's status at Companies House is "Active". The business has 2 directors listed. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAY, Michael Christopher | 12 February 2001 | 16 February 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Dawn Lorraine | 06 April 2000 | 28 September 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 27 March 2020 | |
PSC01 - N/A | 27 March 2020 | |
TM01 - Termination of appointment of director | 27 March 2020 | |
PSC07 - N/A | 27 March 2020 | |
MR01 - N/A | 13 March 2020 | |
MR01 - N/A | 12 March 2020 | |
MR01 - N/A | 12 March 2020 | |
MR01 - N/A | 06 March 2020 | |
MR04 - N/A | 03 March 2020 | |
PSC04 - N/A | 29 January 2020 | |
CS01 - N/A | 28 January 2020 | |
SH01 - Return of Allotment of shares | 27 January 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 11 April 2019 | |
AD01 - Change of registered office address | 08 April 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 13 October 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 16 January 2017 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 23 March 2016 | |
MR04 - N/A | 07 August 2015 | |
MR04 - N/A | 07 August 2015 | |
MR01 - N/A | 04 August 2015 | |
MR01 - N/A | 04 August 2015 | |
AR01 - Annual Return | 29 May 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 07 May 2014 | |
CH01 - Change of particulars for director | 07 May 2014 | |
CH01 - Change of particulars for director | 07 May 2014 | |
CH03 - Change of particulars for secretary | 07 May 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 10 May 2013 | |
AD01 - Change of registered office address | 13 February 2013 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AA - Annual Accounts | 03 June 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH03 - Change of particulars for secretary | 22 April 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 27 August 2008 | |
363s - Annual Return | 06 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2008 | |
395 - Particulars of a mortgage or charge | 28 March 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
AA - Annual Accounts | 17 July 2007 | |
363s - Annual Return | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
AA - Annual Accounts | 23 May 2006 | |
395 - Particulars of a mortgage or charge | 04 May 2006 | |
395 - Particulars of a mortgage or charge | 22 April 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
363s - Annual Return | 10 April 2006 | |
288b - Notice of resignation of directors or secretaries | 10 March 2006 | |
288a - Notice of appointment of directors or secretaries | 10 March 2006 | |
AA - Annual Accounts | 27 May 2005 | |
363s - Annual Return | 20 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2005 | |
AA - Annual Accounts | 29 June 2004 | |
363s - Annual Return | 17 May 2004 | |
395 - Particulars of a mortgage or charge | 06 February 2004 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 11 April 2003 | |
395 - Particulars of a mortgage or charge | 28 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2002 | |
395 - Particulars of a mortgage or charge | 21 November 2002 | |
395 - Particulars of a mortgage or charge | 18 November 2002 | |
AA - Annual Accounts | 06 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2002 | |
363s - Annual Return | 15 April 2002 | |
AA - Annual Accounts | 11 July 2001 | |
395 - Particulars of a mortgage or charge | 30 May 2001 | |
395 - Particulars of a mortgage or charge | 30 May 2001 | |
395 - Particulars of a mortgage or charge | 03 May 2001 | |
363s - Annual Return | 09 April 2001 | |
RESOLUTIONS - N/A | 20 February 2001 | |
RESOLUTIONS - N/A | 20 February 2001 | |
RESOLUTIONS - N/A | 20 February 2001 | |
288a - Notice of appointment of directors or secretaries | 20 February 2001 | |
287 - Change in situation or address of Registered Office | 20 February 2001 | |
225 - Change of Accounting Reference Date | 20 February 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
395 - Particulars of a mortgage or charge | 11 May 2000 | |
395 - Particulars of a mortgage or charge | 03 May 2000 | |
288a - Notice of appointment of directors or secretaries | 13 April 2000 | |
288a - Notice of appointment of directors or secretaries | 13 April 2000 | |
288b - Notice of resignation of directors or secretaries | 13 April 2000 | |
288b - Notice of resignation of directors or secretaries | 13 April 2000 | |
NEWINC - New incorporation documents | 06 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 February 2020 | Outstanding |
N/A |
A registered charge | 25 February 2020 | Outstanding |
N/A |
A registered charge | 25 February 2020 | Outstanding |
N/A |
A registered charge | 25 February 2020 | Outstanding |
N/A |
A registered charge | 31 July 2015 | Fully Satisfied |
N/A |
A registered charge | 31 July 2015 | Outstanding |
N/A |
Legal mortgage | 26 March 2008 | Fully Satisfied |
N/A |
Debenture | 15 February 2008 | Fully Satisfied |
N/A |
Legal charge | 28 February 2007 | Fully Satisfied |
N/A |
Debenture (floating charge) | 23 June 2006 | Fully Satisfied |
N/A |
Legal charge | 23 June 2006 | Fully Satisfied |
N/A |
Legal charge | 27 April 2006 | Fully Satisfied |
N/A |
Debenture (floating charge) | 13 April 2006 | Fully Satisfied |
N/A |
Legal charge | 28 March 2006 | Fully Satisfied |
N/A |
Legal charge | 03 February 2004 | Fully Satisfied |
N/A |
Legal charge | 13 February 2003 | Fully Satisfied |
N/A |
Legal charge | 05 November 2002 | Fully Satisfied |
N/A |
Legal charge | 05 November 2002 | Fully Satisfied |
N/A |
Debenture (floating charge) | 14 May 2001 | Fully Satisfied |
N/A |
Legal charge | 14 May 2001 | Fully Satisfied |
N/A |
Legal charge | 25 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 09 May 2000 | Fully Satisfied |
N/A |
Debenture | 25 April 2000 | Fully Satisfied |
N/A |