Company NameDeundi Tea Company,Limited
DirectorsDavid Charles The Lord Evans Of Watford and Amirul Islam
Company StatusActive
Company Number00150515
CategoryPrivate Limited Company
Incorporation Date24 May 1918(105 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr David Charles The Lord Evans Of Watford
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(102 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Gent Court
1 Barchester Street
London
E14 6UL
Director NameMr Amirul Islam
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2023(105 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Gent Court
1 Barchester Street
London
E14 6UL
Director NameNigel Edgar Newby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(73 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressBarracks Kitts Lane Churt
Farnham
Surrey
GU10 2PH
Director NameMr John Clifton Oakley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(73 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Farmhouse Church Lane
Great Wenham
Suffolk
CO7 9PL
Director NameMr Jeremy John Robinow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(73 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
32 - 36 Great Portland Street
London
W1W 8QX
Director NameMichael Sythes
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(73 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1998)
RoleAccountant
Correspondence Address2 Swifts Quay
Carrickfergus
County Antrim
BT38 8BQ
Northern Ireland
Director NameMr Mohammed Wahidul Haque
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 July 2001(83 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 01 February 2019)
RolePlantation Agriculture
Country of ResidenceBangladesh
Correspondence Address58 Nelson Street Nelson Street
London
E1 2DE
Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(84 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
32 - 36 Great Portland Street
London
W1W 8QX
Director NameJanice Dawn Chemweno
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(93 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2015)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address
Director NameMr Philip Anthony Archer Rapp
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(93 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 23 May 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBenter House Stratton-On-The-Fosse
Somerset
BA3 4SZ
Director NameMr David Charles Crombie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(99 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat B 2/F Flat B 2/F Blk 3 River Walk
Ngan,Kwong,Wan Road, Mul Wo
Lantau
Hong Kong
Director NameMr Arnab Kumar Sanyal
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2023(104 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 High Street
Lydd
Romney Marsh
Kent
TN29 9AJ
Secretary NameR.E.A. Services Limited (Corporation)
StatusResigned
Appointed01 February 1992(73 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 June 2011)
Correspondence AddressFirst Floor 32 - 36 Great Portland Street
London
W1W 8QX
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed24 June 2011(93 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2016)
Correspondence Address2nd Floor 69/85 Tabernacle Street
London
EC2A 4RR
Secretary NameMahbub & Co Limited (Corporation)
StatusResigned
Appointed27 April 2016(97 years, 12 months after company formation)
Appointment Duration3 years (resigned 20 May 2019)
Correspondence Address58 Nelson Street
London
E1 2DE
Secretary NameR&B Management Consultancy Limited (Corporation)
StatusResigned
Appointed20 May 2019(101 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2022)
Correspondence AddressEast Suite, Unit 2c 2nd Floor, 255-259 Commercial
London
E1 2BT

Location

Registered Address204 Gent Court
1 Barchester Street
London
E14 6UL
Address Matches2 other UK companies use this postal address

Shareholders

2.3m at £1Rea International Holdings Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,052,294
Gross Profit£1,323,132
Net Worth£6,715,582
Cash£656,056
Current Liabilities£2,794,471

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

24 April 1985Delivered on: 4 May 1985
Persons entitled: Bangladesh Krishi Bank.

Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated outside the united kingdom & created by the company
Secured details: For securing the above amount to the chargee takas 34,692,000.
Particulars: Season 1985 teas manufactured or in the process of manufacture at the tea gardens k/a deundi, lalchand and mertinga estates, sylhet, bangladesh, and all sale proceeds thereof.
Fully Satisfied
30 April 1984Delivered on: 10 May 1984
Persons entitled: Bangladesh Krishi Bank.

Classification: Deed of hypothecation
Secured details: Takas 34,692,000.
Particulars: Season 1984 teas manufactured or in the process of manufacture at the tea gardens known as deundi, lalchand and mertinga estates, sylhet bangladesh, and all sale proceeds thereof.
Fully Satisfied
11 January 1983Delivered on: 26 January 1983
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Deed of hypothecation executed outside the UK and comprising property situated outside the U.k and created by the company for securing takas 30,000,000 from the company to the chargee.
Particulars: Season 1983 teas manufactured or in the process of manufacture at the tea gardens known as deundi, lalchand, and mertinga estates, sylhet bangladesh and all sale proceeds thereof.
Fully Satisfied
9 November 1982Delivered on: 18 November 1982
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Deed of hypothecation executed outside the united kingdom and comprising property situated outside the united kingdom and created by the company for securing taas 900,000 from the company to the charge.
Particulars: Season 1982 teas manufactured or in the process of manufacture at the tea gardens known as deundi, lalchand and mertinga estates sylhet, bangladesh and all sale proceeds thereof.
Fully Satisfied
6 March 2014Delivered on: 21 March 2014
Satisfied on: 4 July 2015
Persons entitled: Bangladesh Krishi Bank

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Fully Satisfied
21 October 2013Delivered on: 31 October 2013
Satisfied on: 18 March 2014
Persons entitled: Bangladesh Krishi Bank

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Fully Satisfied
9 April 2013Delivered on: 30 April 2013
Satisfied on: 18 March 2014
Persons entitled: Bangladesh Krishi Bank

