Company NameBritannia Brands Limited
Company StatusActive
Company Number02436286
CategoryPrivate Limited Company
Incorporation Date25 October 1989(34 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Stephen Richard Page
NationalityBritish
StatusCurrent
Appointed13 June 2008(18 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Stephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(22 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Rajiv Batra
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(25 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Hong Kok Meng
Date of BirthJune 1960 (Born 63 years ago)
NationalitySingaporean
StatusCurrent
Appointed24 April 2023(33 years, 6 months after company formation)
Appointment Duration1 year
RoleChief Executive
Country of ResidenceSingapore
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMs Chithra Kandaswamy
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed16 April 2024(34 years, 6 months after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Vivek Goyal
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySingaporean
StatusCurrent
Appointed16 April 2024(34 years, 6 months after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJanardhanan Mohandas Rajan Pillai
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed25 October 1990(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 1993)
RoleChairman & Company Director
Correspondence Address75 Addison Road
London
W14 8EB
Director NameGopika Nina Pillai
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed25 October 1990(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 1993)
RoleCompany Director
Correspondence Address75 Addison Road
London
W14 8EB
Director NameAlton Fernando Irby Iii
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1990(1 year after company formation)
Appointment Duration1 year (resigned 06 November 1991)
RoleFinancial Advisor
Correspondence Address5 Cottesmore Gardens
London
W8 5PR
Secretary NameJanardhanan Mohandas Rajan Pillai
NationalityIndian
StatusResigned
Appointed25 October 1990(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address75 Addison Road
London
W14 8EB
Director NameMr Jack Edward Willett
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed29 October 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 1993)
RoleCompany Director
Correspondence AddressThe Hollands
Langton Green
Tunbridge Wells
Kent
TN4 8AS
Director NameJean Luc Yves Delaby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed27 August 1993(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 20 September 2001)
RoleGeneral Counsel
Correspondence Address11 Rue De Berri
Paris
75008
Director NameDavid Manson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 1996)
RoleFinance Director
Correspondence Address7 Sunset Crescent
2159
Singapore
Foreign
Secretary NameDavid Manson
NationalityBritish
StatusResigned
Appointed27 August 1993(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 1996)
RoleFinance Director
Correspondence Address7 Sunset Crescent
2159
Singapore
Foreign
Secretary NameJean Claude Horen
NationalityFrench
StatusResigned
Appointed29 November 1996(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 2001)
RoleCompany Director
Correspondence Address26 Avenue Egle
Maisons Laffitte
78600
France
Director NameEdouard Charles Maxime Maruani
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2001(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 September 2003)
RoleGeneral Counsel Asia Pacific
Correspondence Address9 Nathan Road 21-02 Regency Park
Singapore
248730
Foreign
Director NameFrancois Xavier Michel Marie Roger
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(11 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 November 2008)
RoleCorporate Finance Director
Correspondence Address8 Rue Picot
75116 Paris
Foreign
Secretary NameJessie Loong
NationalityBritish
StatusResigned
Appointed20 September 2001(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 November 2003)
RoleCompany Director
Correspondence AddressBlock 10 Pine Close 06-52
Singapore
391010
Foreign
Director NameAnthony Cicio
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2002(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address2 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN
Director NameJean Claude Horen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2002(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 2008)
RoleFinance Director
Correspondence Address26 Avenue Egle
Maisons Laffitte
78600
France
Director NameBertrand Austruy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed13 November 2003(14 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 April 2009)
RoleGeneral Counsel
Correspondence Address62 Rue Condorcet
Paris
75009
Secretary NameBertrand Austruy
NationalityFrench
StatusResigned
Appointed13 November 2003(14 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 April 2009)
RoleGeneral Counsel
Correspondence Address62 Rue Condorcet
Paris
75009
Director NameJill Robinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(14 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 May 2004)
RoleFinancial Director
Correspondence Address2 Ashford House
39 High Street
London
SW19 5BZ
Director NameMr Stephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2004(14 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 April 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Canterbury Avenue
Sidcup
Kent
DA15 9AS
Director NameLaurent Sauquet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2008(18 years, 5 months after company formation)
Appointment Duration12 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address2b Dreve De Bonne Odeur
Bruxelles1170
Belgium
Director NameChristiane Butte
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2008(19 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 April 2009)
RoleLegal Counsel
Correspondence Address10 Rue Saint Senoch
Paris
75017
Director NameAshok Panjwani
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed14 April 2009(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address7th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Director NameNusli Wadia
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed14 April 2009(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address7th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Director NameSukant Sadashiv Kelkar
Date of BirthMay 1939 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed14 April 2009(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2012)
RoleCompany Director
Correspondence Address7th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Director NamePatrick Kennedy Cassels
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameAnil Kumar Hirjee
Date of BirthMay 1939 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed14 April 2009(19 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 September 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJayant Gadgil
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed14 April 2009(19 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameRadhakrishna Chandrasekharan
Date of BirthMay 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed14 April 2009(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address7th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Director NameMr Jaideep Dattatraya Pandit
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed07 June 2021(31 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2024)
RoleGlobal Wealth Structuring Consultant
Country of ResidenceSingapore
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2001(11 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 June 2008)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebritannia.co.in

