Company NameInternational Tea Committee Limited
Company StatusActive
Company Number02085298
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 1986(37 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Secretary NameManuja Vickramadithya Peiris
NationalityBritish
StatusCurrent
Appointed14 January 2005(18 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleChief Executive
Correspondence Address20 Hull Close
Aylesbury
Buckinghamshire
HP21 8RX
Director NameMr Arthur Joseph Fitzpatrick
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed18 March 2005(18 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleTea Broker
Country of ResidenceIreland
Correspondence Address18 Lakelands Park
Terenure
Dublin
6w
Director NameIan Donald Herries Gibbs
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2008(21 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Great Ropers
Bures
Suffolk
CO8 5JX
Director NameMr Peter Francis Goggi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2014(27 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleAssociation Executive
Country of ResidenceUnited States
Correspondence AddressTea Association Of The Usa Inc. 362, 5th Avenue
Suite 801
New York
10001
Director NameMs Shabnam Weber
Date of BirthJuly 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed30 November 2018(31 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RolePresident
Country of ResidenceCanada
Correspondence Address133 Richmond Street West
Suite 207
Toronto
Ontario
M5h 2l3
Director NameMr Salvatore Nicchi
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed30 November 2018(31 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressVia Genova Via Genova
1 Favria 10083
Torino
10083
Director NameDr. Mrs Lakmini Mendis
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySri Lankan
StatusCurrent
Appointed29 April 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleMinister Commercial
Country of ResidenceEngland
Correspondence AddressSri Lanka High Commission, No.13 Hyde Park Gardens
London
W2 2LU
Director NameJames Frederick Hilditch
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 1993)
RoleTea Buyer
Correspondence AddressWoolvens
18 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Director NameMr Syed Rezaul Hayat
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBangladeshi
StatusResigned
Appointed09 May 1992(5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 November 1992)
RoleEconomic Minister Bangladesh High Commission
Correspondence Address31 Manor Drive
Wembley
Middlesex
HA9 8EB
Director NameMr Rais Baheramsjah
Date of BirthJune 1947 (Born 76 years ago)
NationalityIndonesian
StatusResigned
Appointed09 May 1992(5 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 May 2002)
RoleTea Director
Correspondence AddressGrellkamp 8c
22113 Oststeinbek
Germany
Director NameMr Jack Said Gaffar
Date of BirthApril 1943 (Born 81 years ago)
NationalityIndonesian
StatusResigned
Appointed09 May 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1994)
RoleCounsellor (Economic Affairs)
Correspondence Address42 Ashbourne Avenue
London
NW11 0DS
Director NameMr Olav Carl Ellerbrock
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed09 May 1992(5 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 November 2001)
RoleCompany Director
Correspondence AddressLeinpfad 57
22299 Hamburg
Germany
Director NameMrs Barbara Dufrene
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed09 May 1992(5 years, 4 months after company formation)
Appointment Duration12 years (resigned 31 May 2004)
RoleSecretary General
Correspondence Address19 Avenue Victor Hugo
F-75116 Paris
France
Director NameMr Michael James Bunston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 4 months after company formation)
Appointment Duration20 years, 12 months (resigned 02 May 2013)
RoleRetired Tea Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCobblers Cottage
Sarsden
Chipping Norton
Oxfordshire
OX7 6PS
Director NameMr Tapan Kumar Chakraborty
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed09 May 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 1993)
RoleDirector Tea Promotion Tea Board Of India
Correspondence Address7 Highfield Court
London
NW11 9LT
Director NameMr Deepal Senerath Chandrasekera
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySri Lankan
StatusResigned
Appointed09 May 1992(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 March 1993)
RoleTea Commissioner
Correspondence Address85 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameMr Peter Abel
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 03 May 2001)
RoleCompany Director
Correspondence Address1 Ravenswold Hayes Lane
Kenley
Surrey
CR8 5LA
Director NameMr Nasiruddin Ahmed
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBangladeshi
StatusResigned
Appointed06 May 1993(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 1997)
RoleDiplomat
Correspondence Address2 Shenley Road
Heston
Middlesex
TW5 0AD
Director NameGias Kamal Chowdhury
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBangladeshi
StatusResigned
