About

Registered Number: 05451919
Date of Incorporation: 13/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Northside House, Mount Pleasant, Barnet, EN4 9EE,

 

Globe Wharf Rtm Company Ltd was registered on 13 May 2005, it has a status of "Active". There are 13 directors listed as Davis Bonley Limited, Kluza, Kamil Wieslaw, Sharp, Gregory Richard, Walker, Glen David, Bruton, Thomas Howard, Pawlett, Denise, Dr, Thorne, Pamela Elizabeth, Ashworth, Sally Caroline, Coleman, Adam Timothy, Dennison, Evi, Ferguson, Diane, Gadd, Timothy Neil, Hibbs, Peter for this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLUZA, Kamil Wieslaw 26 July 2017 - 1
SHARP, Gregory Richard 06 September 2006 - 1
WALKER, Glen David 06 September 2006 - 1
ASHWORTH, Sally Caroline 13 May 2005 20 July 2006 1
COLEMAN, Adam Timothy 13 May 2005 04 February 2020 1
DENNISON, Evi 25 March 2015 26 July 2017 1
FERGUSON, Diane 05 February 2007 04 October 2016 1
GADD, Timothy Neil 04 October 2016 31 December 2019 1
HIBBS, Peter 06 September 2006 25 March 2015 1
Secretary Name Appointed Resigned Total Appointments
DAVIS BONLEY LIMITED 20 March 2018 - 1
BRUTON, Thomas Howard 20 January 2015 06 June 2016 1
PAWLETT, Denise, Dr 13 May 2005 20 January 2015 1
THORNE, Pamela Elizabeth 06 June 2016 20 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 July 2020
CS01 - N/A 06 July 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 20 June 2018
AP04 - Appointment of corporate secretary 21 March 2018
TM02 - Termination of appointment of secretary 20 March 2018
AD01 - Change of registered office address 19 March 2018
AA - Annual Accounts 11 December 2017
AP01 - Appointment of director 05 August 2017
TM01 - Termination of appointment of director 05 August 2017
CS01 - N/A 20 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2017
AA - Annual Accounts 07 January 2017
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 18 December 2016
TM01 - Termination of appointment of director 18 December 2016
TM02 - Termination of appointment of secretary 22 June 2016
AP03 - Appointment of secretary 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 27 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM02 - Termination of appointment of secretary 27 March 2015
AP03 - Appointment of secretary 21 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 07 June 2012
AAMD - Amended Accounts 04 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2010
363a - Annual Return 07 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 29 May 2007
225 - Change of Accounting Reference Date 24 May 2007
363a - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
AA - Annual Accounts 03 March 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
363a - Annual Return 30 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.