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at $1Leila Lands LTD
50.00%
Ordinary 1
2 at £1Leila Lands LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£7,759,788
Cash£52,997
Current Liabilities£35,493

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Charges

10 November 2010Delivered on: 15 December 2010
Persons entitled: Standard Chartered Bank, Singapore Branch

Classification: Security agreement executed outside of the united kingdom over property situated there
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
30 March 2022Delivered on: 5 April 2022
Persons entitled: Deutsche Bank Ag, Singapore Branch

Classification: A registered charge
Outstanding
30 March 2022Delivered on: 5 April 2022
Persons entitled: Deutsche Bank Ag, Singapore Branch

Classification: A registered charge
Outstanding
9 March 2021Delivered on: 16 March 2021
Persons entitled: Deutsche Bank Ag, Singapore Branch

Classification: A registered charge
Outstanding
9 March 2021Delivered on: 16 March 2021
Persons entitled: Deutsche Bank Ag, Singapore Branch

Classification: A registered charge
Outstanding
9 March 2021Delivered on: 16 March 2021
Persons entitled: Deutsche Bank Ag, Singapore Branch

Classification: A registered charge
Outstanding
15 March 2017Delivered on: 27 March 2017
Persons entitled: Bnp Paribas, Acting Through Its Singapore Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 May 2016Delivered on: 20 May 2016
Persons entitled: Bnp Paribas Acting Through Its Singapore Branch (As Security Trustee)

Classification: A registered charge
Particulars: None.
Outstanding
10 November 2010Delivered on: 15 December 2010
Persons entitled: Standard Chartered Bank, Singapore Branch

Classification: Memorandum of charge and supplemental deed executed outside of the united kingdom over property situated there
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future accounts with standard chartered bank, all chattels, all cash, forward exchange contracts, any other property and assets, all securities. See image for full details.
Outstanding
10 November 2010Delivered on: 15 December 2010
Persons entitled: Standard Chartered Bank, Singapore Branch

Classification: Share mortgage executed outside of the united kingdom over property situated there
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the shares owned by the chargor in the share capital of abi holdings limited. See image for full details.
Outstanding
14 April 2009Delivered on: 28 April 2009
Satisfied on: 8 December 2010
Persons entitled: Wells Fargo Bank Northwest, National Association

Classification: A share mortgage
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under the deed is made with full title guarantee see image for full details.
Fully Satisfied
30 March 1990Delivered on: 19 April 1990
Satisfied on: 23 July 1992
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 28.3.90 and/or this charge.
Particulars: By way of first legal, charge, the shares, together with all the company's right, title and interest in and to the shares as a continuing security for the secured moneys.
Fully Satisfied
30 March 1990Delivered on: 19 April 1990
Satisfied on: 23 July 1992
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Assignment of shareholders agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 28.3.90 and/or this charge.
Particulars: All the company's right, title, benefit and interest present and future.
Fully Satisfied
21 December 1989Delivered on: 9 January 1990
Satisfied on: 24 March 2009
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of 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.
Fully Satisfied

