Company NameAssam Frontier Tea Company Limited(The)
DirectorsPriti Paul and Alice Sucorina Trifonia Rebello
Company StatusActive
Company Number00029224
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1595Manufacture other non-distilled fermented drinks
SIC 11040Manufacture of other non-distilled fermented beverages

Directors

Director NameMs Priti Paul
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(106 years after company formation)
Appointment Duration16 years, 5 months
RoleExecutive
Country of ResidenceMorocco
Correspondence AddressFlat Q
82 Portland Place
London
Greater London
W1B 1NS
Director NameMrs Alice Sucorina Trifonia Rebello
Date of BirthJuly 1984 (Born 39 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 March 2024(122 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 3rd Floor
54 Portland Place
London
W1B 1DY
Director NameJames Anthony Leek
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Director NameHon Ambar Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Ambika House 9-11
Portland Place
London
W1B 1PR
Director NameLord  Paul Of Marylebone
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ambika House
9a Portland Place
London
W1B 1PR
Secretary NameMr Colin Grant Steele
NationalityBritish
StatusResigned
Appointed24 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NamePriti Paul
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed01 November 1993(91 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 1997)
RoleOverseas Representative
Correspondence AddressApartment Q
82 Portland Place
London
W1N 3DH
Director NameMr Nicolas Bonneywell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(91 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 December 2007)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address48 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Secretary NameMr Nicolas Bonneywell
NationalityBritish
StatusResigned
Appointed01 November 1993(91 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Director NameDr Raghbir Singh Mamak
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed10 March 1997(95 years, 3 months after company formation)
Appointment Duration23 years, 5 months (resigned 19 August 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Woodfall Street
London
SW3 4DJ
Secretary NameTerence Edward Parmenter
NationalityBritish
StatusResigned
Appointed10 December 2007(106 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 February 2012)
RoleAccountant
Correspondence Address5 Ingleby Close
Heacham
Kings Lynn
Norfolk
PE31 7SA
Secretary NameMrs Irba Pasquino
StatusResigned
Appointed22 February 2012(110 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 August 2020)
RoleCompany Director
Correspondence Address54 3rd Floor
54 Portland Place
London
W1B 1DY
Director NameMs Irba Pasquino
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address54 3rd Floor
54 Portland Place
London
W1B 1DY

Location

Registered Address54 3rd Floor
54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

940k at £1Surrendra Investments LTD
80.00%
Ordinary
235k at £1Surrendra Investments LTD
20.00%
Preference

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

26 September 1902Delivered on: 26 September 1902
Satisfied on: 3 November 1993
Persons entitled: No Trustees

Classification: A registered charge
Secured details: £25,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 May 1899Delivered on: 15 July 1901
Satisfied on: 3 November 1993
Persons entitled: None Listed

Classification: Series of debentures
Secured details: £12,500.
Particulars: All property and assets of the company present and future.
Fully Satisfied
10 January 1977Delivered on: 3 March 1977
Satisfied on: 3 November 1993
Persons entitled: The Chartered Bank,Calcutta,

Classification: A registered charge
Fully Satisfied
30 August 1971Delivered on: 20 September 1971
Satisfied on: 3 November 1993
Persons entitled: The Chartered Bank, Calcuta.

Classification: Deed of hypothication
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding indina rupees 150,00,000.
Particulars: All teas manufactured or in process of mmanufacture during tea season 1970/71 at tea gardens known as talup, dangri, hilika, hokonguri, khobong,liosa, hapjan, langsond,budla beta, bokpara, kanjikach,kharjan & pengorce tea estates at lakhimpur & budlspara tea estate at morgaldan, a season with all export quste rights & sale proceeds (see doc 312).
Fully Satisfied
14 January 1970Delivered on: 11 February 1970
Satisfied on: 3 November 1993
Persons entitled: The Chartered Bank, Calcuta.

Classification: A registered charge
Secured details: Rupees 150,00,000.
Particulars: All teas manufactured or in process of manufacture during tea seasan 1970/71 of tea gardens known as talup, dangri, hilita, hokonguri, khobong, liofa, harjan, langsoal, budla beta, bokpara, kanjikoah,kharjan & pengaree te estates of lakhinpur & budlapara tea estate at mongaldoni, asean with all export qusta rights & sale proceeds.
Fully Satisfied
6 August 1969Delivered on: 27 August 1969
Satisfied on: 3 November 1993
Persons entitled: The Chartered Bank.

Classification: Deed of hyportection
Secured details: For securing indian rupees 150.00.000.
Fully Satisfied
7 August 1968Delivered on: 27 August 1968
Satisfied on: 3 November 1993
Persons entitled: The Chartered Bank.

