Globepoint Developments Limited LONDON


Globepoint Developments started in year 2000 as Private Limited Company with registration number 04080706. The Globepoint Developments company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 255-261 Horn Lane. Postal code: W3 9EH.

At present there are 3 directors in the the company, namely Nimisha K., Kapil M. and Usha M.. In addition one secretary - Usha M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Hitesh M. who worked with the the company until 16 December 2002.

Globepoint Developments Limited Address / Contact

Office Address 255-261 Horn Lane
Office Address2 Acton
Town London
Post code W3 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04080706
Date of Incorporation Fri, 29th Sep 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Nimisha K.

Position: Director

Appointed: 15 May 2020

Kapil M.

Position: Director

Appointed: 14 November 2018

Usha M.

Position: Secretary

Appointed: 16 December 2002

Usha M.

Position: Director

Appointed: 16 December 2002

Nimisha K.

Position: Director

Appointed: 15 November 2018

Resigned: 17 September 2019

Mayur M.

Position: Director

Appointed: 01 August 2011

Resigned: 02 March 2020

Heena M.

Position: Director

Appointed: 29 January 2001

Resigned: 31 August 2001

Hitesh M.

Position: Secretary

Appointed: 03 October 2000

Resigned: 16 December 2002

Hitesh M.

Position: Director

Appointed: 03 October 2000

Resigned: 31 December 2004

Anil M.

Position: Director

Appointed: 03 October 2000

Resigned: 01 August 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2000

Resigned: 03 October 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 September 2000

Resigned: 03 October 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Mayur M. This PSC has 25-50% voting rights and has 25-50% shares.

Mayur M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-302015-12-302016-12-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth43 370114 101183 817       
Balance Sheet
Current Assets47 52878 908130 86076 68574 224160 801157 15447 845153 75319 713
Net Assets Liabilities  642 796928 2171 379 672765 885    
Cash Bank In Hand45 23377 283124 656       
Cash Bank On Hand    74 224156 108147 98641 664  
Debtors2 2951 6256 204  4 6939 1686 181  
Net Assets Liabilities Including Pension Asset Liability43 370114 101183 817       
Tangible Fixed Assets1 350 0001 350 0001 350 000       
Property Plant Equipment       990  
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve42 370113 101182 817       
Shareholder Funds43 370114 101183 817       
Other
Creditors  1 195 915702 547702 965844 916795 648718 675742 538566 405
Fixed Assets  1 808 9791 782 2201 755 462 1 450 0001 450 9901 653 5231 633 097
Net Current Assets Liabilities-37 442-3 02629 732-151 456-75 059-684 115-638 494-663 273-588 785-546 692
Total Assets Less Current Liabilities1 312 5581 346 9741 838 7111 630 7642 082 637765 885811 506787 7171 064 7381 086 405
Accrued Liabilities    100     
Corporation Tax Payable    18 10922 02810 701-7 557  
Creditors Due After One Year1 269 1881 232 8731 195 915       
Creditors Due Within One Year84 97081 934101 128       
Investment Property    2 157 6961 450 0001 450 0001 450 000  
Investment Property Fair Value Model    2 157 6961 450 0001 450 000   
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid     1 0001 0001 000  
Other Creditors    30010 9741 5003 230  
Other Remaining Borrowings    100 00095 000    
Par Value Share 11  111  
Profit Loss     -613 78745 621-23 789  
Secured Debts294 173256 997218 727       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation1 350 0001 350 000        
Trade Debtors Trade Receivables     3 193 2 951  
Accumulated Depreciation Impairment Property Plant Equipment       330  
Increase From Depreciation Charge For Year Property Plant Equipment       330  
Property Plant Equipment Gross Cost       1 320  
Recoverable Value-added Tax      2 668   
Total Additions Including From Business Combinations Property Plant Equipment       1 320  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, September 2023
Free Download (5 pages)

Company search

Advertisements