Warning: file_put_contents(c/2ec67bac8d6b319502c7a534fe8af3ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Globaltime Limited, NW1 5LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBALTIME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Globaltime Limited. The company was founded 18 years ago and was given the registration number 05699516. The firm's registered office is in LONDON. You can find them at Fordgate House, 1 Allsop Place, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GLOBALTIME LIMITED
Company Number:05699516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fordgate House, 1 Allsop Place, London, NW1 5LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fordgate House, 1 Allsop Place, London, NW1 5LF

Secretary15 February 2006Active
Fordgate House, 1 Allsop Place, London, NW1 5LF

Director10 August 2020Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary06 February 2006Active
Fordgate House, 1 Allsop Place, London, NW1 5LF

Director01 July 2020Active
48 Brookside Road, London, NW11 9NE

Director15 February 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director06 February 2006Active

People with Significant Control

Mr Steven Gertner
Notified on:14 April 2021
Status:Active
Date of birth:August 1986
Nationality:British
Address:Fordgate House, London, NW1 5LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Yitzchak Steinberg
Notified on:31 May 2018
Status:Active
Date of birth:February 1977
Nationality:Israeli
Address:Fordgate House, London, NW1 5LF
Nature of control:
  • Right to appoint and remove directors as trust
Mr Lasar Landau
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:Swiss
Address:Fordgate House, London, NW1 5LF
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Capital

Capital name of class of shares.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2021-04-15Capital

Capital allotment shares.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Change account reference date company previous shortened.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.