Appointed24 November 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 1997)
RoleEcon/Min Bangladesh High Commi
Correspondence Address16 Eastside Road
Temple Fortune
London
NW11 0BA
Director NameTimothy David Clifton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(9 years, 4 months after company formation)
Appointment Duration9 years (resigned 05 May 2005)
RoleTea Broker
Correspondence AddressThe Old Rectory
Grateley
Andover
Hampshire
SP11 8JS
Director NameRachmat Badruddin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIndonesian
StatusResigned
Appointed02 May 1996(9 years, 4 months after company formation)
Appointment Duration8 years (resigned 06 May 2004)
RolePresident Director Pt Chakra
Correspondence AddressJalan Suryo No 38
Kebayoran Baru Jakarta 12180
Indonesia
Foreign
Director NameTelhawadige Gunapala Ariyaratne
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySri Lankan
StatusResigned
Appointed21 March 1997(10 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 March 2000)
RoleMinister (Commercial)
Correspondence Address1 Hornby Close
London
NW3 3JL
Director NameAbu Faiz Mohammad Yeahyea Choudhury
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBangladeshi
StatusResigned
Appointed28 November 1997(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2002)
RoleEconomic Minister
Correspondence Address15 Neeld Crescent
Hendon
London
NW4 3RP
Director NameMohammad Mahmud Reza Khan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBangladeshi
StatusResigned
Appointed28 November 1997(10 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2003)
RoleGovernment Service
Correspondence Address47 Ellesmere Road
Chiswick
London
W4 3EA
Director NameMahendra Jain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed07 May 1998(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 May 2001)
RoleDirector Teaboard Of India
Correspondence Address7 Elm Close
London
NW4 2PH
Secretary NameTracey Elizabeth Finch
NationalityBritish
StatusResigned
Appointed03 May 2001(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address7 Celtic Street
London
E14 6QB
Director NameAbraham Kipkurgat Barno
Date of BirthDecember 1959 (Born 64 years ago)
NationalityKenyan
StatusResigned
Appointed06 September 2003(16 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 2010)
RoleAgricultural Attacho
Correspondence Address7 Water Brook Lane
Brent Green
London
NW4 2HB
Director NameRanjith Kumara Abeykoon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySri Lankan
StatusResigned
Appointed05 May 2005(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 June 2007)
RoleMinister Counsellor
Correspondence AddressSri Lanka Embassy A1
Wilanowska 313a
Warsaw
02-665
Foreign
Director NameEvelien Brugman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed27 November 2006(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2008)
RoleStaff Member
Correspondence AddressKleiwerf 103
Alphen Aan Den Ryn
2405 Ht
Director NameChandraminie Dupika Bandara
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 June 2007(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2009)
RoleCounsellor Tga Promotion
Correspondence Address24a / 135 Ui Bukowinska
Bukowinska
Warsaw
Foreign
Director NameAbdul Hakim Mohammad Ahsan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBangladeshi
StatusResigned
Appointed25 February 2008(21 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2012)
RoleCommercial Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmsworth Avenue
Hounslow
Middlesex
TW3 4DT
Director NameTijmen De Vries
Date of BirthJuly 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed15 July 2008(21 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOosterpark 47
Amsterdam
1092 An
Netherlands
Director NameDr Norman Campbell Kelly
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(26 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2016)
RoleRetired Agronomist
Country of ResidenceUnited Kingdom
Correspondence Address21-24 1st Floor, Millbank Tower
Millbank
London
SW1P 4QP
Director NameMr Nimal Karunatilake
Date of BirthMay 1960 (Born 64 years ago)
NationalitySri Lankan
StatusResigned
Appointed27 November 2015(28 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2017)
RoleMinister (Commercial)
Country of ResidenceSri Lanka
Correspondence Address21-24 1st Floor, Millbank Tower
Millbank
London
SW1P 4QP
Director NameMrs Anne Mwihaki Kamau
Date of BirthMay 1960 (Born 64 years ago)
NationalityKenyan
StatusResigned
Appointed05 May 2016(29 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2019)
RoleTrade Development/Commercial Diplomacy
Country of ResidenceEngland
Correspondence Address45 Portland Place Portland Place
Kenyan High Commission
London
W1B 1AS

Contact

Websiteinttea.com
Telephone020 36270898
Telephone regionLondon

Location

Registered Address21-24 1st Floor, Millbank Tower
Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Turnover£139,417
Net Worth£166,252
Cash£160,838
Current Liabilities£3,933

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

26 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Anne Mwihaki Kamau as a director on 29 November 2019 (1 page)