Classification: A registered charge
Particulars: The whole of the teas whether manufactured or in the process of manufacture and other produce (including green leaves after plucking) of the deundi and latchland tea estates situated in habigonj and the mertinga tea estate situated in moulvibazar bangladesh for the season of 2013 and the sale proceeds thereof. Notification of addition to or amendment of charge.
Fully Satisfied
22 February 2011Delivered on: 7 March 2011
Satisfied on: 27 April 2013
Persons entitled: Bangladesh Krishi Bank

Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there
Secured details: Tk 2500,00,000.00 due or to become due from the company to the chargee.
Particulars: The whole of the teas and other produce (including the green leaves after plucking) of the deundi and lalchand tea estate situated in the district of habigonj bangladesh and the mertinga tea estate in the district of moulvibazar bangladesh for the season 2011.
Fully Satisfied
3 October 2010Delivered on: 12 October 2010
Satisfied on: 18 March 2011
Persons entitled: Bangladesh Krishi Bank

Classification: Agreement for hypothecation of tea crops
Secured details: Tk 24,80,00,000.00 (taka twenty four crore eighty lac).
Particulars: The whole of the teas whether manufactured or in the process of manufacture and other products including the green leaves after plucking of the deundi and lalchand tea estate situated in the district of habigonj bangladesh and the mertinga tea estate in the district of moulvibazar bangladesh.
Fully Satisfied
31 January 2010Delivered on: 13 February 2010
Satisfied on: 12 October 2010
Persons entitled: Bangladesh Krishi Bank

Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there
Secured details: Tk 20,00,00,000.00 due or to become due from the company to the chargee.
Particulars: The whole of the teas and other produce of the deundi and lalchand tea estate situated in the district of habigonj bangladesh and the mertinga tea estate in the district of moulvibazar bangladesh for the season 2010 and sale proceeds thereof.
Fully Satisfied
24 October 2009Delivered on: 17 November 2009
Satisfied on: 19 February 2010
Persons entitled: Bangladesh Krishi Bank

Classification: Loan agreement executed outside the united kingdom over property situated there
Secured details: Tk 22,00,00,000.00 due or to become due.
Particulars: The whole of the teas whether manufactered or in the process of manufacture and other produce (including green leaves after plucking) of the deundi and lalchand tea estate situated in the district of habigonj, bangladesh and the mertinga tea estate in the district of moulvibazar, bangladesh for the season 2009 and the sale proceeds thereof.
Fully Satisfied
16 March 1982Delivered on: 31 March 1982
Satisfied on: 15 October 1992
Persons entitled: Bangladesh Krishi Bank

Classification: Charge by deposit of deeds
Secured details: Charge of deposit of deeds executed outside the united kingdom and comprising property situated outside the united kingdom dated 16/3/82 and created by the company for securing taka 27,906 due or to become due from the company to the chargee.
Particulars: Title deeds of all the lands owned by deundi, lalchand & mertinga tea estates in the sylhet district of bangladesh.
Fully Satisfied
11 February 2009Delivered on: 4 March 2009
Satisfied on: 17 November 2009
Persons entitled: Bangladesh Krishi Bank

Classification: Loan agreement executed outside the united kingdom over property situated there
Secured details: Tk 20,00,00,000.00 due or to become due.
Particulars: The whole of the teas whether manufactered or in the process of manufacture and other produce (including green leaves after plucking) of the deundi and lalchand tea estate situated in the district of habigonj, bangladesh and the mertinga tea estate in the district of moulvibazar, bangladesh for the season 2009 and the sale proceeds thereof.
Fully Satisfied
6 November 2008Delivered on: 3 December 2008
Satisfied on: 17 March 2009
Persons entitled: Bangladesh Krishi Bank

Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there
Secured details: Tk 19,00,00,000.00 due or to become due from the company to the chargee.
Particulars: The whole of he teas whether manufactured or in the process of manufacture (including green leaves after plucking) see image for full details.
Fully Satisfied
9 March 2008Delivered on: 1 April 2008
Satisfied on: 3 December 2008
Persons entitled: Bangladesh Krishi Bank

Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there
Secured details: Tk 17,50,00,000.00 due or to become due from the company to the chargee.
Particulars: The whole of teas and other produce for the deundi and lalchand tea estate situated in the district of habigoni and mertinga tea estate, dist of moulvibazar bangladesh of the 2008 season and all sale proceeds thereof.
Fully Satisfied
5 December 2007Delivered on: 3 January 2008
Satisfied on: 17 March 2009
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom over property situated there
Secured details: Tk. 17,50,00,000.00 due or to become due from the company to.
Particulars: The whole of the teas and other produce (including green leaves after plucking) of the deundi and lalchand tea estates, for the season 2007,. see the mortgage charge document for full details.
Fully Satisfied
13 May 2007Delivered on: 1 June 2007
Satisfied on: 3 January 2008
Persons entitled: Bangladesh Krishi Bank

