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.
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 | : |
|
Registered Address | : | 7-8 Conduit Street, London, W1S 2XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97, New Bond Street, Ground Floor, London, England, W1S 1SL | Director | 01 October 2018 | Active |
97, New Bond Street, Ground Floor, London, England, W1S 1SL | Director | 04 November 2020 | Active |
The Sanctuary, 7 Penkith Drive, Harrow-On-The-Hill, Harrow, United Kingdom, HA13JX | Director | 26 October 2005 | Active |
2 Swallow Close, Layer De La Haye, Colchester, CO2 0LW | Secretary | 11 September 2000 | Active |
74 Station Road, Finchley Central, London, N3 2SA | Secretary | 01 October 2006 | Active |
74 Station Road, Finchley Central, London, N3 2SA | Secretary | 26 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 September 2000 | Active |
2 Swallow Close, Layer De La Haye, Colchester, CO2 0LW | Director | 11 September 2000 | Active |
Dale House Warren Lane, Woolpit, Bury St Edmunds, IP30 9RT | Director | 11 September 2000 | Active |
7-8, Conduit Street, London, United Kingdom, W1S 2XF | Director | 15 September 2010 | Active |
74 Station Road, Finchley Central, London, N3 2SA | Director | 26 October 2005 | Active |
7-8, Conduit Street, London, United Kingdom, W1S 2XF | Director | 16 December 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Change of name | Certificate change of name company. | Download |
2022-06-27 | Change of name | Change of name notice. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Resolution | Resolution. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.