London
WC1N 3AX
Director Name | James Martin Thomas |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 1991) |
Role | Company Director |
Correspondence Address | Abbey Farm House Mottisfont Olq Romsey Hants So51 |
Director Name | Earl Of Inchcape Kenneth Peter Lyle Mackay |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Clyffe Pypard Swindon Wiltshire SN4 7PY |
Director Name | Mr John Anthony Leslie Greenfield |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ridley Road Warlingham Surrey CR6 9LR |
Director Name | Colin Robert Armstrong |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 1991) |
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(27 years, 7 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 | Sir Jayvantsinhji Kayaji Gohel |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(27 years, 8 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 |
Director Name | John Leonard McNeill Shelford |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(27 years, 8 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(27 years, 8 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(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 1995) |
Role | Accountant |
Correspondence Address | 25 Gallop Road Singapore 1025 Singapore |
Secretary Name | Mr Ian Michael Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 December 1991) |
Role | Solicitor |
Correspondence Address | Flat 19 Telfords Yard London E1 9BQ |
Secretary Name | Mr Robert Anthony Henderson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 December 1991(28 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 March 1992) |
Role | Chartered Accountant |
Correspondence Address | Hillcrest High Halden Road Bethersden Ashford Kent TN26 3BJ |
Secretary Name | Mr Colin Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(28 years, 5 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 | Mrs Annette Mascarenas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(29 years, 7 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 |
Director Name | Krishna Kumar Jajodia |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 January 1994(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Arlington House Arlington Street London SW1A 1RL |
Secretary Name | Bela Savani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(30 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 September 1994) |
Role | Secretary |
Correspondence Address | 34 St.Pauls Avenue Kenton Harrow Middlesex HA3 9PS |
Secretary Name | Roger Barrie French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 1997) |
Role | Company Accountant |
Correspondence Address | 36 Kilpin Green North Crawley Newport Pagnell Buckinghamshire MK16 9LY |
Director Name | Mr John Leonard McNeill Shelford |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(32 years, 2 months 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(33 years, 4 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(33 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 December 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 | 05 December 1997(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2000) |
Role | Accountant |
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(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 October 2009) |
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(37 years, 1 month 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(39 years, 4 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(40 years, 11 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 | 14 December 2005(42 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(44 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tennyson Avenue Wanstead London E11 2QN |
Director Name | Mrs Monwara Dewan |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 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 | 26 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 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 |
1.7m at £1 | Ail (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,602,186 |
Cash | £148,005 |
Current Liabilities | £17,851,078 |
Latest Accounts | 31 December 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
11 October 2011 | Delivered on: 27 October 2011 Persons entitled: Morgan Walker Legal Services Limited Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
21 December 2007 | Delivered on: 4 January 2008 Persons entitled: Morgan Walker Solicitors LLP,as Security Agent for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 November 2017 | Director's details changed for Mrs Monwara Dewan on 25 October 2017 (2 pages) |
---|---|
7 November 2017 | Registered office address changed from C/O Dm 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) |
19 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
10 February 2015 | Termination of appointment of Sanjay Guha as a director on 31 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Sanjay Guha as a director on 31 January 2015 (1 page) |
10 February 2015 | Appointment of Mrs Monwara Dewan as a director on 1 February 2015 (2 pages) |
10 February 2015 | Registered office address changed from 4Th Floor Suite 416 1 Alie Street London E1 8DE to C/O Dm Tea International Ltd Unit 1 & 3 St. Martins Court Aston Road Bedford MK42 0LN on 10 February 2015 (1 page) |
10 February 2015 | Appointment of Mrs Monwara Dewan as a director on 1 February 2015 (2 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2013 | Accounts for a small company made up to 31 December 2011 (10 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Registered office address changed from 4Th Floor 81 Piccadilly London W1J 8HY on 28 January 2013 (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Termination of appointment of Kirankumar Naik as a secretary (1 page) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 March 2010 | Termination of appointment of Sanjay Guha as a secretary (1 page) |