Classification: Loan agreement
Secured details: Tk 17,00,00,000.00 (taka seventeen crore only).
Particulars: The whole of the teas whether manufactured or in process of manufacture and other produce (including green leaves after plucking) of the deundi and lalchand tea estates. See the mortgage charge document for full details.
Fully Satisfied
7 December 2006Delivered on: 23 December 2006
Satisfied on: 21 March 2007
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: Tk 17,20,000.00 (taka seventeen crore twenty lac only) due or to become due from the company to.
Particulars: The whole of the teas whether manufactured or in the process of manufacture and tea estateuce (including green leaves after plucking) of the deundi and lalchand. See the mortgage charge document for full details.
Fully Satisfied
4 May 2006Delivered on: 18 May 2006
Satisfied on: 19 December 2006
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Tk 16,00,00,000.00 (taka sixteen crore only) due or to become due from the company to the chargee.
Particulars: The whole of the teas of the deundi and lalchand tea estates for the 2006 season and sale and proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
28 March 2005Delivered on: 9 April 2005
Satisfied on: 7 February 2006
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Tk. 155,000.00 due or to become due from the company to the chargee.
Particulars: The whole of the teas whether manufactured or in the process of manufacture and other produce (including green leaves after plucking) of the deundi and lalchand tea estate. See the mortgage charge document for full details.
Fully Satisfied
25 January 2004Delivered on: 13 February 2004
Satisfied on: 12 April 2005
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Tk 145,000,000.00 due or to become due from the company to the chargee.
Particulars: Season 2004 teas manufactured or in the process of manufacture at the tea estates known as deundi lalchand and mertinga bangladesh and all sale proceeds thereof.
Fully Satisfied
25 October 2003Delivered on: 10 November 2003
Satisfied on: 5 April 2004
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Tk. 140,000,000 due or to become due from the company to the chargee.
Particulars: Season 2003 tea manufactured or in the process of manufacture and all other produce (including green leaves after plucking) for the tea estates known as deundi, lalchand tea estate in the district of habigonj, bangladesh and mertinga tea estates in the district of moulvibazar, bangladesh and all sale proceeds thereof.
Fully Satisfied
5 January 1982Delivered on: 21 January 1982
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom and created by the company
Secured details: For securing takas 27,900,000.
Particulars: Season 1982 teas manufactured or in the process of manufacture at the tea gardens known as deundi lalchand & mertinga estates, sylhet bangladesh and all sale of proceeds thereof.
Fully Satisfied
20 January 2002Delivered on: 12 March 2002
Satisfied on: 11 November 2003
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated there
Secured details: 125,000,000.00 (taka twelve crore, fifty lac only) due or to become due from the company to the chargee.
Particulars: Season 2002 teas manufactured or in the course of manufacture at the tea estates k/a deundi lalchand and mertinga sylhet bangladesh and all sale proceeds thereof.
Fully Satisfied
28 February 2001Delivered on: 24 March 2001
Satisfied on: 17 July 2002
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom and comprising of property situated there
Secured details: Taka 125,000,000 (taka twelve crore fifty lac).
Particulars: Season 2001 teas manufactured or in the course of manufacture at the tea estates known as deundi lalchand and mertinga sylhet bangladesh and all sale proceeds thereof.
Fully Satisfied
2 March 2000Delivered on: 5 April 2000
Satisfied on: 27 July 2001
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Taka 125,000,000.00 (taka twelve crore fifty lac).
Particulars: Season 2000 teas manufactured or in the course of manufacture at the tea estates known as deundi lalchland and mertinga sylhet bangladesh and all sale p roceeds thereof.
Fully Satisfied
22 March 1999Delivered on: 15 April 1999
Satisfied on: 25 August 2000
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Taka 125,000,000.00 (taka twelve crore fifty lac) due or to become due from the company to the chargee.
Particulars: Season 1999 teas manufactured or in the course of manufacture at the tea estates known as deundi, latchard and mertinga estates, sylhet, bangladesh and all sale proceeds thereof.
Fully Satisfied
20 October 1998Delivered on: 6 November 1998
Satisfied on: 20 February 1999
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Taka 2,00,00,000 (two crore) due from the company to the chargee.
Particulars: Season 1998 teas at the estates known as deundi,lalchand and mertinga estates,sylhet,bangladesh and all proceeds thereof.
Fully Satisfied
20 April 1998Delivered on: 30 April 1998
Satisfied on: 20 February 1999
Persons entitled: Bangladesh Krishi Bank

Classification: A deed of hypothecation executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: Taka 10,50,00,000.00 (taka ten crore fifty lac) due or to become due from the company to the chargee.
Particulars: Season 1998 teas manufactured or in the course of manufacture at the tea estates known as deundi,lalchand and mertinga estates,sylhet,bangladesh and all sale proceeds thereof.
Fully Satisfied
11 March 1997Delivered on: 11 April 1997
Satisfied on: 30 January 1998
Persons entitled: Bangladeshi Krishi Bank