Filing History

8 August 2023Memorandum and Articles of Association (12 pages)
8 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 July 2023Termination of appointment of Jayant Gadgil as a director on 30 June 2023 (1 page)
7 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
7 May 2023Appointment of Mr Hong Kok Meng as a director on 24 April 2023 (2 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
8 December 2022Full accounts made up to 31 March 2022 (26 pages)
26 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
5 April 2022Registration of charge 024362860017, created on 30 March 2022 (94 pages)
5 April 2022Registration of charge 024362860018, created on 30 March 2022 (45 pages)
16 December 2021Full accounts made up to 31 March 2021 (21 pages)
10 June 2021Appointment of Mr Jaideep Dattatraya Pandit as a director on 7 June 2021 (2 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
16 March 2021Registration of charge 024362860014, created on 9 March 2021 (44 pages)
16 March 2021Registration of charge 024362860016, created on 9 March 2021 (94 pages)
16 March 2021Registration of charge 024362860015, created on 9 March 2021 (44 pages)
17 February 2021Full accounts made up to 31 March 2020 (20 pages)
3 October 2020Termination of appointment of Anil Kumar Hirjee as a director on 27 September 2020 (1 page)
31 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
13 December 2019Satisfaction of charge 024362860013 in full (1 page)
13 December 2019Satisfaction of charge 024362860012 in full (1 page)
23 September 2019Full accounts made up to 31 March 2019 (19 pages)
16 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
9 January 2019Full accounts made up to 31 March 2018 (18 pages)
28 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
13 October 2017Full accounts made up to 31 March 2017 (17 pages)
13 October 2017Full accounts made up to 31 March 2017 (17 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
27 March 2017Registration of charge 024362860013, created on 15 March 2017 (28 pages)
27 March 2017Registration of charge 024362860013, created on 15 March 2017 (28 pages)
10 January 2017Full accounts made up to 31 March 2016 (18 pages)
10 January 2017Full accounts made up to 31 March 2016 (18 pages)
17 June 2016Satisfaction of charge 9 in full (9 pages)
17 June 2016Satisfaction of charge 9 in full (9 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
  • USD 2
(6 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
  • USD 2
(6 pages)
20 May 2016Registration of charge 024362860012, created on 11 May 2016 (29 pages)
20 May 2016Registration of charge 024362860012, created on 11 May 2016 (29 pages)
17 May 2016Satisfaction of charge 11 in full (4 pages)
17 May 2016Satisfaction of charge 10 in full (4 pages)
17 May 2016Satisfaction of charge 10 in full (4 pages)
17 May 2016Satisfaction of charge 11 in full (4 pages)
18 September 2015Termination of appointment of Patrick Kennedy Cassels as a director on 5 September 2015 (1 page)
18 September 2015Termination of appointment of Patrick Kennedy Cassels as a director on 5 September 2015 (1 page)
18 September 2015Termination of appointment of Patrick Kennedy Cassels as a director on 5 September 2015 (1 page)
17 September 2015Appointment of Mr Rajiv Batra as a director on 11 August 2015 (2 pages)
17 September 2015Appointment of Mr Rajiv Batra as a director on 11 August 2015 (2 pages)
8 September 2015Full accounts made up to 31 March 2015 (17 pages)
8 September 2015Full accounts made up to 31 March 2015 (17 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
  • USD 2
(6 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
  • USD 2
(6 pages)
31 December 2014Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages)
31 December 2014Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages)
31 December 2014Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages)
24 December 2014Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 24 December 2014 (1 page)
24 December 2014Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 24 December 2014 (1 page)
7 November 2014Full accounts made up to 31 March 2014 (18 pages)
7 November 2014Full accounts made up to 31 March 2014 (18 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
  • USD 2
(6 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
  • USD 2
(6 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
  • USD 2
(6 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
29 May 2013Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 29 May 2013 (1 page)
4 October 2012Full accounts made up to 31 March 2012 (15 pages)
4 October 2012Full accounts made up to 31 March 2012 (15 pages)
21 August 2012Appointment of Mr Stephen Richard Page as a director (2 pages)
21 August 2012Appointment of Mr Stephen Richard Page as a director (2 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 June 2012Section 519 (1 page)
19 June 2012Section 519 (1 page)
26 January 2012Termination of appointment of Ashok Panjwani as a director (1 page)
