82 Portland Place
London
Greater London
W1B 1NS
Director Name | Mrs Alice Sucorina Trifonia Rebello |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 March 2024(122 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 3rd Floor 54 Portland Place London W1B 1DY |
Director Name | James Anthony Leek |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 8 Atherton Drive Wimbledon London SW19 5LB |
Director Name | Hon Ambar Paul |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Ambika House 9-11 Portland Place London W1B 1PR |
Director Name | Lord Paul Of Marylebone |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ambika House 9a Portland Place London W1B 1PR |
Secretary Name | Mr Colin Grant Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindrum Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Director Name | Priti Paul |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 1997) |
Role | Overseas Representative |
Correspondence Address | Apartment Q 82 Portland Place London W1N 3DH |
Director Name | Mr Nicolas Bonneywell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 December 2007) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 48 Croham Manor Road South Croydon Surrey CR2 7BE |
Secretary Name | Mr Nicolas Bonneywell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Croham Manor Road South Croydon Surrey CR2 7BE |
Director Name | Dr Raghbir Singh Mamak |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 19 August 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 24 Woodfall Street London SW3 4DJ |
Secretary Name | Terence Edward Parmenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(106 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 February 2012) |
Role | Accountant |
Correspondence Address | 5 Ingleby Close Heacham Kings Lynn Norfolk PE31 7SA |
Secretary Name | Mrs Irba Pasquino |
---|---|
Status | Resigned |
Appointed | 22 February 2012(110 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 August 2020) |
Role | Company Director |
Correspondence Address | 54 3rd Floor 54 Portland Place London W1B 1DY |
Director Name | Ms Irba Pasquino |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(118 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2024) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 54 3rd Floor 54 Portland Place London W1B 1DY |
Registered Address | 54 3rd Floor 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
940k at £1 | Surrendra Investments LTD 80.00% Ordinary |
---|---|
235k at £1 | Surrendra Investments LTD 20.00% Preference |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
26 September 1902 | Delivered 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 1899 | Delivered 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 1977 | Delivered on: 3 March 1977 Satisfied on: 3 November 1993 Persons entitled: The Chartered Bank,Calcutta, Classification: A registered charge Fully Satisfied |
30 August 1971 | Delivered 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 1970 | Delivered 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 1969 | Delivered 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 1968 | Delivered on: 27 August 1968 Satisfied on: 3 November 1993 Persons entitled: The Chartered Bank. Classification: A registered charge Fully Satisfied |
6 June 1968 | Delivered 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 1903 | Delivered 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 1967 | Delivered 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 |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
14 September 2020 | Termination of appointment of Irba Pasquino as a secretary on 19 August 2020 (1 page) |
14 September 2020 | Termination of appointment of Raghbir Singh Mamak as a director on 19 August 2020 (1 page) |
14 September 2020 | Appointment of Ms Irba Pasquino as a director on 19 August 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 24 June 2018 with no updates (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 August 2017 | Cessation of Priti Paul as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Cessation of Priti Paul as a person with significant control on 18 July 2017 (1 page) |
18 August 2017 | Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages) |
18 August 2017 | Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages) |
18 August 2017 | Notification of Priti Paul as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Cessation of Priti Paul as a person with significant control on 18 July 2017 (1 page) |
18 August 2017 | Cessation of Priti Paul as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
13 June 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
14 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Appointment of Mrs Irba Pasquino as a secretary (1 page) |
4 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Termination of appointment of Terence Parmenter as a secretary (1 page) |
4 July 2012 | Appointment of Mrs Irba Pasquino as a secretary (1 page) |
4 July 2012 | Termination of appointment of Terence Parmenter as a secretary (1 page) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
27 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
1 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
12 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
20 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
26 August 2003 | Return made up to 24/06/03; full list of members (7 pages) |
26 August 2003 | Return made up to 24/06/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
25 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
7 August 2000 | Return made up to 24/06/00; full list of members
|
7 August 2000 | Return made up to 24/06/00; full list of members
|
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
6 August 1999 | Return made up to 24/06/99; full list of members (7 pages) |
6 August 1999 | Return made up to 24/06/99; full list of members (7 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
7 August 1998 | Return made up to 24/06/98; no change of members
|
7 August 1998 | Return made up to 24/06/98; no change of members
|
24 February 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
24 February 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
27 July 1997 | Return made up to 24/06/97; no change of members
|
27 July 1997 | Return made up to 24/06/97; no change of members
|
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
23 July 1996 | Return made up to 24/06/96; full list of members (7 pages) |
23 July 1996 | Return made up to 24/06/96; full list of members (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
20 July 1995 | Return made up to 24/06/95; full list of members (8 pages) |
20 July 1995 | Return made up to 24/06/95; full list of members (8 pages) |