About

Registered Number: 01624205
Date of Incorporation: 24/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: Unilever House, 100 Victoria Embankment, London, EC4Y 0DY

 

Founded in 1982, Brooke Bond Assam Estates Ltd has its registered office in London, it has a status of "Active". We don't know the number of employees at this organisation. The current directors of Brooke Bond Assam Estates Ltd are listed as Earley, James Oliver, Hazell, Richard Clive, Conway, Amarjit Kaur, Magol, Spenta, Thurston, Julian, Thurston, Julian, The New Hovema Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EARLEY, James Oliver 28 July 2014 - 1
HAZELL, Richard Clive 21 January 2014 - 1
CONWAY, Amarjit Kaur 21 January 2014 31 December 2015 1
MAGOL, Spenta 23 March 2016 05 June 2018 1
THURSTON, Julian 21 January 2014 23 February 2016 1
THURSTON, Julian 31 December 2010 11 June 2012 1
THE NEW HOVEMA LIMITED 11 June 2012 14 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 12 April 2019
PSC05 - N/A 01 March 2019
AA - Annual Accounts 30 August 2018
TM02 - Termination of appointment of secretary 05 June 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 26 January 2017
CH01 - Change of particulars for director 16 January 2017
AP01 - Appointment of director 15 December 2016
AA - Annual Accounts 04 October 2016
TM01 - Termination of appointment of director 08 April 2016
AR01 - Annual Return 05 April 2016
AP03 - Appointment of secretary 24 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 13 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 08 April 2015
MISC - Miscellaneous document 29 January 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 11 August 2014
AP03 - Appointment of secretary 08 August 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 05 March 2014
AP03 - Appointment of secretary 03 March 2014
AP03 - Appointment of secretary 03 March 2014
AP03 - Appointment of secretary 03 March 2014
TM02 - Termination of appointment of secretary 15 November 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AP04 - Appointment of corporate secretary 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 21 March 2012
AP01 - Appointment of director 22 August 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 01 April 2011
AP01 - Appointment of director 05 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
AP03 - Appointment of secretary 04 January 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 29 December 2010
TM01 - Termination of appointment of director 23 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 30 April 2010
TM01 - Termination of appointment of director 27 March 2010
RESOLUTIONS - N/A 16 March 2010
CC04 - Statement of companies objects 16 March 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 05 November 2009
RESOLUTIONS - N/A 08 October 2009
SH01 - Return of Allotment of shares 08 October 2009
RESOLUTIONS - N/A 06 October 2009
MISC - Miscellaneous document 06 October 2009
RESOLUTIONS - N/A 01 October 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
AA - Annual Accounts 21 October 2007
287 - Change in situation or address of Registered Office 13 July 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 April 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
AA - Annual Accounts 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
363a - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
AA - Annual Accounts 03 November 2003
363a - Annual Return 01 May 2003
AUD - Auditor's letter of resignation 18 February 2003
AA - Annual Accounts 07 October 2002
363a - Annual Return 09 May 2002
AA - Annual Accounts 31 July 2001
363a - Annual Return 09 May 2001
AA - Annual Accounts 29 September 2000
363a - Annual Return 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 28 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
AA - Annual Accounts 28 July 1999
363a - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
AUD - Auditor's letter of resignation 01 March 1999
AA - Annual Accounts 03 August 1998
363a - Annual Return 21 April 1998
AA - Annual Accounts 14 October 1997
363a - Annual Return 23 April 1997
AA - Annual Accounts 26 October 1996
288c - Notice of change of directors or secretaries or in their particulars 20 October 1996
363a - Annual Return 18 April 1996
288 - N/A 09 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
AA - Annual Accounts 18 July 1995
288 - N/A 01 June 1995
363x - Annual Return 09 May 1995
AA - Annual Accounts 01 July 1994
363x - Annual Return 25 April 1994
288 - N/A 07 October 1993
363x - Annual Return 23 April 1993
AA - Annual Accounts 23 April 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
288 - N/A 08 January 1993
RESOLUTIONS - N/A 01 December 1992
RESOLUTIONS - N/A 01 December 1992
RESOLUTIONS - N/A 01 December 1992
RESOLUTIONS - N/A 01 December 1992
288 - N/A 06 August 1992
288 - N/A 14 July 1992
AA - Annual Accounts 25 April 1992
363x - Annual Return 25 April 1992
288 - N/A 13 March 1992
AA - Annual Accounts 11 May 1991
363a - Annual Return 11 May 1991
288 - N/A 09 February 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
288 - N/A 14 March 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
288 - N/A 13 June 1988
AA - Annual Accounts 17 July 1987
363 - Annual Return 17 July 1987
363 - Annual Return 05 December 1986
AA - Annual Accounts 12 November 1986
CERTNM - Change of name certificate 30 June 1982
NEWINC - New incorporation documents 24 March 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.