About

Registered Number: 02350789
Date of Incorporation: 22/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6 Redwing Court, Ashton Road, Harold Hill, Romford, Essex, RM3 8QQ

 

Globelink Fallow Ltd was registered on 22 February 1989, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Robert Geoffrey N/A - 1
JAMES, Elaine Lisa N/A - 1
TAN, Choon Wei 02 February 2012 - 1
HALL, James Darren N/A 29 September 2008 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 20 January 2020
PSC07 - N/A 28 October 2019
CS01 - N/A 12 September 2019
MR04 - N/A 16 February 2019
MR01 - N/A 29 November 2018
MR01 - N/A 14 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 11 September 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 02 June 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 14 September 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 02 July 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH03 - Change of particulars for secretary 24 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 08 August 2012
MISC - Miscellaneous document 05 March 2012
CERTNM - Change of name certificate 20 February 2012
RESOLUTIONS - N/A 10 February 2012
RESOLUTIONS - N/A 08 February 2012
AP01 - Appointment of director 02 February 2012
AA01 - Change of accounting reference date 14 December 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
AUD - Auditor's letter of resignation 10 August 2010
AA - Annual Accounts 07 December 2009
169 - Return by a company purchasing its own shares 23 September 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 September 2009
RESOLUTIONS - N/A 11 September 2009
RESOLUTIONS - N/A 11 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
AA - Annual Accounts 04 March 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
AA - Annual Accounts 25 April 2008
287 - Change in situation or address of Registered Office 20 November 2007
363s - Annual Return 14 November 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 11 October 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 03 December 2002
395 - Particulars of a mortgage or charge 13 November 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 20 September 1996
395 - Particulars of a mortgage or charge 18 September 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 13 October 1994
RESOLUTIONS - N/A 15 July 1994
RESOLUTIONS - N/A 15 July 1994
RESOLUTIONS - N/A 15 July 1994
RESOLUTIONS - N/A 14 July 1994
RESOLUTIONS - N/A 14 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1994
AA - Annual Accounts 07 April 1994
RESOLUTIONS - N/A 11 February 1994
RESOLUTIONS - N/A 11 February 1994
RESOLUTIONS - N/A 11 February 1994
169 - Return by a company purchasing its own shares 11 February 1994
363s - Annual Return 29 September 1993
363s - Annual Return 05 October 1992
288 - N/A 10 September 1992
AA - Annual Accounts 10 September 1992
AA - Annual Accounts 23 September 1991
363b - Annual Return 23 September 1991
363 - Annual Return 28 September 1990
AA - Annual Accounts 19 September 1990
288 - N/A 16 July 1990
288 - N/A 10 May 1990
RESOLUTIONS - N/A 11 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1989
123 - Notice of increase in nominal capital 11 October 1989
288 - N/A 09 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1989
RESOLUTIONS - N/A 04 July 1989
MEM/ARTS - N/A 04 July 1989
287 - Change in situation or address of Registered Office 04 July 1989
CERTNM - Change of name certificate 05 June 1989
CERTNM - Change of name certificate 05 June 1989
NEWINC - New incorporation documents 22 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

A registered charge 05 November 2018 Outstanding

N/A

Debenture 07 October 2003 Fully Satisfied

N/A

Debenture 07 November 2002 Outstanding

N/A

Fixed and floating charge 10 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.