UKBizDB.co.uk

THE EAST INDIA COMPANY FOOD AND BEVERAGES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The East India Company Food And Beverages Limited. The company was founded 23 years ago and was given the registration number 04068868. The firm's registered office is in LONDON. You can find them at 7-8 Conduit Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE EAST INDIA COMPANY FOOD AND BEVERAGES LIMITED
Company Number:04068868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2000
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7-8 Conduit Street, London, W1S 2XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, New Bond Street, Ground Floor, London, England, W1S 1SL

Director01 October 2018Active
97, New Bond Street, Ground Floor, London, England, W1S 1SL

Director04 November 2020Active
The Sanctuary, 7 Penkith Drive, Harrow-On-The-Hill, Harrow, United Kingdom, HA13JX

Director26 October 2005Active
2 Swallow Close, Layer De La Haye, Colchester, CO2 0LW

Secretary11 September 2000Active
74 Station Road, Finchley Central, London, N3 2SA

Secretary01 October 2006Active
74 Station Road, Finchley Central, London, N3 2SA

Secretary26 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 September 2000Active
2 Swallow Close, Layer De La Haye, Colchester, CO2 0LW

Director11 September 2000Active
Dale House Warren Lane, Woolpit, Bury St Edmunds, IP30 9RT

Director11 September 2000Active
7-8, Conduit Street, London, United Kingdom, W1S 2XF

Director15 September 2010Active
74 Station Road, Finchley Central, London, N3 2SA

Director26 October 2005Active
7-8, Conduit Street, London, United Kingdom, W1S 2XF

Director16 December 2011Active

People with Significant Control

The East India Company Group Ltd
Notified on:31 October 2021
Status:Active
Country of residence:Virgin Islands, British
Address:Nerine Chambers, 3rd Floor, Quastisky Building, Tortola Company .No. 1918478, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Address

Change registered office address company with date old address new address.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Change of name

Certificate change of name company.

Download
2022-06-27Change of name

Change of name notice.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-01-15Resolution

Resolution.

Download
2018-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.