12 December 2019Appointment of Mr James Mwangi Kiiru as a director on 29 November 2019 (2 pages)
15 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
5 March 2019Director's details changed for Mrs Anne Mwihaki Kamau on 4 March 2019 (2 pages)
12 December 2018Termination of appointment of Sharifa Khan as a director on 12 December 2018 (1 page)
1 December 2018Appointment of Mr Salvatore Nicchi as a director on 30 November 2018 (2 pages)
1 December 2018Termination of appointment of Dinesh Kumar Patnaik as a director on 30 November 2018 (1 page)
1 December 2018Appointment of Ms Shabnam Weber as a director on 30 November 2018 (2 pages)
2 August 2018Termination of appointment of Louise Roberge as a director on 31 July 2018 (1 page)
29 May 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 May 2018Appointment of Ambassador Mr Dinesh Kumar Patnaik as a director on 3 May 2018 (2 pages)
25 September 2017Termination of appointment of Nimal Karunatilake as a director on 31 August 2017 (1 page)
25 September 2017Termination of appointment of Nimal Karunatilake as a director on 31 August 2017 (1 page)
17 June 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
8 September 2016Appointment of Mrs Anne Mwihaki Kamau as a director on 5 May 2016 (2 pages)
8 September 2016Appointment of Mrs Anne Mwihaki Kamau as a director on 5 May 2016 (2 pages)
24 May 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
24 May 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
18 May 2016Termination of appointment of Norman Campbell Kelly as a director on 5 May 2016 (1 page)
18 May 2016Annual return made up to 9 May 2016 no member list (7 pages)
18 May 2016Termination of appointment of Norman Campbell Kelly as a director on 5 May 2016 (1 page)
18 May 2016Termination of appointment of Norman Campbell Kelly as a director on 5 May 2016 (1 page)
18 May 2016Termination of appointment of Norman Campbell Kelly as a director on 5 May 2016 (1 page)
18 May 2016Annual return made up to 9 May 2016 no member list (7 pages)
3 December 2015Appointment of Mr Nimal Karunatilake as a director on 27 November 2015 (2 pages)
3 December 2015Termination of appointment of Mangat Ram Sharma as a director on 27 November 2015 (1 page)
3 December 2015Termination of appointment of Mangat Ram Sharma as a director on 27 November 2015 (1 page)
3 December 2015Appointment of Mr Nimal Karunatilake as a director on 27 November 2015 (2 pages)
1 July 2015Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB to 21-24 1st Floor, Millbank Tower Millbank London SW1P 4QP on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Sonali Nelum Illangakkone Wijeratne as a director on 15 June 2015 (1 page)
1 July 2015Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB to 21-24 1st Floor, Millbank Tower Millbank London SW1P 4QP on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB to 21-24 1st Floor, Millbank Tower Millbank London SW1P 4QP on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Sonali Nelum Illangakkone Wijeratne as a director on 15 June 2015 (1 page)
20 May 2015Annual return made up to 9 May 2015 no member list (9 pages)
20 May 2015Annual return made up to 9 May 2015 no member list (9 pages)
20 May 2015Annual return made up to 9 May 2015 no member list (9 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
21 May 2014Annual return made up to 9 May 2014 no member list (9 pages)
21 May 2014Annual return made up to 9 May 2014 no member list (9 pages)
21 May 2014Annual return made up to 9 May 2014 no member list (9 pages)
7 April 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
7 April 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
26 March 2014Appointment of Mr Peter Francis Goggi as a director (2 pages)
26 March 2014Appointment of Mr Peter Francis Goggi as a director (2 pages)
19 March 2014Termination of appointment of Joseph Simrany as a director (1 page)
19 March 2014Termination of appointment of Joseph Simrany as a director (1 page)
23 May 2013Termination of appointment of Michael Bunston as a director (1 page)
23 May 2013Termination of appointment of Michael Bunston as a director (1 page)
23 May 2013Annual return made up to 9 May 2013 no member list (9 pages)
23 May 2013Annual return made up to 9 May 2013 no member list (9 pages)
23 May 2013Annual return made up to 9 May 2013 no member list (9 pages)
2 April 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
2 April 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
18 January 2013Appointment of Mrs Sharifa Khan as a director (2 pages)
18 January 2013Appointment of Mrs Sharifa Khan as a director (2 pages)
11 January 2013Appointment of Mr Norman Campbell Kelly as a director (2 pages)
11 January 2013Appointment of Mr Norman Campbell Kelly as a director (2 pages)
19 December 2012Termination of appointment of Wanja Michuki as a director (1 page)
19 December 2012Termination of appointment of Wanja Michuki as a director (1 page)
10 July 2012Termination of appointment of Abdul Ahsan as a director (1 page)
