Company NameGlobal Vips Investments Limited
DirectorHadi Sadrudin Ahmad
Company StatusActive
Company Number04002712
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameLord Hadi Sadrudin Ahmad
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Ground Floor Hygeia Building
66-68 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameVmarali Rahim
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleSales Assistant
Correspondence Address1 Kings Court
Northern Road
London
E13 9HZ
Secretary NameAbdul Careem Badiudeen
NationalityBritish
StatusResigned
Appointed19 May 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address304a High Street North
London
E12 6SA
Secretary NameMunir Akbarali
NationalityPortuguese
StatusResigned
Appointed01 September 2003(3 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 December 2011)
RoleBusiness Manager
Correspondence Address4 Whitehead Close
Wandsworth
London
SW18 3BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat 495 Russell Court
Woburn Place
London
WC1H 0NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Hadi Sadrudin Lord Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth£26,568
Cash£2,353
Current Liabilities£42,166

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

14 January 2022Delivered on: 21 January 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Basement flat, 78 morden road, london, (SW19 3BP) title number: SGL776063.
Outstanding
21 August 2002Delivered on: 4 September 2002
Persons entitled: Paragon Mortgages LTD

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 33 metro central heights, 119 newington causeway london.
Outstanding
11 July 2001Delivered on: 17 July 2001
Persons entitled: Hsbc Bank 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
18 June 2001Delivered on: 28 June 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 26 thanet lodge 10 mapesbury road london.
Outstanding
24 March 2003Delivered on: 25 March 2003
Satisfied on: 17 September 2005
Persons entitled: Paragon Mortgages LTD

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 33 metro central heights 119 newington causeway london.
Fully Satisfied
19 July 2001Delivered on: 24 July 2001
Satisfied on: 27 December 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: 95 metro central heights 119 newington causeway london.
Fully Satisfied

