GLOBAL ENVIRONMENT FORUM LIMITED

GLOBAL ENVIRONMENT FORUM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGLOBAL ENVIRONMENT FORUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01033028
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLOBAL ENVIRONMENT FORUM LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GLOBAL ENVIRONMENT FORUM LIMITED located?

    Registered Office Address
    PO BOX 70693 62 Buckingham Gate
    SW1P 9ZP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL ENVIRONMENT FORUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMD BRASS TACKS LIMITEDDec 19, 2003Dec 19, 2003
    RARE PUBLISHING LIMITEDOct 02, 2003Oct 02, 2003
    BELL POTTINGER FIRST FINANCIAL LIMITEDSep 18, 2001Sep 18, 2001
    FIRST FINANCIAL ADVERTISING LIMITEDMay 22, 1991May 22, 1991
    RED LION FINANCIAL LIMITEDJul 06, 1988Jul 06, 1988
    GOOD RELATIONS CORPORATE COMMUNICATIONS LIMITEDMar 04, 1985Mar 04, 1985
    GOOD RELATIONS CORPORATE AFFAIRS LIMITEDDec 31, 1979Dec 31, 1979
    GOOD PRESENTATION LIMITEDDec 31, 1977Dec 31, 1977
    SHIPWAY KENDRICK & ASSOCIATES LIMITEDNov 30, 1971Nov 30, 1971

    What are the latest accounts for GLOBAL ENVIRONMENT FORUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GLOBAL ENVIRONMENT FORUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 4 in full

    3 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 6 in full

    3 pagesMR04

    Satisfaction of charge 5 in full

    3 pagesMR04

    Confirmation statement made on Oct 22, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017

    1 pagesTM01

    Appointment of Mr David Crowther as a director on Dec 31, 2017

    2 pagesAP01

    Confirmation statement made on Oct 17, 2017 with updates

    4 pagesCS01

    Change of details for Chime Limited as a person with significant control on Oct 01, 2017

    2 pagesPSC05

    Director's details changed for Fiona Mary Sharp on Oct 01, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017

    1 pagesTM02

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Feb 24, 2016

    1 pagesAD01

    Annual return made up to Oct 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Oct 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Who are the officers of GLOBAL ENVIRONMENT FORUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROWTHER, David
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish184391050001
    DAVISON, Robert Edward
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    British175283660001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    SMITH, Mark William
    The Coach House
    Garston Park Ivy Mill Lane
    RH9 8NE Godstone
    Surrey
    Secretary
    The Coach House
    Garston Park Ivy Mill Lane
    RH9 8NE Godstone
    Surrey
    British31134280001
    TOLLISS, Thomas George
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    Secretary
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    British132011490001
    CARROLL, Roger Joseph
    81 Thetford Road
    KT3 5DS New Malden
    Surrey
    Director
    81 Thetford Road
    KT3 5DS New Malden
    Surrey
    British11658300001
    COLES, John Antony
    13 Bramfield Road
    SW11 6RA London
    Director
    13 Bramfield Road
    SW11 6RA London
    British31246020002
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Director
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    United KingdomBritish45449440002
    FISHER, Anthony
    42 Sherwood Road
    NW4 1AD London
    Director
    42 Sherwood Road
    NW4 1AD London
    EnglandBritish67008780001
    FORDE, Mathew Ivo Hubert Boys
    74 Chartfield Avenue
    SW15 6HQ London
    Director
    74 Chartfield Avenue
    SW15 6HQ London
    United KingdomBritish31246030001
    GEWANTER, Henry Leonard
    21 Arundel Gardens
    Notting Hill
    W11 2LN London
    Director
    21 Arundel Gardens
    Notting Hill
    W11 2LN London
    Usa55412800001
    HOLT, Elizabeth Catherine Sarah
    10 Kenley Road
    St Margarets
    TW1 1JU Twickenham
    Middlesex
    Director
    10 Kenley Road
    St Margarets
    TW1 1JU Twickenham
    Middlesex
    British57022400001
    LOMAX, Michael Acworth
    7 Ashworth Road
    W9 1JW London
    Director
    7 Ashworth Road
    W9 1JW London
    British31246050001
    PARKER, Timothy Hugh
    The Barn
    Valley Farm, Kersall
    NG22 0BJ Newark
    Nottinghamshire
    Director
    The Barn
    Valley Farm, Kersall
    NG22 0BJ Newark
    Nottinghamshire
    British52236040005
    POTTINGER, Piers Julian Dominic
    The Old Rectory
    Wixoe
    CO10 8UG Sudbury
    Suffolk
    Director
    The Old Rectory
    Wixoe
    CO10 8UG Sudbury
    Suffolk
    United KingdomBritish779160001
    SEABRIGHT, Mark Douglas
    14 Gilbert House
    44 Trinity Church Road
    SW13 8EG London
    Director
    14 Gilbert House
    44 Trinity Church Road
    SW13 8EG London
    United KingdomBritish30243380003
    SHARP, Fiona Mary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish66457680002
    SMITH, Mark William
    The Coach House
    Garston Park Ivy Mill Lane
    RH9 8NE Godstone
    Surrey
    Director
    The Coach House
    Garston Park Ivy Mill Lane
    RH9 8NE Godstone
    Surrey
    British31134280001
    TELLING, David Michael Peter
    30 Gironde Road
    Fulham
    SW6 7DZ London
    Director
    30 Gironde Road
    Fulham
    SW6 7DZ London
    British81257010001
    WOOD, William Jerry
    Hornbeam
    19 Pelhams Walk
    KT10 8QA Esher
    Surrey
    Director
    Hornbeam
    19 Pelhams Walk
    KT10 8QA Esher
    Surrey
    EnglandBritish31246110002

    Who are the persons with significant control of GLOBAL ENVIRONMENT FORUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Apr 06, 2016
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02370011
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GLOBAL ENVIRONMENT FORUM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 14, 2002
    Delivered On Nov 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 20, 2002Registration of a charge (395)
    • Sep 06, 2019Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On May 19, 1997
    Delivered On May 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 1997Registration of a charge (395)
    • Sep 06, 2019Satisfaction of a charge (MR04)
    Full mortgage debenture
    Created On Jul 08, 1992
    Delivered On Jul 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined)
    Short particulars
    See relevant form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 17, 1992Registration of a charge (395)
    • Oct 09, 2019Satisfaction of a charge (MR04)
    Full mortgage debenture
    Created On Jul 08, 1992
    Delivered On Jul 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined).
    Short particulars
    See relevant form 395 for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lowe International Limited
    Transactions
    • Jul 14, 1992Registration of a charge (395)
    • Jul 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of set off.
    Created On Jun 09, 1986
    Delivered On Jun 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sums standing to the credit of any future account of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    • Lloyds Bank PLC
    Transactions
    • Jun 16, 1986Registration of a charge
    Letter of set-off
    Created On Jun 11, 1981
    Delivered On Jun 26, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sums standing to the credit of any account of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 26, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0