Classification: Deed of hypothecation created outside the united kingdomcomprising property situated outside the united kingdom
Secured details: Taka 97,200,000 due or to become due from the company to the chargee.
Particulars: Season 1997 teas manufactured or in the course of manufacture at the tea estates k/a deundi, lalchavo and mertinga estates, sylhet, bangladesh and all sale proceeds thereof.
Fully Satisfied
2 April 1996Delivered on: 11 April 1996
Satisfied on: 29 April 1997
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation which was executed outside the united kingdom comprising property situated outside the united kingdom
Secured details: Takas 96,900,000 due from the company to the chargee.
Particulars: Season 1996 teas manufactured or in the course of manufacture at the tea estate k/a deundi, lalchaund and mertinga estates, sylhet bangladesh and all sale proceeds thereof.
Fully Satisfied
16 April 1995Delivered on: 21 April 1995
Satisfied on: 8 May 1996
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Takas 90,900,000.
Particulars: Season 1995 teas manufactured or in course of manufacture at the tea estates k/a deundi, lalchand & mertinga estates, sylhet, bangladesh and all sale proceeds thereof.
Fully Satisfied
18 January 1994Delivered on: 9 February 1994
Satisfied on: 5 July 1995
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom comprising property situated outside the united kingdom
Secured details: Takas 86,700,000 due or to become due from the company to the chargee.
Particulars: Season 1994 teas manufactured or in course of manufacture at the tea estates known as deundi,lalchand and mertinga estates,sychet bangladesh and all sale proceeds thereof.
Fully Satisfied
5 January 1981Delivered on: 20 January 1981
Persons entitled: Bangladesh Krishi Bank

Classification: Charge
Secured details: 24,000,000 takas.
Particulars: Season 1981 teas manufactured or in process of manufacture at the tea gardens known as deundi, lalchand & martinga estates, sylhet, bangladesh, & all sale proceeds thereof.
Fully Satisfied
2 October 1993Delivered on: 27 October 1993
Satisfied on: 22 March 1994
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation created outside the UK comprising property situated outside the UK
Secured details: Takas 12,500,000 due from the company to the charge.
Particulars: Season 1993 teas manufactured or in course of manufacture at the tea gardens k/a deundi, lalchand and mertinga estates sychet bangladesh and all sale proceeds thereof.
Fully Satisfied
15 March 1993Delivered on: 25 March 1993
Satisfied on: 22 March 1994
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Takas 81,000,000.
Particulars: Season 1993 tea manufactured, or in course of manufacture at the tea gardens k/a deundi, lalchand and mertinga estates, sylhet, bangladesh, and all sale proceeds thereof.
Fully Satisfied
9 September 1992Delivered on: 14 October 1992
Satisfied on: 16 September 1993
Persons entitled: Bangladesh Krishi Bank

Classification: Mortgage
Secured details: 54,251,873 takas.
Particulars: Mertinga tea estate, sylhet, bangladesh.
Fully Satisfied
3 September 1992Delivered on: 30 September 1992
Satisfied on: 16 September 1993
Persons entitled: Bangladesh Krishi Bank

Classification: Mortgage created outside the UK in respect of property situated outside the UK
Secured details: All monies due or to become due from the company to the chargee not exceeding 49,729,640 takas.
Particulars: Deundi tea estate sylhet bangladesh.
Fully Satisfied
3 September 1992Delivered on: 30 September 1992
Satisfied on: 16 September 1993
Persons entitled: Bangladesh Krishi Bank

Classification: Mortgage created outside the UK in respect of property situated outside the UK
Secured details: All monies due or to become due from the company to the chargee not exceeding 44,454,031 takas.
Particulars: Lalchand tea estate sylhet bangladesh.
Fully Satisfied
15 September 1992Delivered on: 29 September 1992
Satisfied on: 30 March 1993
Persons entitled: Bangaldesh Krishi Bank

Classification: Deed of hypothecation created outside the UK comprising property outside the UK
Secured details: Takas 17,000,000.
Particulars: Season 1992 teas manufactured or in course of manufacture at the tea gardens k/a deundi lalchand and mertinga tea estates sychet bangladesh and all sale proceeds thereof.
Fully Satisfied
4 February 1992Delivered on: 13 February 1992
Satisfied on: 30 March 1993
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom and comprising property outside the united kingdom
Secured details: Takas 70,500,000 due from the company to the chargee.
Particulars: Season 1992 teas manufactured or in course of manufacture at the tea gardens k/a deundi lalchand & mertinga estates, sylhet bangladesh and all sale proceeds thereof.
Fully Satisfied
28 December 1979Delivered on: 14 January 1980
Persons entitled: Bangladesh Krishi Bank

