ASSAM FRONTIER TEA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASSAM FRONTIER TEA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01236346

Incorporation date

04/12/1975

Size

Unaudited abridged

Contacts

Registered address

Registered address

54 Portland Place, 3rd Floor, London W1B 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1975)
dot icon20/03/2026
Cessation of International Tea Holding S.A as a person with significant control on 2026-03-10
dot icon14/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon21/11/2024
Accounts for a small company made up to 2024-03-31
dot icon08/07/2024
Registered office address changed from , 3rd Floor 54 Portland Place, London, W1B 1DY, England to 54 Portland Place 3rd Floor London W1B 1DY on 2024-07-08
dot icon08/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon20/05/2024
Notification of International Tea Holding S.A as a person with significant control on 2024-05-20
dot icon15/03/2024
Termination of appointment of Irba Garcia Pasquino as a director on 2024-03-14
dot icon15/03/2024
Appointment of Mrs Alice Sucorina Trifonia Rebello as a director on 2024-03-14
dot icon11/12/2023
Accounts for a small company made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon27/06/2023
Director's details changed for Ms Priti Paul on 2023-06-24
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon23/11/2022
Registered office address changed from , 54 3rd Floor, 54 Portland Place, London, W1B 1DY, England to 54 Portland Place 3rd Floor London W1B 1DY on 2022-11-23
dot icon05/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon15/12/2021
Accounts for a small company made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2020-03-31
dot icon14/09/2020
Appointment of Ms Irba Garcia Pasquino as a director on 2020-08-19
dot icon14/09/2020
Termination of appointment of Raghbir Singh Mamak as a director on 2020-08-19
dot icon14/09/2020
Termination of appointment of Irba Pasquino as a secretary on 2020-08-18
dot icon17/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon02/03/2020
Accounts for a small company made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
Accounts for a small company made up to 2017-03-31
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon18/08/2017
Notification of Priti Paul as a person with significant control on 2017-07-18
dot icon18/08/2017
Cessation of Priti Paul as a person with significant control on 2017-07-18
dot icon18/08/2017
Notification of Priti Paul as a person with significant control on 2017-07-18
dot icon18/07/2017
Registered office address changed from , Westcott House, C/O Apeejay London Ltd, 35 Portland Place, London, W1B 1QF to 54 Portland Place 3rd Floor London W1B 1DY on 2017-07-18
dot icon18/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon19/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon05/02/2016
Full accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon04/07/2012
Termination of appointment of Terence Parmenter as a secretary
dot icon04/07/2012
Appointment of Mrs Irba Pasquino as a secretary
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon01/08/2009
Return made up to 24/06/09; full list of members
dot icon07/05/2009
Full accounts made up to 2008-03-31
dot icon09/07/2008
Return made up to 24/06/08; full list of members
dot icon02/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon10/12/2007
New secretary appointed
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Secretary resigned
dot icon22/11/2007
New director appointed
dot icon11/07/2007
Return made up to 24/06/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 24/06/06; full list of members
dot icon18/07/2006
Registered office changed on 18/07/06 from:\c/o apeejay shipping LTD, 35 portland place, london, W1B 1QF
dot icon21/02/2006
Full accounts made up to 2005-03-31
dot icon06/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon17/10/2005
Conso 26/09/05
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon28/07/2005
Return made up to 24/06/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon20/07/2004
Return made up to 24/06/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-03-31
dot icon03/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon09/01/2004
Auditor's resignation
dot icon26/08/2003
Return made up to 24/06/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon25/07/2002
Return made up to 24/06/02; full list of members
dot icon31/05/2002
Particulars of mortgage/charge
