GLOBAL TEA & COMMODITIES LTD
LONDON

Hellopages » Greater London » Southwark » SE16 4JL

Company number 02654245
Status Active
Incorporation Date 15 October 1991
Company Type Private Limited Company
Address UNITED HOUSE, MAYFLOWER COURT, MAYFLOWER STREET, LONDON, SE16 4JL
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Registration of charge 026542450010, created on 22 December 2016; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of GLOBAL TEA & COMMODITIES LTD are www.globalteacommodities.co.uk, and www.global-tea-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Battersea Park Rail Station is 4.3 miles; to Beckenham Hill Rail Station is 5.5 miles; to Balham Rail Station is 5.7 miles; to Bickley Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Tea Commodities Ltd is a Private Limited Company. The company registration number is 02654245. Global Tea Commodities Ltd has been working since 15 October 1991. The present status of the company is Active. The registered address of Global Tea Commodities Ltd is United House Mayflower Court Mayflower Street London Se16 4jl. . MCBRIEN, Michael David is a Secretary of the company. AHMED, Fahim is a Director of the company. AHMED, Nadeem is a Director of the company. MCBRIEN, Michael David is a Director of the company. Secretary BAKER, Graeme Johnson has been resigned. Secretary SHEIBANI, Abubaker Ahmed has been resigned. Secretary SIMMONS, William Frederick has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director AHMED, Fahim has been resigned. Director AL ROSTAMANI, Abdul Wahed has been resigned. Director AL ROSTAMANI, Abdullah Hassan has been resigned. Director AL ROSTAMANI, Marwan Abdulla has been resigned. Director BUHARI, Ahmed has been resigned. Director RAHMAN, Arif Buhary has been resigned. Director SHEIBANI, Abubaker Ahmed has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
MCBRIEN, Michael David
Appointed Date: 12 January 2005

Director
AHMED, Fahim
Appointed Date: 30 September 2013
66 years old

Director
AHMED, Nadeem
Appointed Date: 20 December 1991
70 years old

Director
MCBRIEN, Michael David
Appointed Date: 09 June 1999
61 years old

Resigned Directors

Secretary
BAKER, Graeme Johnson
Resigned: 21 February 1997
Appointed Date: 25 March 1993

Secretary
SHEIBANI, Abubaker Ahmed
Resigned: 16 March 1993
Appointed Date: 31 October 1991

Secretary
SIMMONS, William Frederick
Resigned: 12 January 2005
Appointed Date: 21 February 1997

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 31 October 1991
Appointed Date: 15 October 1991

Director
AHMED, Fahim
Resigned: 09 June 1999
Appointed Date: 28 November 1994
66 years old

Director
AL ROSTAMANI, Abdul Wahed
Resigned: 14 November 2012
Appointed Date: 09 June 1999
92 years old

Director
AL ROSTAMANI, Abdullah Hassan
Resigned: 18 September 2008
Appointed Date: 09 June 1999
94 years old

Director
AL ROSTAMANI, Marwan Abdulla
Resigned: 14 November 2012
Appointed Date: 18 September 2008
56 years old

Director
BUHARI, Ahmed
Resigned: 29 November 2012
Appointed Date: 12 January 2005
56 years old

Director
RAHMAN, Arif Buhary
Resigned: 12 January 2005
Appointed Date: 09 June 1999
64 years old

Director
SHEIBANI, Abubaker Ahmed
Resigned: 16 March 1993
Appointed Date: 20 December 1991
63 years old

Nominee Director
BUYVIEW LTD
Resigned: 20 December 1991
Appointed Date: 15 October 1991

Persons With Significant Control

Mr Nadeem Ahmed
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Mrs Vinita Ahmed
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

GLOBAL TEA & COMMODITIES LTD Events

06 Mar 2017
Group of companies' accounts made up to 31 December 2015
09 Jan 2017
Registration of charge 026542450010, created on 22 December 2016
18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
23 Sep 2016
Director's details changed for Mr Fahim Ahmed on 12 July 2016
24 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
  • USD 9,740,469

...
... and 147 more events
16 Jan 1992
Company name changed betina LIMITED\certificate issued on 17/01/92
15 Jan 1992
Secretary resigned;new secretary appointed

15 Jan 1992
Registered office changed on 15/01/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

15 Jan 1992
Accounting reference date notified as 31/12

15 Oct 1991
Incorporation

GLOBAL TEA & COMMODITIES LTD Charges

22 December 2016
Charge code 0265 4245 0010
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Icici Bank UK PLC
Description: Contains fixed charge…
6 November 2014
Charge code 0265 4245 0009
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Icici Bank UK PLC (The Lender and Security Trustee)
Description: Contains fixed charge…
23 September 2013
Charge code 0265 4245 0008
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Icici Bank UK PLC (The Lender and Security Trustee)
Description: Land adjacent to united house mayflower street london t/no…
26 July 2013
Charge code 0265 4245 0007
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Icici Bank UK PLC (The Security Trustee)
Description: Notification of addition to or amendment of charge…
23 December 2005
Debenture
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Icici Bank UK Limited
Description: Fixed and floating charges over the undertaking and all…
25 October 2002
Debenture
Delivered: 30 October 2002
Status: Satisfied on 24 January 2006
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
12 May 1999
Mortgage debenture
Delivered: 18 May 1999
Status: Satisfied on 11 April 2003
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
23 April 1998
Debenture
Delivered: 25 April 1998
Status: Satisfied on 19 June 1999
Persons entitled: Merseyside Special Investment Mezzanine Fund Limited
Description: Fixed and floating charges over the undertaking and all…
25 March 1998
Debenture
Delivered: 7 April 1998
Status: Satisfied on 24 January 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1993
Debenture
Delivered: 28 June 1993
Status: Satisfied on 25 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…