Classification: A deed of hypothecation executed outside the united kingdom and comprising property situated outside the united kingdom and created by deundi tea company LTD
Secured details: For securing takas 20,850,000 from the compnay to the chargee.
Particulars: Season 1980 tea manufactured or in process of manufacture at the tea gardens known as deundi lalchand and mertinga tea estates, sylhet bangladesh and all sale proceeds thereof.
Fully Satisfied
28 March 1991Delivered on: 4 April 1991
Satisfied on: 6 June 1992
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Takas 74,500,000.
Particulars: Season 1991 teas manufactured or in course of manufacture at the tea gardens k/a deundi, lalchand & mertinga estates, sylhet bangladesh and all sale proceeds thereof.
Fully Satisfied
8 October 1990Delivered on: 13 October 1990
Satisfied on: 6 March 1991
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: Takas 9,000,000.
Particulars: Season 1990 teas manufactured or in course of manufacture at the tea gardens k/a deundi lalchand and mertinga estate, sylhet, bangladesh and all sale proceeds thereof.
Fully Satisfied
16 April 1990Delivered on: 25 April 1990
Satisfied on: 6 March 1991
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: Takas 62,000,000.
Particulars: Season 1990 teas manufactured or in course of manufacture at the tea gardens k/a deundi lalchand and mertinga estates, sylhet, bangladesh and all sale proceeds thereof.
Fully Satisfied
16 November 1989Delivered on: 24 November 1989
Satisfied on: 21 March 1990
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated outside the united kingdom and created by the company.
Secured details: Takas 7,500,000.
Particulars: Season 1989 teas manufactured or in course of manufacture at the tea gardens k/a deundi lalchand and mertinga estates sylhet, bangladesh and all sale proceeds thereof.
Fully Satisfied
14 February 1989Delivered on: 28 February 1989
Satisfied on: 21 March 1990
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation created outside the united kingdom comprising property situated outside the united kingdom
Secured details: Takas 54,000,000 (taxas fifty four million).
Particulars: Season 1989 teas manufactured or in the course of manufacture of the tea gardens k/a deundi lalchand and mertinga estates, sylhet bangladesh and all sale proceeds thereof.
Fully Satisfied
10 October 1988Delivered on: 25 October 1988
Satisfied on: 25 January 1989
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: Takas 6,400,000.
Particulars: Season 1988 teas manufactured or in the course of manufacture at the tea gardens k/a deundi lalchand & mertinga estates, sylhet, bangladesh & all sales proceeds thereof.
Fully Satisfied
14 March 1988Delivered on: 21 March 1988
Satisfied on: 25 January 1989
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated outside the united kingdom.
Secured details: Takas 46,400,000.
Particulars: Season 1988 teas manufactured or in the course of manufacture at the tea gardens k/a deundi lalchand & mertinga estates, sylhet, bangladesh and all sale proceeds thereof.
Fully Satisfied
27 January 1987Delivered on: 9 February 1987
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: Takas 47,500,000.
Particulars: Season 1987 teas manufactured or in the process of being manufactured at the tea gardens k/a deundi lalchand and mertinga estates, sylhet, bangladesh and all sale proceeds thereof.
Fully Satisfied
20 April 1986Delivered on: 6 May 1986
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: Takas 8,138,000.
Particulars: Season 1986 teas manufactured or in the process of being manufactured at the tea gardens k/a deundi, lalchand & mertinga estates, sylhet, bangladesh and the proceeds of sale thereof.
Fully Satisfied
21 January 1986Delivered on: 6 February 1986
Persons entitled: Bangladesh Krishi Bank.

Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated outside the united kingdom.
Secured details: Takas 34,692,000.
Particulars: Season 1986 teas manufactured or in the process of manufacture at the tea gardens k/a deundi, lalchand and mertinga estates sylhet, bangladesh and all sale proceeds thereof.
Fully Satisfied
23 March 2015Delivered on: 10 April 2015
Persons entitled: Bangladesh Krishi Bank

Classification: A registered charge
Particulars: None.
Outstanding
22 October 2014Delivered on: 30 October 2014
Persons entitled: Bangladesh Krishi Bank

Classification: A registered charge
Particulars: None.
Outstanding
1 March 2012Delivered on: 9 June 2012
Persons entitled: Bangladesh Krishi Bank

Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there
Secured details: Tk 2700,00,000.00 due or to become due from the company to the chargee.
Particulars: The whole of the teas and other produce (including the green leaves after plucking) of the deundi and lalchand tea estate situated in the district of habigonj bangladesh and the mertinga tea estate in the district of moulvibazar bangladesh for the season 2012 see image for full details.
Outstanding
27 June 1993Delivered on: 28 July 1993
Persons entitled: Bangladesh Krishi Bank

Classification: Mortgage created outside the united kingdom
Secured details: 56,543,298 takas due from the company to the chargee.
Particulars: Lalchand tea estate sylchet bangladesh.
Outstanding
27 June 1993Delivered on: 28 July 1993
Persons entitled: Bangladesh Krishi Bank

Classification: Mortgage created ouside the united kingdom
Secured details: 46,186,616 takas due from the company to the chargee.
Particulars: Deundi tea estate sylchet bangladesh.
Outstanding
27 June 1993Delivered on: 28 July 1993
Persons entitled: Bangladesh Krishi Bank

Classification: Mortgage executed outside the united kingdom comprising property outside the united kingdom
Secured details: 48,933,765 takas due from the company to the chargee.
Particulars: Mertinga tea estate sychet bangladesh.
Outstanding
3 May 1921Delivered on: 3 May 1921
Persons entitled:
C J Wale
S B Robinson

Classification: Series of debentures
Particulars: By the trust deed - four tea gardens known as deundi lenayuni mertinga and lalchand - situate in south lyther assamindia. By the dets undertaking and all property of coy present and future but not including capital for terms being uncalled or unmovable property in india.
Outstanding
30 September 2012Delivered on: 19 October 2012
Persons entitled: Bangladesh Krishi Bank