Classification: A registered charge
Fully Satisfied
6 June 1968Delivered on: 24 June 1968
Satisfied on: 3 November 1993
Persons entitled: The Chartered Bank.

Classification: Deed of hypothecation
Secured details: Advances not exceeding 70,00,000 indian rupees.
Fully Satisfied
28 July 1903Delivered on: 28 July 1903
Satisfied on: 3 November 1993
Persons entitled: No Trustees

Classification: A registered charge
Secured details: £25,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 June 1967Delivered on: 27 June 1967
Persons entitled: The Chartered Bank

Classification: A registered charge
Secured details: All monies not exceeding 5500000 indian rupes or £261905.
Fully Satisfied

Filing History

14 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 September 2020Termination of appointment of Irba Pasquino as a secretary on 19 August 2020 (1 page)
14 September 2020Termination of appointment of Raghbir Singh Mamak as a director on 19 August 2020 (1 page)
14 September 2020Appointment of Ms Irba Pasquino as a director on 19 August 2020 (2 pages)
17 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 August 2018Confirmation statement made on 24 June 2018 with no updates (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 August 2017Cessation of Priti Paul as a person with significant control on 18 August 2017 (1 page)
18 August 2017Cessation of Priti Paul as a person with significant control on 18 July 2017 (1 page)
18 August 2017Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages)
18 August 2017Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages)
18 August 2017Notification of Priti Paul as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Cessation of Priti Paul as a person with significant control on 18 July 2017 (1 page)
18 August 2017Cessation of Priti Paul as a person with significant control on 18 August 2017 (1 page)
18 August 2017Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
13 June 2017Registered office address changed from 35 Portland Place London W1B 1QF to 54 3rd Floor 54 Portland Place London W1B 1DY on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 35 Portland Place London W1B 1QF to 54 3rd Floor 54 Portland Place London W1B 1DY on 13 June 2017 (1 page)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,175,000
(6 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,175,000
(6 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,175,000
(5 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,175,000
(5 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,175,000
(5 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,175,000
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
14 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
4 July 2012Appointment of Mrs Irba Pasquino as a secretary (1 page)
4 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
4 July 2012Termination of appointment of Terence Parmenter as a secretary (1 page)
4 July 2012Appointment of Mrs Irba Pasquino as a secretary (1 page)
4 July 2012Termination of appointment of Terence Parmenter as a secretary (1 page)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
19 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 August 2009Return made up to 24/06/09; full list of members (4 pages)
1 August 2009Return made up to 24/06/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 July 2008Return made up to 24/06/08; full list of members (4 pages)
9 July 2008Return made up to 24/06/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 December 2007New secretary appointed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New secretary appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
12 July 2007Return made up to 24/06/07; full list of members (2 pages)
12 July 2007Return made up to 24/06/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 May 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 July 2006Return made up to 24/06/06; full list of members (2 pages)
17 July 2006Return made up to 24/06/06; full list of members (2 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 July 2005Return made up to 24/06/05; full list of members (7 pages)
28 July 2005Return made up to 24/06/05; full list of members (7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 July 2004Return made up to 24/06/04; full list of members (7 pages)
20 July 2004Return made up to 24/06/04; full list of members (7 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
26 August 2003Return made up to 24/06/03; full list of members (7 pages)
26 August 2003Return made up to 24/06/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
25 July 2002Return made up to 24/06/02; full list of members (7 pages)
25 July 2002Return made up to 24/06/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 July 2001Return made up to 24/06/01; full list of members (6 pages)
23 July 2001Return made up to 24/06/01; full list of members (6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
7 August 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
7 August 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
6 August 1999Return made up to 24/06/99; full list of members (7 pages)
6 August 1999Return made up to 24/06/99; full list of members (7 pages)
21 September 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
21 September 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
7 August 1998Return made up to 24/06/98; no change of members
  • 363(287) ‐ Registered office changed on 07/08/98
(6 pages)
7 August 1998Return made up to 24/06/98; no change of members
  • 363(287) ‐ Registered office changed on 07/08/98
(6 pages)
24 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
24 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
27 July 1997Return made up to 24/06/97; no change of members
  • 363(287) ‐ Registered office changed on 27/07/97
(6 pages)
27 July 1997Return made up to 24/06/97; no change of members
  • 363(287) ‐ Registered office changed on 27/07/97
(6 pages)
3 May 1997New director appointed (2 pages)
3 May 1997New director appointed (2 pages)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
23 July 1996Return made up to 24/06/96; full list of members (7 pages)
23 July 1996Return made up to 24/06/96; full list of members (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
20 July 1995Return made up to 24/06/95; full list of members (8 pages)
20 July 1995Return made up to 24/06/95; full list of members (8 pages)