Globe Food Market Limited HARROW


Founded in 1982, Globe Food Market, classified under reg no. 01642552 is an active company. Currently registered at 100 Draycott Avenue HA3 0BY, Harrow the company has been in the business for 42 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Hasmita S., appointed on 2 September 1996. There are currently no secretaries appointed. As of 25 April 2024, there were 4 ex directors - Mahesh S., Pretesh S. and others listed below. There were no ex secretaries.

Globe Food Market Limited Address / Contact

Office Address 100 Draycott Avenue
Town Harrow
Post code HA3 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01642552
Date of Incorporation Thu, 10th Jun 1982
Industry
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Hasmita S.

Position: Director

Appointed: 02 September 1996

Mahesh S.

Position: Director

Resigned: 08 December 2020

Pretesh S.

Position: Director

Appointed: 23 February 2005

Resigned: 01 April 2007

Hirji S.

Position: Director

Appointed: 25 July 1991

Resigned: 02 September 1996

Nilesh S.

Position: Director

Appointed: 25 July 1991

Resigned: 02 September 1996

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Hasmita S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hasmita S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mahesh S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Hasmita S.

Notified on 8 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hasmita S.

Notified on 6 April 2016
Ceased on 8 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Mahesh S.

Notified on 6 April 2016
Ceased on 8 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth104 70489 186       
Balance Sheet
Current Assets 41 88527 69931 84911 34721 95042 00859 33377 324
Debtors1 079993       
Intangible Fixed Assets152 660        
Tangible Fixed Assets152 660152 416       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve104 60489 086       
Shareholder Funds104 70489 186       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0001 0007 0571 0006 5637 0217 0217 089
Creditors 104 115105 060109 437105 866104 635104 505129 291139 487
Fixed Assets 152 416152 416152 416152 416152 416152 416152 416152 416
Net Current Assets Liabilities-47 956-63 230-77 361-77 531-94 444-82 685-62 497-69 958-62 163
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5775    
Total Assets Less Current Liabilities104 70489 18675 05574 88557 97269 73189 91982 45890 253
Cash Bank191 73740 892       
Creditors Due Within One Year240 772105 115       
Number Shares Allotted100100       
Par Value Share 1       
Share Capital Allotted Called Up Paid-100-100       
Tangible Fixed Assets Cost Or Valuation152 660152 416       
Tangible Fixed Assets Increase Decrease From Transfers Between Items -244       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, December 2023
Free Download (3 pages)

Company search

Advertisements