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon17/08/2001
Return made up to 24/06/01; full list of members; amend
dot icon23/07/2001
Return made up to 24/06/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon07/08/2000
Return made up to 24/06/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon06/08/1999
Return made up to 24/06/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon07/08/1998
Return made up to 24/06/98; no change of members
dot icon12/12/1997
Full accounts made up to 1997-03-31
dot icon27/07/1997
Return made up to 24/06/97; full list of members
dot icon03/05/1997
Full accounts made up to 1996-03-31
dot icon03/05/1997
Director resigned
dot icon02/05/1997
New director appointed
dot icon04/02/1997
Delivery ext'd 3 mth 31/03/96
dot icon06/08/1996
Full accounts made up to 1995-03-31
dot icon23/07/1996
Return made up to 24/06/96; full list of members
dot icon09/02/1996
Delivery ext'd 3 mth 31/03/95
dot icon20/07/1995
Return made up to 24/06/95; full list of members
dot icon07/04/1995
Full accounts made up to 1994-03-31
dot icon26/01/1995
Delivery ext'd 3 mth 31/03/94
dot icon04/09/1994
Return made up to 24/06/94; full list of members
dot icon19/07/1994
Accounting reference date extended from 31/12 to 31/03
dot icon25/11/1993
Auditor's resignation
dot icon17/11/1993
Registered office changed on 17/11/93 from:\103 baker street, london, W1M 1FD
dot icon17/11/1993
Secretary resigned;new secretary appointed
dot icon17/11/1993
Director resigned
dot icon17/11/1993
Director resigned;new director appointed
dot icon17/11/1993
Director resigned;new director appointed
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon01/07/1993
Return made up to 24/06/93; full list of members
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon01/02/1993
Full accounts made up to 1991-12-31
dot icon13/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon09/07/1992
Return made up to 24/06/92; no change of members
dot icon06/04/1992
Full accounts made up to 1990-12-31
dot icon12/11/1991
Delivery of annual acc. Ext. By 3 mths to 31/12/90
dot icon13/09/1991
Director's particulars changed
dot icon03/07/1991
Return made up to 24/06/91; no change of members
dot icon13/09/1990
Full accounts made up to 1989-12-31
dot icon30/08/1990
Return made up to 23/07/90; full list of members
dot icon25/04/1990
Secretary resigned;new secretary appointed
dot icon02/10/1989
Return made up to 31/07/89; full list of members
dot icon21/07/1989
Full accounts made up to 1988-12-31
dot icon08/08/1988
Full accounts made up to 1987-12-31
dot icon08/08/1988
Return made up to 01/08/88; full list of members
dot icon13/11/1987
Accounts made up to 1986-12-31
dot icon13/11/1987
Return made up to 29/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Full accounts made up to 1985-12-31
dot icon23/10/1986
Return made up to 15/09/86; full list of members
dot icon16/06/1986
Return made up to 17/09/85; full list of members
dot icon01/11/1985
Accounts for a small company made up to 1984-12-31
dot icon28/03/1985
Resolutions
dot icon19/10/1982
Memorandum and Articles of Association
dot icon04/12/1975
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
325.86K
-
0.00
465.00
-
2022
0
325.86K
-
0.00
465.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, Priti
Director
21/11/2007 - Present
30
Paul, Priti
Director
01/11/1993 - 10/03/1997
6
Mamak, Raghbir Singh, Dr
Director
10/03/1997 - 19/08/2020
14
Bonneywell, Nicolas
Director
01/11/1993 - 10/12/2007
15
Pasquino, Irba Garcia
Director
19/08/2020 - 14/03/2024
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSAM FRONTIER TEA HOLDINGS LIMITED

ASSAM FRONTIER TEA HOLDINGS LIMITED is an(a) Active company incorporated on 04/12/1975 with the registered office located at 54 Portland Place, 3rd Floor, London W1B 1DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSAM FRONTIER TEA HOLDINGS LIMITED?

toggle

ASSAM FRONTIER TEA HOLDINGS LIMITED is currently Active. It was registered on 04/12/1975 .

Where is ASSAM FRONTIER TEA HOLDINGS LIMITED located?

toggle

ASSAM FRONTIER TEA HOLDINGS LIMITED is registered at 54 Portland Place, 3rd Floor, London W1B 1DY.

What does ASSAM FRONTIER TEA HOLDINGS LIMITED do?

toggle

ASSAM FRONTIER TEA HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASSAM FRONTIER TEA HOLDINGS LIMITED?

toggle

The latest filing was on 20/03/2026: Cessation of International Tea Holding S.A as a person with significant control on 2026-03-10.