26 January 2012Termination of appointment of Nusli Wadia as a director (1 page)
26 January 2012Termination of appointment of Radhakrishna Chandrasekharan as a director (1 page)
26 January 2012Termination of appointment of Sukant Kelkar as a director (1 page)
26 January 2012Termination of appointment of Ashok Panjwani as a director (1 page)
26 January 2012Termination of appointment of Nusli Wadia as a director (1 page)
26 January 2012Termination of appointment of Sukant Kelkar as a director (1 page)
26 January 2012Termination of appointment of Radhakrishna Chandrasekharan as a director (1 page)
16 December 2011Full accounts made up to 31 March 2011 (15 pages)
16 December 2011Full accounts made up to 31 March 2011 (15 pages)
5 July 2011Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Patrick Kennedy Cassels on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Ashok Panjwani on 1 January 2011 (2 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
5 July 2011Director's details changed for Anil Kumar Hirjee on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Jayant Gadgil on 1 January 2011 (2 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
5 July 2011Director's details changed for Nusli Wadia on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Ashok Panjwani on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Ashok Panjwani on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Nusli Wadia on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Anil Kumar Hirjee on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Sukant Sadashiv Kelkar on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Jayant Gadgil on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Sukant Sadashiv Kelkar on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Anil Kumar Hirjee on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Sukant Sadashiv Kelkar on 1 January 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Stephen Richard Page on 1 January 2011 (1 page)
5 July 2011Director's details changed for Patrick Kennedy Cassels on 1 January 2011 (2 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
5 July 2011Director's details changed for Jayant Gadgil on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Patrick Kennedy Cassels on 1 January 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Stephen Richard Page on 1 January 2011 (1 page)
5 July 2011Secretary's details changed for Mr Stephen Richard Page on 1 January 2011 (1 page)
5 July 2011Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Nusli Wadia on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages)
3 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
3 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
15 December 2010Particulars of a mortgage or charge / charge no: 9 (14 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 11 (13 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 9 (14 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 11 (13 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 November 2010Auditor's resignation (2 pages)
17 November 2010Auditor's resignation (2 pages)
26 October 2010Section 519 (1 page)
26 October 2010Section 519 (1 page)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
26 May 2010Full accounts made up to 31 December 2009 (15 pages)
26 May 2010Full accounts made up to 31 December 2009 (15 pages)
21 August 2009Return made up to 08/06/09; full list of members (6 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Return made up to 08/06/09; full list of members (6 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Registered office changed on 21/08/2009 from 7TH floor gracechurch street london EC3V 0EH (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Registered office changed on 21/08/2009 from 7TH floor gracechurch street london EC3V 0EH (1 page)
21 August 2009Location of debenture register (1 page)
15 June 2009Registered office changed on 15/06/2009 from 7TH floor, tricor 52-54 gracechurch street london EC3V 0EH (1 page)
15 June 2009Registered office changed on 15/06/2009 from 7TH floor, tricor 52-54 gracechurch street london EC3V 0EH (1 page)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 April 2009Registered office changed on 30/04/2009 from 52-54 gracechurch street london EC3V 0EH (1 page)
30 April 2009Registered office changed on 30/04/2009 from 52-54 gracechurch street london EC3V 0EH (1 page)
30 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 April 2009Director appointed anil kumar hirjee (2 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
28 April 2009Registered office changed on 28/04/2009 from 20-22 bedford row london WC1R 4JS (1 page)
28 April 2009Director appointed nusli wadia (2 pages)
28 April 2009Director appointed nusli wadia (2 pages)
28 April 2009Director appointed radhakrishna chandrasekharan (2 pages)
28 April 2009Director appointed jayant gadgil (2 pages)
28 April 2009Director appointed ashok panjwani (2 pages)