10 July 2012Termination of appointment of Abdul Ahsan as a director (1 page)
21 May 2012Annual return made up to 9 May 2012 no member list (11 pages)
21 May 2012Annual return made up to 9 May 2012 no member list (11 pages)
21 May 2012Annual return made up to 9 May 2012 no member list (11 pages)
9 May 2012Appointment of Mr Mangat Ram Sharma as a director (2 pages)
9 May 2012Appointment of Mr Mangat Ram Sharma as a director (2 pages)
3 April 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
3 April 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
3 January 2012Termination of appointment of Tijmen De Vries as a director (1 page)
3 January 2012Termination of appointment of Tijmen De Vries as a director (1 page)
3 January 2012Termination of appointment of Kathryn Tubb as a director (1 page)
3 January 2012Termination of appointment of Kathryn Tubb as a director (1 page)
5 December 2011Termination of appointment of Ali Rizvi as a director (1 page)
5 December 2011Termination of appointment of Ali Rizvi as a director (1 page)
20 May 2011Annual return made up to 9 May 2011 no member list (13 pages)
20 May 2011Annual return made up to 9 May 2011 no member list (13 pages)
20 May 2011Annual return made up to 9 May 2011 no member list (13 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
4 February 2011Appointment of Miss Wanja Maria Yvonne Janice Michuki as a director (2 pages)
4 February 2011Appointment of Miss Wanja Maria Yvonne Janice Michuki as a director (2 pages)
2 June 2010Director's details changed for Joseph Simrany on 9 May 2010 (2 pages)
2 June 2010Annual return made up to 9 May 2010 no member list (7 pages)
2 June 2010Annual return made up to 9 May 2010 no member list (7 pages)
2 June 2010Director's details changed for Joseph Simrany on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Joseph Simrany on 9 May 2010 (2 pages)
2 June 2010Annual return made up to 9 May 2010 no member list (7 pages)
1 June 2010Director's details changed for Arthur Joseph Fitzpatrick on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Abdul Hakim Mohammad Ahsan on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Louise Roberge on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Sonali Nelum Illangakkone Wijeratne on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Arthur Joseph Fitzpatrick on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Sonali Nelum Illangakkone Wijeratne on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Arthur Joseph Fitzpatrick on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Ali Raza Rizvi on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Louise Roberge on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Ali Raza Rizvi on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Louise Roberge on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Tijmen De Vries on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Ali Raza Rizvi on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Abdul Hakim Mohammad Ahsan on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Sonali Nelum Illangakkone Wijeratne on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Tijmen De Vries on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Tijmen De Vries on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Abdul Hakim Mohammad Ahsan on 9 May 2010 (2 pages)
22 March 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
22 March 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
15 February 2010Termination of appointment of Abraham Barno as a director (1 page)
15 February 2010Termination of appointment of Abraham Barno as a director (1 page)
5 February 2010Appointment of Mrs Sonali Nelum Illangakkone Wijeratne as a director (1 page)
5 February 2010Appointment of Mrs Sonali Nelum Illangakkone Wijeratne as a director (1 page)
22 December 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
22 December 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
30 October 2009Termination of appointment of Chandraminie Bandara as a director (1 page)
30 October 2009Termination of appointment of Chandraminie Bandara as a director (1 page)
4 June 2009Location of debenture register (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Location of debenture register (1 page)
4 June 2009Registered office changed on 04/06/2009 from 1 carlton house terrace london SW1 5DB (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Annual return made up to 09/05/09 (5 pages)
4 June 2009Annual return made up to 09/05/09 (5 pages)
4 June 2009Registered office changed on 04/06/2009 from 1 carlton house terrace london SW1 5DB (1 page)
20 March 2009Director appointed tijmen de vries (2 pages)
20 March 2009Director appointed tijmen de vries (2 pages)
19 January 2009Appointment terminated director insyaf malik (1 page)
19 January 2009Appointment terminated director evelien brugman (1 page)
19 January 2009Appointment terminated director insyaf malik (1 page)
19 January 2009Appointment terminated director evelien brugman (1 page)
3 December 2008Director appointed ian donald herries gibbs (2 pages)
3 December 2008Director appointed ian donald herries gibbs (2 pages)
