About

Registered Number: 04230691
Date of Incorporation: 07/06/2001 (23 years ago)
Company Status: Active
Registered Address: 65 Delamere Road, Hayes, Middlesex, UB4 0NN

 

Global Commodities Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHOKA, Ishwar Lal 11 September 2001 - 1
RUPCHANDANI, Deepak Lal 27 September 2012 - 1
RUPCHANDANI, Sujata 07 June 2001 18 June 2002 1
Secretary Name Appointed Resigned Total Appointments
ASHOKA, Sita 07 June 2001 09 January 2009 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 14 October 2015
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AP01 - Appointment of director 09 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 21 June 2012
AA01 - Change of accounting reference date 09 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 09 July 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AA - Annual Accounts 01 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
MG01 - Particulars of a mortgage or charge 24 December 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 14 July 2009
395 - Particulars of a mortgage or charge 24 January 2009
395 - Particulars of a mortgage or charge 24 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 09 April 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 19 July 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 30 June 2004
395 - Particulars of a mortgage or charge 12 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 April 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 11 April 2003
287 - Change in situation or address of Registered Office 11 April 2003
395 - Particulars of a mortgage or charge 19 March 2003
287 - Change in situation or address of Registered Office 11 September 2002
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
363s - Annual Return 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
NEWINC - New incorporation documents 07 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2009 Outstanding

N/A

Standard mortgage debenture 22 December 2009 Outstanding

N/A

Debenture 16 January 2009 Outstanding

N/A

Legal charge 16 January 2009 Outstanding

N/A

Lien on deposit 11 June 2004 Outstanding

N/A

Standard mortgage debenture 17 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.