28 April 2009Director appointed patrick kennedy cassels (2 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
28 April 2009Director appointed patrick kennedy cassels (2 pages)
28 April 2009Director appointed radhakrishna chandrasekharan (2 pages)
28 April 2009Director appointed anil kumar hirjee (2 pages)
28 April 2009Director appointed ashok panjwani (2 pages)
28 April 2009Director appointed jayant gadgil (2 pages)
28 April 2009Director appointed sukant sadashiv kelkar (1 page)
28 April 2009Director appointed sukant sadashiv kelkar (1 page)
28 April 2009Registered office changed on 28/04/2009 from 20-22 bedford row london WC1R 4JS (1 page)
27 April 2009Appointment terminated director stephen page (1 page)
27 April 2009Appointment terminated director stephen page (1 page)
23 April 2009Appointment terminated director bertrand austruy (1 page)
23 April 2009Appointment terminated secretary bertrand austruy (1 page)
23 April 2009Appointment terminated director laurent sauquet (1 page)
23 April 2009Appointment terminated director christiane butte (1 page)
23 April 2009Registered office changed on 23/04/2009 from northumberland house 230 high street aldbridge suite bromley kent BR1 1PQ (1 page)
23 April 2009Appointment terminated director laurent sauquet (1 page)
23 April 2009Appointment terminated secretary bertrand austruy (1 page)
23 April 2009Appointment terminated director bertrand austruy (1 page)
23 April 2009Registered office changed on 23/04/2009 from northumberland house 230 high street aldbridge suite bromley kent BR1 1PQ (1 page)
23 April 2009Appointment terminated director christiane butte (1 page)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 December 2008Director and secretary's change of particulars / bertrand austruy / 01/10/2008 (1 page)
18 December 2008Director and secretary's change of particulars / bertrand austruy / 01/10/2008 (1 page)
17 December 2008Appointment terminated director francois roger (1 page)
17 December 2008Appointment terminated director francois roger (1 page)
17 December 2008Director appointed christiane butte (1 page)
17 December 2008Director appointed christiane butte (1 page)
18 July 2008Director's change of particulars / francois roger / 01/06/2008 (1 page)
18 July 2008Registered office changed on 18/07/2008 from northumberland house 230 high street aldbridge suite bromley kent BR1 1PQ united kingdom (1 page)
18 July 2008Registered office changed on 18/07/2008 from northumberland house 230 high street aldbridge suite bromley kent BR1 1PQ united kingdom (1 page)
18 July 2008Location of debenture register (1 page)
18 July 2008Return made up to 08/06/08; full list of members (5 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Director's change of particulars / francois roger / 01/06/2008 (1 page)
18 July 2008Return made up to 08/06/08; full list of members (5 pages)
18 July 2008Location of debenture register (1 page)
7 July 2008Registered office changed on 07/07/2008 from 20-22 bedford row london WC1R 4JS (1 page)
7 July 2008Registered office changed on 07/07/2008 from 20-22 bedford row london WC1R 4JS (1 page)
2 July 2008Secretary appointed stephen richard page (1 page)
2 July 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
2 July 2008Secretary appointed stephen richard page (1 page)
2 July 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
1 May 2008Appointment terminated director jean horen (1 page)
1 May 2008Director appointed laurent sauquet (1 page)
1 May 2008Appointment terminated director jean horen (1 page)
1 May 2008Director appointed laurent sauquet (1 page)
6 July 2007Return made up to 08/06/07; full list of members (3 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 08/06/07; full list of members (3 pages)
13 June 2007Full accounts made up to 31 December 2006 (12 pages)
13 June 2007Full accounts made up to 31 December 2006 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
24 July 2006Return made up to 08/06/06; full list of members (3 pages)
24 July 2006Return made up to 08/06/06; full list of members (3 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
18 August 2005Return made up to 08/06/05; full list of members (3 pages)
18 August 2005Return made up to 08/06/05; full list of members (3 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
19 July 2005Full accounts made up to 31 December 2004 (12 pages)
19 July 2005Full accounts made up to 31 December 2004 (12 pages)
7 July 2004Return made up to 08/06/04; full list of members (7 pages)
7 July 2004Return made up to 08/06/04; full list of members (7 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
28 May 2004Full accounts made up to 31 December 2003 (11 pages)
28 May 2004Full accounts made up to 31 December 2003 (11 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
8 March 2004Full accounts made up to 31 December 2002 (11 pages)
