London
WC1N 3AX
Director Name | Mr John Anthony Leslie Greenfield |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(39 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ridley Road Warlingham Surrey CR6 9LR |
Director Name | Earl Of Inchcape Kenneth Peter Lyle Mackay |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(39 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Clyffe Pypard Swindon Wiltshire SN4 7PY |
Director Name | Colin Robert Armstrong |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House The Folly Lightwater Surrey GU18 8XA |
Director Name | Roy Charles Williams |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(39 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 June 1991) |
Role | Solicitor |
Correspondence Address | 16 Colcokes Road Banstead Surrey SM7 2EW |
Director Name | Donald Clive Roberson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 1993) |
Role | Tea Consultant |
Correspondence Address | 29 Chartwell 80 Parkside Wimbledon London SW19 5LL |
Director Name | John Leonard McNeill Shelford |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Director Name | Mr Mahendra Nanji Mehta |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(39 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 February 2001) |
Role | Industrialist |
Correspondence Address | Mpaka Road PO Box 41175 Nairobi Foreign |
Director Name | Dr Rushtom Cavasjee Cooper |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 1991(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1995) |
Role | Accountant |
Correspondence Address | 25 Gallop Road Singapore 1025 Singapore |
Director Name | Sir Jayvantsinhji Kayaji Gohel |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 41 Woodville Road London NW11 9TS |
Secretary Name | Mr Ian Michael Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(39 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | Flat 19 Telfords Yard London E1 9BQ |
Director Name | David Jermyn Braxted Nicholls |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 1993) |
Role | Tea Merchant |
Correspondence Address | 55-57 High Street Manningtree Essex CO11 1AH |
Director Name | Mr Howard Radley Carr |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(40 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | The Mill House Betteshanger Deal Kent CT14 7NJ |
Secretary Name | Mr Colin Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 4 Cecil Park Herne Bay Kent CT6 6DL |
Secretary Name | Mr Robert Anthony Henderson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 1992(40 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | Hillcrest High Halden Road Bethersden Ashford Kent TN26 3BJ |
Secretary Name | Mrs Annette Mascarenas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(41 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 March 1994) |
Role | Secretary |
Correspondence Address | 10 Mitchell Road Palmers Green London N13 6EE |
Secretary Name | Bela Savani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(42 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 34 St.Pauls Avenue Kenton Harrow Middlesex HA3 9PS |
Secretary Name | Roger Barrie French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1994(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 1997) |
Role | Copany Accountant |
Correspondence Address | 36 Kilpin Green North Crawley Newport Pagnell Buckinghamshire MK16 9LY |
Director Name | Krishna Kumar Jajodia |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 December 1995(44 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Arlington House Arlington Street London SW1A 1RL |
Director Name | Mr John Leonard McNeill Shelford |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(44 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 July 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clarendon Road London W11 4JB |
Secretary Name | Diana Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(45 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | Flat 3 34 Russell Hill Purley Surrey CR8 2JA |
Secretary Name | Amanda Jane Collin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(45 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 September 1997) |
Role | Solicitor |
Correspondence Address | 15 Digby Crescent Finsbury Park London N4 2HS |
Secretary Name | Mr David Richard Gerald Collins |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 September 1997(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Bath Hill Court Bournemouth Dorset BH1 2HT |
Secretary Name | Mr Sanjay Guha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(48 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Upton Close Park Street St. Albans Hertfordshire AL2 2NR |
Director Name | Mr Sanjay Guha |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(48 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2015) |
Role | Tea Taster |
Country of Residence | England |
Correspondence Address | 15 Upton Close Park Street St. Albans Hertfordshire AL2 2NR |
Director Name | Amitava Mukherjee |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 February 2003(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2004) |
Role | Executive |
Correspondence Address | 28 Carpenters Close Rochester Kent ME1 2QH |
Secretary Name | Mr Kirankumar Maganlal Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(52 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mullen Avenue Downs Barn Milton Keynes Buckinghamshire MK14 7LQ |
Director Name | Lord Kenneth Peter Lyle Inchcape |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(54 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Clyffe Pypard Swindon Wiltshire SN4 7PY |
Secretary Name | Mrs Monwara Dewan |
---|---|
Status | Resigned |
Appointed | 01 February 2012(60 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 April 2018) |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mrs Monwara Dewan |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(63 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2018) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(39 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 1991) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Website | assamco.com |
---|
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1.000k at £1 | Alabama Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,780 |
