P Globe Ltd LONDON


P Globe started in year 2014 as Private Limited Company with registration number 08922862. The P Globe company has been functioning successfully for ten years now and its status is liquidation. The firm's office is based in London at 31st Floor. Postal code: E14 5NR. Since December 28, 2018 P Globe Ltd is no longer carrying the name Peking-paris Rally.

P Globe Ltd Address / Contact

Office Address 31st Floor
Office Address2 40 Bank Street
Town London
Post code E14 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08922862
Date of Incorporation Wed, 5th Mar 2014
Industry Activities of sport clubs
End of financial Year 31st August
Company age 10 years old
Account next due date Sat, 31st May 2025 (400 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Jane Y.

Position: Director

Appointed: 15 April 2015

Britta L.

Position: Secretary

Appointed: 13 October 2014

Resigned: 25 July 2018

West End Communications Limited

Position: Corporate Secretary

Appointed: 19 June 2014

Resigned: 13 October 2014

Philip Y.

Position: Director

Appointed: 05 March 2014

Resigned: 11 March 2015

People with significant control

Frances W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Emma Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jane Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Peking-paris Rally December 28, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand 2 835 1513 954 3791 513 9382 799 8362 436 8642 034 047
Current Assets3 647 8813 164 6835 147 2913 468 9712 834 5772 442 9172 058 242
Debtors71 669328 9321 190 9121 955 03334 7416 05324 195
Net Assets Liabilities 1 216 8621 154 1502 880 6732 443 3392 409 2692 039 794
Other Debtors 328 9321 190 9121 955 03334 7416 05324 195
Property Plant Equipment 180 304175 114    
Total Inventories 6002 000    
Cash Bank In Hand3 575 6122 835 151     
Net Assets Liabilities Including Pension Asset Liability494 1281 216 862     
Stocks Inventory600600     
Tangible Fixed Assets177 259180 304     
Reserves/Capital
Called Up Share Capital1300     
Profit Loss Account Reserve494 1271 216 562     
Other
Accumulated Depreciation Impairment Property Plant Equipment 33 98340 173    
Additions Other Than Through Business Combinations Property Plant Equipment  1 0001 039   
Average Number Employees During Period    111
Corporation Tax Payable 203 98856 838426 797   
Creditors 2 097 0284 138 849588 298391 23833 64818 448
Increase From Depreciation Charge For Year Property Plant Equipment  6 1906 207   
Net Current Assets Liabilities345 7711 067 6551 008 4422 880 6732 443 3392 409 2692 039 794
Other Creditors 184 310122 057161 492391 23833 64818 448
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   46 380   
Other Disposals Property Plant Equipment   216 326   
Other Taxation Social Security Payable 3 395 9   
Property Plant Equipment Gross Cost 214 287215 287    
Provisions For Liabilities Balance Sheet Subtotal 31 09729 406    
Total Assets Less Current Liabilities523 0301 247 9591 183 5562 880 673   
Trade Creditors Trade Payables 1 705 3353 959 954    
Capital Employed494 1281 216 862     
Creditors Due Within One Year3 302 1102 097 028     
Number Shares Allotted1300     
Number Shares Allotted Increase Decrease During Period1299     
Par Value Share11     
Provisions For Liabilities Charges28 90231 097     
Share Capital Allotted Called Up Paid1300     
Tangible Fixed Assets Additions219 82639 392     
Tangible Fixed Assets Cost Or Valuation218 510214 287     
Tangible Fixed Assets Depreciation41 25133 983     
Tangible Fixed Assets Depreciation Charged In Period41 543      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals2927 268     
Tangible Fixed Assets Disposals1 31643 615     
Value Shares Allotted Increase Decrease During Period1299     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to 31st Floor 40 Bank Street London E14 5NR on September 14, 2023
filed on: 14th, September 2023
Free Download (2 pages)

Company search