Company NameGlobal Equity Finance Ltd
DirectorNatasha McCarthy
Company StatusActive
Company Number08452979
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Natasha Marisa McCarthy
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOllerbarrow House Ashley Road
Hale
Altrincham
WA15 9SQ
Director NameMrs Natasha McCarthy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOllerbarrow House Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Director NameMr Gerrard Godfrey Mason
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucklow View 6 Barry Rise
Bowdon
Cheshire
WA14 3JS

Location

Registered AddressOllerbarrow House Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gerrard Godfrey Mason
50.00%
Ordinary
1 at £1Margaret Rose Mason
50.00%
Ordinary

Financials

Year2014
Net Worth£570,659
Cash£178,603
Current Liabilities£109,956

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

25 July 2014Delivered on: 29 July 2014
Persons entitled: Aston Park Great Budworth Homes LTD

Classification: A registered charge
Outstanding
25 July 2014Delivered on: 29 July 2014
Persons entitled: Aston Park Great Budworth Homes LTD

Classification: A registered charge
Particulars: Ashton park house aston by budworth nortwich t/no.CH434154.
Outstanding

Filing History

20 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 June 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
15 February 2018Secretary's details changed for Mrs Natasha Marisa Mccarthy on 1 February 2018 (1 page)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Registered office address changed from Bucklow View 6 Barry Rise Bowdon Cheshire WA14 3JS to Ollerbarrow House Ashley Road Hale Altrincham Cheshire WA15 9SQ on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Bucklow View 6 Barry Rise Bowdon Cheshire WA14 3JS to Ollerbarrow House Ashley Road Hale Altrincham Cheshire WA15 9SQ on 4 May 2016 (1 page)
11 April 2016Termination of appointment of Gerrard Godfrey Mason as a director on 24 July 2015 (1 page)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Termination of appointment of Gerrard Godfrey Mason as a director on 24 July 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 515,002
(4 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
15 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 515,002
(4 pages)
30 July 2015Appointment of Mrs Natasha Mccarthy as a director on 1 July 2015 (2 pages)
30 July 2015Appointment of Mrs Natasha Mccarthy as a director on 1 July 2015 (2 pages)
30 July 2015Appointment of Mrs Natasha Mccarthy as a director on 1 July 2015 (2 pages)
9 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Registration of charge 084529790002, created on 25 July 2014 (23 pages)
29 July 2014Registration of charge 084529790001, created on 25 July 2014 (24 pages)
29 July 2014Registration of charge 084529790001, created on 25 July 2014 (24 pages)
29 July 2014Registration of charge 084529790002, created on 25 July 2014 (23 pages)
9 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)