Company NameGlobal Expatriates Limited
DirectorPaul Robertson
Company StatusActive
Company Number02383389
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Paul Robertson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(14 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Gateshead
Tyne + Wear
NE16 3AS
Director NameMrs Hazel Ann Davison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration9 years, 12 months (resigned 04 May 2001)
RoleSecretary & Receptionist
Correspondence Address51 Piper Road
Ovingham
Prudhoe
Northumberland
NE42 6AZ
Director NameMr John Oscar Davison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 October 2003)
RoleInsurance Consultant
Correspondence Address51 Piper Road
Ovingham
Prudhoe
Northumberland
NE42 6AZ
Secretary NameMrs Hazel Ann Davison
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration20 years, 4 months (resigned 09 September 2011)
RoleCompany Director
Correspondence Address15 Cherry Tree Park
Empire Way
Gretna
Dumfriesshire
DG16 5BP
Scotland

Contact

Telephone0191 4956185
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMetropolitan House Longrigg Road
Swalwell
Gateshead
Tyne + Wear
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1Paul Robertson
60.00%
Ordinary
400 at £1Kathleen Isabel Robertson
40.00%
Ordinary

Financials

Year2014
Net Worth£1,162
Cash£1,901
Current Liabilities£13,447

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 September 2022 (4 pages)
10 May 2022Director's details changed for Mr Paul Robertson on 10 May 2022 (2 pages)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 September 2021 (4 pages)
27 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 30 September 2020 (4 pages)
21 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 September 2019 (4 pages)
8 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
14 February 2019Micro company accounts made up to 30 September 2018 (4 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 30 September 2017 (4 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 February 2017Micro company accounts made up to 30 September 2016 (5 pages)
2 February 2017Micro company accounts made up to 30 September 2016 (5 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(3 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(3 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
2 May 2012Termination of appointment of Hazel Davison as a secretary (1 page)
2 May 2012Termination of appointment of Hazel Davison as a secretary (1 page)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 May 2010Director's details changed for Paul Robertson on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Paul Robertson on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Paul Robertson on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 May 2009Return made up to 30/04/09; full list of members (3 pages)
15 May 2009Return made up to 30/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 November 2008Registered office changed on 27/11/2008 from station house station road wylam northumberland NE41 8HR (1 page)
27 November 2008Registered office changed on 27/11/2008 from station house station road wylam northumberland NE41 8HR (1 page)
20 May 2008Return made up to 30/04/08; full list of members (3 pages)
20 May 2008Return made up to 30/04/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 June 2007Return made up to 30/04/07; no change of members (6 pages)
1 June 2007Return made up to 30/04/07; no change of members (6 pages)
17 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
17 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
24 May 2006Return made up to 30/04/06; full list of members (6 pages)
24 May 2006Return made up to 30/04/06; full list of members (6 pages)
29 March 2006Full accounts made up to 30 September 2005 (16 pages)
29 March 2006Full accounts made up to 30 September 2005 (16 pages)
5 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
5 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 April 2005Full accounts made up to 30 September 2004 (16 pages)
11 April 2005Full accounts made up to 30 September 2004 (16 pages)
10 May 2004Return made up to 30/04/04; full list of members (6 pages)
10 May 2004Return made up to 30/04/04; full list of members (6 pages)
23 February 2004Full accounts made up to 30 September 2003 (15 pages)
23 February 2004Full accounts made up to 30 September 2003 (15 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
20 June 2003Return made up to 30/04/03; full list of members (6 pages)
20 June 2003Return made up to 30/04/03; full list of members (6 pages)
18 February 2003Full accounts made up to 30 September 2002 (15 pages)
18 February 2003Full accounts made up to 30 September 2002 (15 pages)
9 May 2002Return made up to 30/04/02; full list of members (6 pages)
9 May 2002Return made up to 30/04/02; full list of members (6 pages)
8 May 2002Full accounts made up to 30 September 2001 (14 pages)
8 May 2002Full accounts made up to 30 September 2001 (14 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
3 May 2001Return made up to 30/04/01; full list of members (6 pages)
3 May 2001Return made up to 30/04/01; full list of members (6 pages)
12 December 2000Full accounts made up to 30 September 2000 (16 pages)
12 December 2000Full accounts made up to 30 September 2000 (16 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
7 December 1999Full accounts made up to 30 September 1999 (15 pages)
7 December 1999Full accounts made up to 30 September 1999 (15 pages)
22 June 1999Return made up to 30/04/99; no change of members (4 pages)
22 June 1999Return made up to 30/04/99; no change of members (4 pages)
3 December 1998Full accounts made up to 30 September 1998 (14 pages)
3 December 1998Full accounts made up to 30 September 1998 (14 pages)
7 May 1998Return made up to 30/04/98; full list of members (6 pages)
7 May 1998Return made up to 30/04/98; full list of members (6 pages)
15 December 1997Full accounts made up to 30 September 1997 (14 pages)
15 December 1997Full accounts made up to 30 September 1997 (14 pages)
16 May 1997Return made up to 30/04/97; no change of members (4 pages)
16 May 1997Return made up to 30/04/97; no change of members (4 pages)
14 February 1997Full accounts made up to 30 September 1996 (15 pages)
14 February 1997Full accounts made up to 30 September 1996 (15 pages)
3 July 1996Full accounts made up to 30 September 1995 (14 pages)
3 July 1996Full accounts made up to 30 September 1995 (14 pages)
7 May 1996Return made up to 30/04/96; full list of members (6 pages)
7 May 1996Return made up to 30/04/96; full list of members (6 pages)
31 July 1995Full accounts made up to 30 September 1994 (14 pages)
31 July 1995Full accounts made up to 30 September 1994 (14 pages)
3 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1989Incorporation (9 pages)
12 May 1989Incorporation (9 pages)