Classification: Agreement for the loan against hypothecation of tea crops
Secured details: Tk. 2,54,00,000.00 due or to become due.
Particulars: Additional loan to that secured by a charge on 1/3/2012 against the whole of the teas and other produce of the deundi and lalchand tea estate situated in habigonj and the mertinga tea estate situated in moulvibazar, bangladesh for the season 2012 and sale products thereof.
Part Satisfied

Filing History

22 January 2024Micro company accounts made up to 31 December 2022 (3 pages)
6 January 2024Notification of Amirul Islam as a person with significant control on 27 December 2023 (2 pages)
6 January 2024Appointment of Mr Amirul Islam as a director on 27 December 2023 (2 pages)
6 January 2024Registered office address changed from 204 Gent Court 83 Barchester Street London E14 6UL England to 204 Gent Court 1 Barchester Street London E14 6UL on 6 January 2024 (1 page)
29 December 2023Registered office address changed from 20 High Street Lydd Romney Marsh Kent TN29 9AJ England to 204 Gent Court 83 Barchester Street London E14 6UL on 29 December 2023 (1 page)
24 December 2023Termination of appointment of Arnab Kumar Sanyal as a director on 23 December 2023 (1 page)
11 December 2023Cessation of Arnab Kumar Sanyal as a person with significant control on 1 March 2023 (1 page)
11 December 2023Notification of Arnab Kumar Sanyal as a person with significant control on 1 March 2023 (2 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2023Appointment of Mr Arnab Kumar Sanyal as a director on 1 March 2023 (2 pages)
10 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 December 2022Registered office address changed from 2nd Floor 255-259 Commercial Rd London E1 2BT England to 20 High Street Lydd Romney Marsh Kent TN29 9AJ on 22 December 2022 (1 page)
22 December 2022Termination of appointment of R&B Management Consultancy Limited as a secretary on 6 December 2022 (1 page)
19 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
12 January 2022Full accounts made up to 31 December 2020 (26 pages)
24 August 2021Notification of David Charles Charles the Lord Evans of Watford as a person with significant control on 19 August 2021 (2 pages)
19 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
19 March 2021Termination of appointment of David Charles Crombie as a director on 12 January 2021 (1 page)
19 March 2021Appointment of Mr David Charles the Lord Evans of Watford as a director on 12 January 2021 (2 pages)
19 March 2021Cessation of David Charles Crombie as a person with significant control on 12 January 2021 (1 page)
20 February 2021Full accounts made up to 31 December 2019 (24 pages)
28 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 February 2020Registered office address changed from 255-259 Commercial Road 2nd Floor London United Kingdom to 2nd Floor 255-259 Commercial Rd London E1 2BT on 28 February 2020 (1 page)
24 January 2020Cessation of R.E.a International Holdings Private Limited as a person with significant control on 23 January 2020 (1 page)
24 January 2020Notification of David Charles Crombie as a person with significant control on 23 January 2020 (2 pages)
15 January 2020Registered office address changed from 7a Bryanston Mews East London W1H 2DB England to 255-259 Commercial Road 2nd Floor London on 15 January 2020 (1 page)
20 December 2019Full accounts made up to 31 December 2018 (23 pages)
30 May 2019Appointment of R&B Management Consultancy Limited as a secretary on 20 May 2019 (2 pages)
29 May 2019Registered office address changed from 58 Nelson Street Nelson Street London E1 2DE England to 7a Bryanston Mews East London W1H 2DB on 29 May 2019 (1 page)
29 May 2019Termination of appointment of Mahbub & Co Limited as a secretary on 20 May 2019 (1 page)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 May 2019Cessation of Mohammed Wahidul Haque as a person with significant control on 1 February 2019 (1 page)
21 May 2019Termination of appointment of Mohammed Wahidul Haque as a director on 1 February 2019 (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2018Full accounts made up to 31 December 2017 (21 pages)
21 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 November 2017Appointment of Mr David Charles Crombie as a director on 23 May 2017 (2 pages)
2 November 2017Appointment of Mr David Charles Crombie as a director on 23 May 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
23 August 2017Termination of appointment of Philip Anthony Archer Rapp as a director on 23 May 2017 (1 page)
23 August 2017Termination of appointment of Philip Anthony Archer Rapp as a director on 23 May 2017 (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Full accounts made up to 31 December 2015 (15 pages)
7 November 2016Full accounts made up to 31 December 2015 (15 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
16 June 2016Appointment of Mahbub & Co Limited as a secretary (2 pages)
16 June 2016Termination of appointment of Warwick Consultancy Services Limited as a secretary on 27 April 2016 (1 page)
16 June 2016Termination of appointment of Warwick Consultancy Services Limited as a secretary on 27 April 2016 (1 page)
16 June 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,300,000
(4 pages)
16 June 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,300,000
(4 pages)
16 June 2016Appointment of Mahbub & Co Limited as a secretary (2 pages)
14 June 2016Termination of appointment of Janice Dawn Chemweno as a director on 26 November 2015 (1 page)
14 June 2016Termination of appointment of Janice Dawn Chemweno as a director on 26 November 2015 (1 page)
2 June 2016Registered office address changed from C/O the Gallagher Partnership Llp 69-85 Second Floor Tabernacle Street London EC2A 4RR to 58 Nelson Street Nelson Street London E1 2DE on 2 June 2016 (1 page)
2 June 2016Appointment of Mahbub & Co Limited as a secretary on 27 April 2016 (2 pages)
2 June 2016Termination of appointment of Warwick Consultancy Services Limited as a secretary on 27 April 2016 (1 page)