Cash | £273,974 |
Current Liabilities | £120,862 |
Latest Accounts | 31 March 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 December 2012 | Delivered on: 20 December 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in £5,577.00 or such other sum as is from time to time held by the chargee. Outstanding |
---|---|
11 September 1998 | Delivered on: 16 September 1998 Persons entitled: Film Marketeers Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease. Particulars: £7,500. Outstanding |
11 September 1996 | Delivered on: 17 September 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 November 1992 | Delivered on: 6 November 1992 Satisfied on: 30 October 1996 Persons entitled: American Express Bank LTD. Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys which the bank may hold for the account of the company on current or deposit account and whether in sterling or in any other currency (see form 395 for full details). Fully Satisfied |
7 November 2017 | Registered office address changed from C/O D M Tea International Ltd Unit 1 & 3 st. Martins Court Aston Road Bedford MK42 0LN to 27 Old Gloucester Street London WC1N 3AX on 7 November 2017 (1 page) |
---|---|
7 November 2017 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 7 November 2017 (1 page) |
7 November 2017 | Director's details changed for Mrs Monwara Dewan on 25 October 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Appointment of Mrs Monwara Dewan as a director on 1 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Sanjay Guha as a director on 31 January 2015 (1 page) |
10 February 2015 | Registered office address changed from 4Th Floor Suite 416 1 Alie Street London E1 8DE to C/O D M Tea International Ltd Unit 1 & 3 St. Martins Court Aston Road Bedford MK42 0LN on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Sanjay Guha as a secretary on 31 January 2015 (1 page) |
10 February 2015 | Appointment of Mrs Monwara Dewan as a director on 1 January 2015 (2 pages) |
27 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 March 2014 | Amended accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
28 January 2013 | Registered office address changed from 4Th Floor 81 Piccadilly London W1J 8HY on 28 January 2013 (1 page) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Appointment of Mrs Monwara Dewan as a secretary (1 page) |
2 March 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
13 December 2010 | Amended accounts made up to 31 March 2009 (10 pages) |
15 November 2010 | Termination of appointment of Kirankumar Naik as a secretary (1 page) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
11 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
31 July 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
28 June 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
23 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
2 May 2007 | Return made up to 02/04/07; full list of members (7 pages) |
31 July 2006 | New director appointed (1 page) |
18 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 June 2006 | Accounts for a small company made up to 31 March 2005 (10 pages) |
8 June 2006 | Ad 31/05/06--------- £ si 450000@1=450000 £ ic 550000/1000000 (2 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (8 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
7 October 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
30 March 2005 | Return made up to 02/04/05; full list of members (8 pages) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
22 November 2004 | Amended full accounts made up to 31 March 2003 (19 pages) |
2 November 2004 | New secretary appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
29 July 2004 | Full accounts made up to 31 March 2003 (20 pages) |
31 March 2004 | Return made up to 02/04/04; full list of members (7 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 June 2003 | Full accounts made up to 31 March 2002 (18 pages) |
13 May 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Return made up to 02/04/03; full list of members (7 pages) |
6 March 2003 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
2 July 2002 | Total exemption full accounts made up to 31 March 2001 (17 pages) |
3 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
2 November 2001 | Full accounts made up to 31 March 2000 (18 pages) |
18 September 2001 | Director resigned (1 page) |
11 May 2001 | Return made up to 02/04/01; full list of members
|
23 April 2001 | Director's particulars changed (1 page) |
30 March 2001 | Full group accounts made up to 31 March 1999 (23 pages) |
26 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
22 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 July 2000 | Full group accounts made up to 31 March 1998 (23 pages) |
17 May 2000 | Return made up to 02/04/00; full list of members (7 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
20 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
27 April 1999 | Return made up to 02/04/99; no change of members
|
16 September 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
11 April 1998 | Return made up to 02/04/98; no change of members (5 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 2 stone buildings lincolns inn london WC2A 3TH (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: 2 stone building lincolns inn london WC2A 3TH (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 32 st jamess street london SW1A 1HT (1 page) |
6 May 1997 | Return made up to 02/04/97; full list of members (6 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
23 December 1996 | Ad 11/09/96--------- £ si 400000@1=400000 £ ic 150000/550000 (2 pages) |
23 December 1996 | Particulars of contract relating to shares (4 pages) |
23 December 1996 | Nc inc already adjusted 09/04/91 (1 page) |
4 November 1996 | Full accounts made up to 31 March 1996 (20 pages) |
30 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 02/04/96; full list of members (6 pages) |
1 March 1996 | New director appointed (2 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (20 pages) |
17 May 1995 | Full group accounts made up to 1 April 1994 (20 pages) |
17 May 1995 | Full group accounts made up to 1 April 1994 (20 pages) |
17 April 1991 | Resolutions
|
20 December 1951 | Incorporation (51 pages) |