Filing History

12 December 2023Total exemption full accounts made up to 31 May 2023 (13 pages)
5 June 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
27 April 2023Director's details changed for Lord Hadi Sadrudin Ahmad on 26 April 2023 (2 pages)
27 April 2023Change of details for Lord Hadi Sadrudin Ahmad as a person with significant control on 26 April 2023 (2 pages)
13 March 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 120
(3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
6 February 2023Registered office address changed from Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to Flat 495 Russell Court Woburn Place London WC1H 0NL on 6 February 2023 (1 page)
3 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 February 2023Particulars of variation of rights attached to shares (2 pages)
3 February 2023Memorandum and Articles of Association (26 pages)
3 February 2023Statement of company's objects (2 pages)
9 November 2022Change of details for Lord Hadi Sadrudin Ahmad as a person with significant control on 9 November 2022 (2 pages)
9 November 2022Director's details changed for Lord Hadi Sadrudin Ahmad on 9 November 2022 (2 pages)
31 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
21 January 2022Registration of charge 040027120006, created on 14 January 2022 (3 pages)
5 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
3 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
29 May 2021Director's details changed for Lord Hadi Sadrudin Ahmad on 1 May 2021 (2 pages)
29 May 2021Change of details for Lord Hadi Sadrudin Ahmad as a person with significant control on 1 May 2021 (2 pages)
27 November 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
17 November 2020Director's details changed for Lord Hadi Sadrudin Ahmad on 31 May 2017 (2 pages)
20 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
13 September 2019Registered office address changed from 1st Floor Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 13 September 2019 (1 page)
28 June 2019Registered office address changed from Essentials Shop 2 Leicester Square Station London WC2H 0AP England to 1st Floor Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD on 28 June 2019 (1 page)
11 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
1 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
30 August 2017Director's details changed for Lord Hadi Sadrudin Ahmad on 20 June 2017 (2 pages)
30 August 2017Change of details for Lord Hadi Sadrudin Ahmad as a person with significant control on 20 June 2017 (2 pages)
30 August 2017Change of details for Lord Hadi Sadrudin Ahmad as a person with significant control on 20 June 2017 (2 pages)
30 August 2017Director's details changed for Lord Hadi Sadrudin Ahmad on 20 June 2017 (2 pages)
10 July 2017Notification of Hadi Sadrudin Ahmad as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
10 July 2017Notification of Hadi Sadrudin Ahmad as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
15 June 2017Registered office address changed from Trendy Cafe Shop 2 Leicester Square Station London WC2H 0AP to Essentials Shop 2 Leicester Square Station London WC2H 0AP on 15 June 2017 (1 page)
15 June 2017Registered office address changed from Trendy Cafe Shop 2 Leicester Square Station London WC2H 0AP to Essentials Shop 2 Leicester Square Station London WC2H 0AP on 15 June 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
16 March 2015Director's details changed for Mr Hadi Sadrudin Lord Ahmad on 12 June 2014 (2 pages)
16 March 2015Director's details changed for Mr Hadi Sadrudin Lord Ahmad on 12 June 2014 (2 pages)
7 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
12 June 2014Registered office address changed from Treats Shop 2 Leicester Square Station London WC2H 0AP England on 12 June 2014 (1 page)
12 June 2014Director's details changed for Mr Hadi Sadrudin Ahmad on 10 March 2014 (2 pages)
12 June 2014Director's details changed for Mr Hadi Sadrudin Ahmad on 10 March 2014 (2 pages)
12 June 2014Registered office address changed from Treats Shop 2 Leicester Square Station London WC2H 0AP England on 12 June 2014 (1 page)
11 June 2014Registered office address changed from Treats, Shop 1 Leicester Square Underground Station London WC2H 0AP on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Treats, Shop 1 Leicester Square Underground Station London WC2H 0AP on 11 June 2014 (1 page)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 July 2013Director's details changed for Hadi Sadrudin Ahmad on 23 July 2013 (2 pages)
23 July 2013Director's details changed for Hadi Sadrudin Ahmad on 23 July 2013 (2 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
11 June 2012Termination of appointment of Munir Akbarali as a secretary (1 page)
11 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
11 June 2012Termination of appointment of Munir Akbarali as a secretary (1 page)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 26/05/09; full list of members (3 pages)
27 May 2009Return made up to 26/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 July 2008Return made up to 26/05/08; full list of members (3 pages)
3 July 2008Return made up to 26/05/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 July 2007Return made up to 26/05/07; full list of members (2 pages)
9 July 2007Return made up to 26/05/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 June 2006Return made up to 26/05/06; full list of members (2 pages)
7 June 2006Return made up to 26/05/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2005Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
21 June 2005Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 March 2005Registered office changed on 18/03/05 from: 1ST floor alpine house unit 2 honeypot lane london NW9 9RX (1 page)
18 March 2005Director's particulars changed (1 page)
18 March 2005Return made up to 26/05/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2005Return made up to 26/05/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2005Director's particulars changed (1 page)
18 March 2005Registered office changed on 18/03/05 from: 1ST floor alpine house unit 2 honeypot lane london NW9 9RX (1 page)
1 July 2004Return made up to 26/05/04; full list of members (6 pages)
1 July 2004Return made up to 26/05/04; full list of members (6 pages)
13 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 November 2003New secretary appointed (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003New secretary appointed (1 page)
29 November 2003Secretary resigned (1 page)
17 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
23 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2002Registered office changed on 24/09/02 from: gold raymond & co sintacel house 43-45 high road, bushey heath watford hertfordshire WD2 1EE (1 page)
24 September 2002Registered office changed on 24/09/02 from: gold raymond & co sintacel house 43-45 high road, bushey heath watford hertfordshire WD2 1EE (1 page)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
21 July 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 2002New secretary appointed (2 pages)
7 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Ad 31/12/00--------- £ si 98@1 (2 pages)
12 June 2001Ad 31/12/00--------- £ si 98@1 (2 pages)
11 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
26 May 2000Incorporation (20 pages)
26 May 2000Incorporation (20 pages)