2 June 2016Registered office address changed from C/O the Gallagher Partnership Llp 69-85 Second Floor Tabernacle Street London EC2A 4RR to 58 Nelson Street Nelson Street London E1 2DE on 2 June 2016 (1 page)
2 June 2016Appointment of Mahbub & Co Limited as a secretary on 27 April 2016 (2 pages)
2 June 2016Termination of appointment of Warwick Consultancy Services Limited as a secretary on 27 April 2016 (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2015Full accounts made up to 31 December 2014 (19 pages)
15 November 2015Full accounts made up to 31 December 2014 (19 pages)
4 July 2015Satisfaction of charge 001505150058 in full (4 pages)
4 July 2015Satisfaction of charge 001505150058 in full (4 pages)
10 April 2015Registration of charge 001505150060, created on 23 March 2015 (10 pages)
10 April 2015Registration of charge 001505150060, created on 23 March 2015 (10 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,300,000
(6 pages)
17 February 2015Director's details changed for Janice Dawn Chemweno on 31 January 2015 (2 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,300,000
(6 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,300,000
(6 pages)
17 February 2015Director's details changed for Janice Dawn Chemweno on 31 January 2015 (2 pages)
30 October 2014Registration of charge 001505150059, created on 22 October 2014 (8 pages)
30 October 2014Registration of charge 001505150059, created on 22 October 2014 (8 pages)
29 August 2014Full accounts made up to 31 December 2013 (20 pages)
29 August 2014Full accounts made up to 31 December 2013 (20 pages)
21 March 2014Registration of charge 001505150058 (9 pages)
21 March 2014Registration of charge 001505150058 (9 pages)
18 March 2014Satisfaction of charge 001505150056 in full (4 pages)
18 March 2014Satisfaction of charge 001505150057 in full (4 pages)
18 March 2014Satisfaction of charge 001505150057 in full (4 pages)
18 March 2014Satisfaction of charge 001505150056 in full (4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,300,000
(6 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,300,000
(6 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,300,000
(6 pages)
31 October 2013Registration of charge 001505150057 (9 pages)
31 October 2013Registration of charge 001505150057 (9 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
5 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
30 April 2013Registration of charge 001505150056 (9 pages)
30 April 2013Registration of charge 001505150056 (9 pages)
27 April 2013Satisfaction of charge 53 in full (4 pages)
27 April 2013Satisfaction of charge 53 in full (4 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 55 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 55 (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (24 pages)
27 September 2012Full accounts made up to 31 December 2011 (24 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2012Memorandum and Articles of Association (28 pages)
25 July 2012Memorandum and Articles of Association (28 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 54 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 54 (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
29 November 2011Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX on 29 November 2011 (1 page)
29 November 2011Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX on 29 November 2011 (1 page)
14 July 2011Appointment of Warwick Consultancy Services Limited as a secretary (3 pages)
14 July 2011Appointment of Warwick Consultancy Services Limited as a secretary (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
5 July 2011Termination of appointment of Jeremy Robinow as a director (1 page)
5 July 2011Appointment of Philip Rapp as a director
  • ANNOTATION The service address on the AP01 was removed from the public register on 03/10/2011 as it was invalid or ineffective
(3 pages)
5 July 2011Appointment of Janice Chemweno as a director
  • ANNOTATION The service address was removed from the AP01 on 07/09/2011 as it was invalif or ineffective.
(3 pages)
5 July 2011Termination of appointment of Richard Robinow as a director (1 page)
5 July 2011Appointment of Janice Chemweno as a director
  • ANNOTATION The service address was removed from the AP01 on 07/09/2011 as it was invalif or ineffective.
(3 pages)
5 July 2011Termination of appointment of Richard Robinow as a director (1 page)
5 July 2011Termination of appointment of Jeremy Robinow as a director (1 page)
5 July 2011Appointment of Philip Rapp as a director
  • ANNOTATION The service address on the AP01 was removed from the public register on 03/10/2011 as it was invalid or ineffective
(3 pages)
29 June 2011Termination of appointment of R.E.A. Services Limited as a secretary (1 page)
29 June 2011Termination of appointment of R.E.A. Services Limited as a secretary (1 page)
17 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
11 August 2010Full accounts made up to 31 December 2009 (13 pages)
11 August 2010Full accounts made up to 31 December 2009 (13 pages)
24 February 2010Director's details changed for M Wahidul Haque on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
24 February 2010Director's details changed for M Wahidul Haque on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
24 February 2010Director's details changed for M Wahidul Haque on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 50 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 50 (5 pages)
26 June 2009Amended full accounts made up to 31 December 2008 (13 pages)
26 June 2009Amended full accounts made up to 31 December 2008 (13 pages)
1 June 2009Full accounts made up to 31 December 2008 (12 pages)
1 June 2009Full accounts made up to 31 December 2008 (12 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 49 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 49 (3 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
26 June 2008Full accounts made up to 31 December 2007 (12 pages)
26 June 2008Full accounts made up to 31 December 2007 (12 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Full accounts made up to 31 December 2006 (12 pages)