8 March 2004Full accounts made up to 31 December 2002 (11 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 December 2003New secretary appointed;new director appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003New secretary appointed;new director appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Director resigned (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 July 2003Auditor's resignation (1 page)
3 July 2003Auditor's resignation (1 page)
20 June 2003Return made up to 08/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003Return made up to 08/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002Full accounts made up to 31 December 2001 (12 pages)
17 October 2002Full accounts made up to 31 December 2001 (12 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (3 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (3 pages)
3 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2002Full accounts made up to 31 December 2000 (12 pages)
1 February 2002Full accounts made up to 31 December 2000 (12 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
5 October 2001Location - directors interests register: non legible (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Location of register of members (non legible) (1 page)
5 October 2001Location - directors interests register: non legible (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Location of register of members (non legible) (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: 35 st thomas street london SE1 9SN (1 page)
3 October 2001Registered office changed on 03/10/01 from: 35 st thomas street london SE1 9SN (1 page)
4 July 2001Return made up to 08/06/01; full list of members (8 pages)
4 July 2001Return made up to 08/06/01; full list of members (8 pages)
27 September 2000Full accounts made up to 31 December 1999 (13 pages)
27 September 2000Full accounts made up to 31 December 1999 (13 pages)
22 June 2000Return made up to 08/06/00; full list of members (7 pages)
22 June 2000Return made up to 08/06/00; full list of members (7 pages)
25 November 1999Return made up to 25/10/99; full list of members (7 pages)
25 November 1999Return made up to 25/10/99; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
15 October 1998Return made up to 25/10/98; full list of members (6 pages)
15 October 1998Return made up to 25/10/98; full list of members (6 pages)
14 October 1998Auditor's resignation (1 page)
14 October 1998Auditor's resignation (1 page)
27 August 1998Full accounts made up to 31 December 1997 (12 pages)
27 August 1998Full accounts made up to 31 December 1997 (12 pages)
21 January 1998Location of register of members (1 page)
21 January 1998Return made up to 25/10/97; full list of members (7 pages)
21 January 1998Location of register of directors' interests (1 page)
21 January 1998Location of register of members (1 page)
21 January 1998Return made up to 25/10/97; full list of members (7 pages)
21 January 1998Location of register of directors' interests (1 page)
16 October 1997Full accounts made up to 31 December 1996 (13 pages)
16 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1997Secretary's particulars changed;director's particulars changed (1 page)
1 October 1997Secretary's particulars changed;director's particulars changed (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: 45 northampton road market harborough leicestershire LE16 9BQ (1 page)
12 February 1997New secretary appointed (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: 45 northampton road market harborough leicestershire LE16 9BQ (1 page)
2 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 1996Return made up to 25/10/96; full list of members (8 pages)
31 October 1996Return made up to 25/10/96; full list of members (8 pages)
17 October 1996Full accounts made up to 31 December 1995 (24 pages)
17 October 1996Full accounts made up to 31 December 1995 (24 pages)
27 October 1995Return made up to 25/10/95; full list of members (14 pages)
27 October 1995Return made up to 25/10/95; full list of members (14 pages)
19 July 1995Full accounts made up to 31 December 1994 (13 pages)
19 July 1995Full accounts made up to 31 December 1994 (13 pages)
26 April 1995Full accounts made up to 31 December 1993 (14 pages)
26 April 1995Full accounts made up to 31 December 1993 (14 pages)
4 April 1995Auditor's resignation (2 pages)
4 April 1995Auditor's resignation (2 pages)
10 March 1995Full accounts made up to 31 December 1992 (12 pages)
10 March 1995Full accounts made up to 31 December 1992 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
5 December 1991Full accounts made up to 31 December 1990 (14 pages)
5 December 1991Full accounts made up to 31 December 1990 (14 pages)
29 January 1990Company name changed\certificate issued on 29/01/90 (2 pages)
29 January 1990Company name changed\certificate issued on 29/01/90 (2 pages)
9 January 1990Particulars of mortgage/charge (7 pages)
9 January 1990Particulars of mortgage/charge (7 pages)
30 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1989Memorandum and Articles of Association (11 pages)
30 November 1989Memorandum and Articles of Association (11 pages)
25 October 1989Incorporation (9 pages)
25 October 1989Incorporation (9 pages)