30 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
19 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
24 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
13 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
5 February 2008 | Resolutions
|
4 January 2008 | Particulars of mortgage/charge (12 pages) |
28 December 2007 | New secretary appointed (1 page) |
10 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
15 June 2006 | Company name changed assam investments LIMITED\certificate issued on 15/06/06 (2 pages) |
5 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
3 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
19 January 2006 | New director appointed (1 page) |
27 October 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
12 May 2005 | Company name changed duncan macneill (holdings) limit ed\certificate issued on 12/05/05 (2 pages) |
30 March 2005 | Return made up to 23/03/05; full list of members (8 pages) |
2 November 2004 | New secretary appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
19 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
13 May 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
13 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
8 May 2003 | £ ic 4667788/1667788 17/04/03 £ sr 3000000@1=3000000 (1 page) |
4 April 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Return made up to 26/03/03; full list of members (7 pages) |
19 March 2003 | Resolutions
|
18 March 2003 | Declaration of shares redemption:auditor's report (3 pages) |
6 March 2003 | Director resigned (1 page) |
17 October 2002 | Full accounts made up to 31 March 2001 (12 pages) |
23 August 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 26/03/02; full list of members
|
5 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
4 February 2002 | Full accounts made up to 31 March 2000 (11 pages) |
18 September 2001 | Director resigned (1 page) |
11 May 2001 | Return made up to 26/03/01; full list of members
|
2 May 2001 | New director appointed (2 pages) |
23 April 2001 | Director's particulars changed (1 page) |
30 March 2001 | Full accounts made up to 31 March 1999 (11 pages) |
26 March 2001 | Director resigned (1 page) |
22 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
17 May 2000 | Return made up to 26/03/00; 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) |
13 January 2000 | Return made up to 26/03/99; full list of members
|
11 April 1998 | Return made up to 26/03/98; no change of members (5 pages) |
11 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 2 stone buildings lincolns inn london WC2A 3TH (1 page) |
19 December 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: 2 stone building lincolns inn london WC2A 3TH (1 page) |
15 August 1997 | Secretary resigned (1 page) |
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 26/03/97; full list of members (6 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
22 May 1996 | Return made up to 26/03/96; no change of members
|
1 March 1996 | New director appointed (2 pages) |
9 February 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
15 December 1995 | Director resigned (2 pages) |
17 May 1995 | Full group accounts made up to 1 April 1994 (21 pages) |
17 May 1995 | Full group accounts made up to 1 April 1994 (21 pages) |
29 September 1994 | Secretary resigned;new secretary appointed (2 pages) |
15 July 1994 | Full group accounts made up to 31 March 1993 (24 pages) |
19 April 1994 | New director appointed (2 pages) |
7 April 1994 | Director's particulars changed (2 pages) |
30 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
25 March 1994 | Return made up to 26/03/94; no change of members
|
10 January 1994 | Delivery ext'd 3 mth 31/03/93 (2 pages) |
16 June 1993 | Secretary resigned;new secretary appointed (2 pages) |
10 June 1993 | Return made up to 26/03/93; no change of members (6 pages) |
21 February 1993 | Full group accounts made up to 31 March 1992 (21 pages) |
12 January 1993 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
27 November 1992 | Company name changed assam investments LIMITED\certificate issued on 30/11/92 (2 pages) |
6 November 1992 | Resolutions
|
2 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1992 | Return made up to 26/03/92; full list of members
|
10 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1991 | Location of register of members (1 page) |
3 July 1991 | Director resigned;new director appointed (2 pages) |
19 June 1991 | New director appointed (3 pages) |
9 May 1991 | Full accounts made up to 31 December 1990 (9 pages) |
18 April 1991 | Resolutions
|
18 April 1991 | Memorandum and Articles of Association (21 pages) |
18 April 1991 | Return made up to 26/03/91; full list of members (8 pages) |
10 May 1990 | Return made up to 26/03/90; full list of members (8 pages) |
30 April 1990 | Full accounts made up to 31 December 1989 (9 pages) |
3 May 1989 | Return made up to 03/04/89; full list of members (10 pages) |
3 May 1989 | Full accounts made up to 31 December 1988 (9 pages) |
28 February 1989 | New director appointed (2 pages) |
16 January 1989 | Registered office changed on 16/01/89 from: 40 st mary avenue london EC3 (1 page) |
12 May 1988 | Return made up to 01/04/88; full list of members (4 pages) |
12 May 1988 | Full accounts made up to 31 December 1987 (9 pages) |
18 April 1988 | Director resigned;new director appointed (2 pages) |
5 June 1987 | Return made up to 13/04/87; full list of members (8 pages) |
5 June 1987 | Full accounts made up to 31 December 1986 (9 pages) |
6 January 1987 | Director resigned (2 pages) |
28 October 1986 | New director appointed (2 pages) |
5 July 1986 | Director resigned (2 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (9 pages) |
18 June 1986 | Return made up to 14/05/86; full list of members (8 pages) |
25 September 1974 | Company name changed\certificate issued on 25/09/74 (3 pages) |
17 October 1963 | Incorporation (17 pages) |
17 October 1963 | Incorporation (15 pages) |