31 August 2007Full accounts made up to 31 December 2006 (12 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Secretary's particulars changed (1 page)
1 March 2007Return made up to 01/02/07; full list of members (3 pages)
1 March 2007Return made up to 01/02/07; full list of members (3 pages)
1 March 2007Secretary's particulars changed (1 page)
1 February 2007Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
1 February 2007Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
2 March 2006Return made up to 01/02/06; full list of members (3 pages)
2 March 2006Return made up to 01/02/06; full list of members (3 pages)
2 September 2005Full accounts made up to 31 December 2004 (14 pages)
2 September 2005Full accounts made up to 31 December 2004 (14 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
2 March 2005Return made up to 01/02/05; full list of members (3 pages)
2 March 2005Return made up to 01/02/05; full list of members (3 pages)
14 June 2004Full accounts made up to 31 December 2003 (14 pages)
14 June 2004Full accounts made up to 31 December 2003 (14 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (1 page)
5 April 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2004Return made up to 01/02/04; full list of members (7 pages)
19 February 2004Return made up to 01/02/04; full list of members (7 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
10 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
20 June 2003Full accounts made up to 31 December 2002 (14 pages)
20 June 2003Full accounts made up to 31 December 2002 (14 pages)
20 February 2003Return made up to 01/02/03; full list of members (7 pages)
20 February 2003Return made up to 01/02/03; full list of members (7 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
7 June 2002Full accounts made up to 31 December 2001 (13 pages)
7 June 2002Full accounts made up to 31 December 2001 (13 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Return made up to 01/02/02; full list of members (7 pages)
1 March 2002Return made up to 01/02/02; full list of members (7 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (1 page)
27 July 2001Declaration of satisfaction of mortgage/charge (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 7,bedford square, london, WC1B 3RA (1 page)
18 May 2001Registered office changed on 18/05/01 from: 7,bedford square, london, WC1B 3RA (1 page)
18 April 2001Full accounts made up to 31 December 2000 (13 pages)
18 April 2001Full accounts made up to 31 December 2000 (13 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
21 February 2001Return made up to 01/02/01; full list of members (7 pages)
21 February 2001Return made up to 01/02/01; full list of members (7 pages)
25 August 2000Declaration of satisfaction of mortgage/charge (1 page)
25 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Full accounts made up to 31 December 1999 (12 pages)
3 May 2000Full accounts made up to 31 December 1999 (12 pages)
5 April 2000Particulars of mortgage/charge (4 pages)
5 April 2000Particulars of mortgage/charge (4 pages)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
30 April 1999Full accounts made up to 31 December 1998 (13 pages)
30 April 1999Full accounts made up to 31 December 1998 (13 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
22 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
14 May 1998Full accounts made up to 31 December 1997 (13 pages)
14 May 1998Full accounts made up to 31 December 1997 (13 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Full accounts made up to 31 December 1996 (13 pages)
13 May 1997Full accounts made up to 31 December 1996 (13 pages)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
20 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1996Full accounts made up to 31 December 1995 (14 pages)
22 May 1996Full accounts made up to 31 December 1995 (14 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
15 February 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 February 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996£ nc 520000/2300000 20/12/95 (1 page)
3 January 1996£ nc 520000/2300000 20/12/95 (1 page)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996Ad 20/12/95--------- £ si 1780250@1=1780250 £ ic 519750/2300000 (2 pages)
3 January 1996Ad 20/12/95--------- £ si 1780250@1=1780250 £ ic 519750/2300000 (2 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1995Full accounts made up to 31 December 1994 (13 pages)
10 May 1995Full accounts made up to 31 December 1994 (13 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
4 February 1995Return made up to 01/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 1995Return made up to 01/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 1994Declaration of satisfaction of mortgage/charge (1 page)
22 March 1994Declaration of satisfaction of mortgage/charge (1 page)
14 February 1994Return made up to 01/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 1994Return made up to 01/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1994Particulars of mortgage/charge (3 pages)
9 February 1994Particulars of mortgage/charge (3 pages)
27 October 1993Particulars of mortgage/charge (3 pages)
27 October 1993Particulars of mortgage/charge (3 pages)
28 July 1993Particulars of mortgage/charge (3 pages)
28 July 1993Particulars of mortgage/charge (3 pages)
11 February 1993Return made up to 01/02/93; no change of members (4 pages)
11 February 1993Return made up to 01/02/93; no change of members (4 pages)
5 February 1992Return made up to 01/02/92; full list of members (16 pages)
5 February 1992Return made up to 01/02/92; full list of members (16 pages)
15 July 1991New director appointed (2 pages)
15 July 1991New director appointed (2 pages)
1 March 1991Return made up to 01/02/91; no change of members (9 pages)
1 March 1991Return made up to 01/02/91; no change of members (9 pages)
24 May 1918Certificate of incorporation (1 page)
24 May 1918Certificate of incorporation (1 page)