GLOBAL COMMODITIES LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB4 0NN

Company number 04230691
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address 65 DELAMERE ROAD, HAYES, MIDDLESEX, UB4 0NN
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GLOBAL COMMODITIES LIMITED are www.globalcommodities.co.uk, and www.global-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Global Commodities Limited is a Private Limited Company. The company registration number is 04230691. Global Commodities Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of Global Commodities Limited is 65 Delamere Road Hayes Middlesex Ub4 0nn. . ASHOKA, Ishwar Lal is a Director of the company. RUPCHANDANI, Deepak Lal is a Director of the company. Secretary ASHOKA, Sita has been resigned. Secretary AVON COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RUPCHANDANI, Sujata has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
ASHOKA, Ishwar Lal
Appointed Date: 11 September 2001
90 years old

Director
RUPCHANDANI, Deepak Lal
Appointed Date: 27 September 2012
62 years old

Resigned Directors

Secretary
ASHOKA, Sita
Resigned: 09 January 2009
Appointed Date: 07 June 2001

Secretary
AVON COMPANY SECRETARIES LIMITED
Resigned: 01 September 2009
Appointed Date: 09 January 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

Director
RUPCHANDANI, Sujata
Resigned: 18 June 2002
Appointed Date: 07 June 2001
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

GLOBAL COMMODITIES LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Previous accounting period shortened from 31 December 2014 to 27 December 2014
02 Sep 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

...
... and 48 more events
19 Jun 2001
New secretary appointed
19 Jun 2001
New director appointed
15 Jun 2001
Secretary resigned
15 Jun 2001
Director resigned
07 Jun 2001
Incorporation

GLOBAL COMMODITIES LIMITED Charges

22 December 2009
Legal charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: L/H land and premises at flat 20 andrews house 124 brighton…
22 December 2009
Standard mortgage debenture
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: L/H flat 20 andrews house 124 brighton road purley t/no…
16 January 2009
Debenture
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charge over the undertaking and all…
16 January 2009
Legal charge
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Flat 2, 73 brighton road coulsdon and parking space; fixed…
11 June 2004
Lien on deposit
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: The deposit as security for the repayment of the facility…
17 March 2003
Standard mortgage debenture
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…