Company NameGlobal Tribe Limited
DirectorReuben Nicholas Mariathasan
Company StatusActive
Company Number03639414
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameJuliet Nelsce Mariathasan
NationalityBritish
StatusCurrent
Appointed28 September 1998(same day as company formation)
RoleQuality Assurance Manager
Correspondence Address51b Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AL
Director NameMr Reuben Nicholas Mariathasan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(1 week, 1 day after company formation)
Appointment Duration25 years, 7 months
RoleEntreprenneur
Country of ResidenceEngland
Correspondence Address12 Westpark Drive East
Leeds
West Yorkshire
LS8 2EF
Director NameFelix Wimaledran Bastiampillai
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySri Lankan
StatusResigned
Appointed28 September 1998(same day as company formation)
RoleOperations Manager
Correspondence Address97 Longhill Road
Catford
London
SE6 1UB
Director NameMr Nicholaspillai Aloysius Mariathasan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(same day as company formation)
RoleChartered Engineer
Correspondence Address29 Church Lane
Middleton St George
Darlington
County Durham
DL2 1DD
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websitewww.globaltribecafe.com

Location

Registered Address12 Westpark Drive East
Leeds
West Yorkshire
LS8 2EF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Shareholders

100 at £1Reuben Nicholas Mariathasan
100.00%
Ordinary

Financials

Year2014
Net Worth-£101,148
Cash£150
Current Liabilities£27,582

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

12 June 2001Delivered on: 20 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
12 November 1999Delivered on: 17 November 1999
Persons entitled: Reuben Nicholas Mariathason and Felix Wimalendran Bastiampillai

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under this charge.
Particulars: L/Hold property at 22 thorntons arcade and 18 swan st,leeds.
Outstanding

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
31 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
3 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
21 January 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
31 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
5 January 2021Confirmation statement made on 18 October 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
26 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
21 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
21 November 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
21 November 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
7 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Reuben Nicholas Mariathasan on 28 September 2010 (2 pages)
7 December 2010Director's details changed for Reuben Nicholas Mariathasan on 28 September 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
5 December 2008Return made up to 28/09/08; full list of members (3 pages)
5 December 2008Return made up to 28/09/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 November 2007Return made up to 28/09/07; no change of members (6 pages)
20 November 2007Return made up to 28/09/07; no change of members (6 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 October 2006Return made up to 28/09/06; full list of members (2 pages)
26 October 2006Return made up to 28/09/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
9 December 2005Return made up to 28/09/05; full list of members (6 pages)
9 December 2005Return made up to 28/09/05; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 March 2005Registered office changed on 17/03/05 from: 29 church lane middleton st george darlington county durham DL2 1DD (1 page)
17 March 2005Secretary's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Secretary's particulars changed (1 page)
17 March 2005Registered office changed on 17/03/05 from: 29 church lane middleton st george darlington county durham DL2 1DD (1 page)
14 October 2004Return made up to 28/09/04; full list of members (6 pages)
14 October 2004Return made up to 28/09/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
28 October 2003Return made up to 28/09/03; full list of members (6 pages)
28 October 2003Return made up to 28/09/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 October 2002Return made up to 28/09/02; full list of members (6 pages)
24 October 2002Return made up to 28/09/02; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
26 October 2001Return made up to 28/09/01; full list of members (6 pages)
26 October 2001Return made up to 28/09/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
26 October 2000Ad 28/09/00--------- £ si 1@1 (2 pages)
26 October 2000Ad 28/09/00--------- £ si 1@1 (2 pages)
12 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Return made up to 28/09/99; full list of members; amend (5 pages)
22 August 2000Return made up to 28/09/99; full list of members; amend (5 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
7 December 1999Return made up to 28/09/99; full list of members (6 pages)
7 December 1999Return made up to 28/09/99; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 31 October 1999 (5 pages)
29 November 1999Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
29 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1999Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
29 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1999Accounts for a dormant company made up to 31 October 1999 (5 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
17 December 1998Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
17 December 1998Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
5 November 1998Registered office changed on 05/11/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Ad 06/10/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 November 1998Registered office changed on 05/11/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
5 November 1998Ad 06/10/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned (1 page)
28 September 1998Incorporation (15 pages)
28 September 1998Incorporation (15 pages)