2 September 2008Director appointed ali raza rizvi (2 pages)
2 September 2008Director appointed ali raza rizvi (2 pages)
22 May 2008Annual return made up to 09/05/08 (5 pages)
22 May 2008Annual return made up to 09/05/08 (5 pages)
7 April 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
7 April 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
2 April 2008Director appointed abdul hakim mohammad ahsan (2 pages)
2 April 2008Director appointed abdul hakim mohammad ahsan (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
17 May 2007Annual return made up to 09/05/07 (3 pages)
17 May 2007Annual return made up to 09/05/07 (3 pages)
16 April 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
16 April 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
6 June 2006Annual return made up to 09/05/06 (3 pages)
6 June 2006Annual return made up to 09/05/06 (3 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
27 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
10 June 2005Registered office changed on 10/06/05 from: 1 carlton house terrace london SW1Y 5DR (1 page)
10 June 2005Annual return made up to 09/05/05
  • 363(287) ‐ Registered office changed on 10/06/05
(8 pages)
10 June 2005Registered office changed on 10/06/05 from: 1 carlton house terrace london SW1Y 5DR (1 page)
10 June 2005Annual return made up to 09/05/05
  • 363(287) ‐ Registered office changed on 10/06/05
(8 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
11 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
11 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
3 June 2004Annual return made up to 09/05/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2004Annual return made up to 09/05/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
29 May 2003Annual return made up to 09/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2003Annual return made up to 09/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 March 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
28 March 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
9 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
9 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
31 May 2002Annual return made up to 09/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2002Annual return made up to 09/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Annual return made up to 09/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001Annual return made up to 09/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
27 March 2001Full accounts made up to 31 December 2000 (17 pages)
27 March 2001Full accounts made up to 31 December 2000 (17 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
30 June 2000Full accounts made up to 31 December 1999 (13 pages)
30 June 2000Full accounts made up to 31 December 1999 (13 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Annual return made up to 09/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Annual return made up to 09/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
24 May 1999Full accounts made up to 31 December 1998 (13 pages)
24 May 1999Annual return made up to 09/05/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1999Full accounts made up to 31 December 1998 (13 pages)
24 May 1999Annual return made up to 09/05/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1998Annual return made up to 09/05/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1998Full accounts made up to 31 December 1997 (14 pages)
2 June 1998Full accounts made up to 31 December 1997 (14 pages)
2 June 1998Annual return made up to 09/05/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
27 May 1997Full accounts made up to 31 December 1996 (14 pages)
27 May 1997Full accounts made up to 31 December 1996 (14 pages)
27 May 1997Annual return made up to 09/05/97 (8 pages)
27 May 1997Annual return made up to 09/05/97 (8 pages)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Annual return made up to 09/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 June 1996Full accounts made up to 31 December 1995 (13 pages)
3 June 1996Full accounts made up to 31 December 1995 (13 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Annual return made up to 09/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 June 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
30 November 1995Director resigned;new director appointed (2 pages)
30 November 1995Director resigned;new director appointed (2 pages)
30 November 1995Director resigned;new director appointed (2 pages)
30 November 1995Director resigned;new director appointed (2 pages)
30 November 1995Director resigned;new director appointed (2 pages)
30 November 1995Director resigned;new director appointed (2 pages)
16 May 1995Annual return made up to 09/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 May 1995Full accounts made up to 31 December 1994 (13 pages)
16 May 1995Annual return made up to 09/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 May 1995Full accounts made up to 31 December 1994 (13 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)