London
SW3 4DJ
Director Name | Ms Priti Paul |
---|---|
Date of Birth | November 1967 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2007(106 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Executive |
Country of Residence | Morocco |
Correspondence Address | Flat Q 82 Portland Place London Greater London W1B 1NS |
Secretary Name | Mrs Irba Pasquino |
---|---|
Status | Current |
Appointed | 22 February 2012(110 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 54 3rd Floor 54 Portland Place London W1B 1DY |
Director Name | Ms Irba Pasquino |
---|---|
Date of Birth | May 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2020(118 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Administrator |
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 76 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 63 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 90 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 53 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 65 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 86 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 |
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 | 7 other UK companies use this postal address |
300k at £1 | Assam Frontier Tea Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 June 2020 (7 months ago) |
---|---|
Next Return Due | 8 July 2021 (5 months, 2 weeks from now) |
18 August 2017 | Notification of Priti Paul as a person with significant control on 18 July 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 | Notification of Priti Paul as a person with significant control on 18 August 2017 (2 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) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
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
|
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
|
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
|
5 April 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
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 (6 pages) |
27 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
9 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
29 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 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
26 November 2007 | New director appointed (1 page) |
12 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 31 March 2006 (6 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) |
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) |
20 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
9 January 2004 | Auditor's resignation (1 page) |
15 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
21 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) |
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) |
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
|
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
27 July 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) |
7 August 1998 | Return made up to 24/06/98; full list of members (8 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; full list of members
|
3 May 1997 | Director resigned (1 page) |
3 May 1997 | New director appointed (2 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
23 July 1996 | Return made up to 24/06/96; no change of members (7 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
20 July 1995 | Return made up to 24/06/95; full list of members (8 pages) |