Background WavePink WaveYellow Wave

ASSAM FRONTIER TEA HOLDINGS LIMITED (01236346)

ASSAM FRONTIER TEA HOLDINGS LIMITED (01236346) is an active UK company. incorporated on 4 December 1975. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASSAM FRONTIER TEA HOLDINGS LIMITED has been registered for 50 years. Current directors include PAUL, Priti, REBELLO, Alice Sucorina Trifonia.

Company Number
01236346
Status
active
Type
ltd
Incorporated
4 December 1975
Age
50 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PAUL, Priti, REBELLO, Alice Sucorina Trifonia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSAM FRONTIER TEA HOLDINGS LIMITED

ASSAM FRONTIER TEA HOLDINGS LIMITED is an active company incorporated on 4 December 1975 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASSAM FRONTIER TEA HOLDINGS LIMITED was registered 50 years ago.(SIC: 82990)

Status

active

Active since 50 years ago

Company No

01236346

LTD Company

Age

50 Years

Incorporated 4 December 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

CENTRI-SPRAY INTERNATIONAL 76 LIMITED
From: 31 December 1976To: 31 December 1977
SUMMARY THIRTEEN LIMITED
From: 4 December 1975To: 31 December 1976
Contact
Address

54 Portland Place 3rd Floor London, W1B 1DY,

Previous Addresses

, 3rd Floor 54 Portland Place, London, W1B 1DY, England
From: 23 November 2022To: 8 July 2024
, 54 3rd Floor, 54 Portland Place, London, W1B 1DY, England
From: 18 July 2017To: 23 November 2022
, Westcott House, C/O Apeejay London Ltd, 35 Portland Place, London, W1B 1QF
From: 4 December 1975To: 18 July 2017
Timeline

8 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Dec 75
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PAUL, Priti

Active
Portland Place, LondonW1B 1DY
Born November 1967
Director
Appointed 21 Nov 2007

REBELLO, Alice Sucorina Trifonia

Active
Portland Place, LondonW1B 1DY
Born July 1984
Director
Appointed 14 Mar 2024

BONNEYWELL, Nicolas

Resigned
48 Croham Manor Road, South CroydonCR2 7BE
Secretary
Appointed 01 Nov 1993
Resigned 10 Dec 2007

PARMENTER, Terence Edward

Resigned
5 Ingleby Close, Kings LynnPE31 7SA
Secretary
Appointed 10 Dec 2007
Resigned 22 Feb 2012

PASQUINO, Irba

Resigned
3rd Floor, LondonW1B 1DY
Secretary
Appointed 22 Feb 2012
Resigned 18 Aug 2020

STEELE, Colin Grant

Resigned
Hindrum Cokes Lane, Chalfont St GilesHP8 4UD
Secretary
Appointed N/A
Resigned 01 Nov 1993

BONNEYWELL, Nicolas

Resigned
48 Croham Manor Road, South CroydonCR2 7BE
Born May 1955
Director
Appointed 01 Nov 1993
Resigned 10 Dec 2007

LEEK, James Anthony

Resigned
8 Atherton Drive, LondonSW19 5LB
Born May 1944
Director
Appointed N/A
Resigned 01 Nov 1993

MAMAK, Raghbir Singh, Dr

Resigned
24 Woodfall Street, LondonSW3 4DJ
Born September 1934
Director
Appointed 10 Mar 1997
Resigned 19 Aug 2020

PASQUINO, Irba Garcia

Resigned
54 Portland Place, LondonW1B 1DY
Born May 1963
Director
Appointed 19 Aug 2020
Resigned 14 Mar 2024

PAUL, Ambar, The Honourable

Resigned
Ambika House 9-11, LondonW1B 1PR
Born December 1957
Director
Appointed N/A
Resigned 01 Nov 1993

PAUL, Priti

Resigned
Apartment Q, LondonW1N 3DH
Born November 1967
Director
Appointed 01 Nov 1993
Resigned 10 Mar 1997

PAUL OF MARYLEBONE, The Lord

Resigned
6 Ambika House, LondonW1B 1PR
Born February 1931
Director
Appointed N/A
Resigned 01 Nov 1993

Persons with significant control

3

1 Active
2 Ceased

International Tea Holding S.A

Ceased
Avenida Samuel Lewis Y Calle, Gerardo Ortega

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2024
Ceased 10 Mar 2026

Priti Paul

Ceased
Portland Place, LondonW1B 1NS

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Jul 2017
Ceased 18 Jul 2017

Ms Priti Paul

Active
Portland Place, LondonW1B 1DY
Born November 1967

Nature of Control

Significant influence or control
Notified 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

141

Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2017
PSC03Notification of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
1 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
6 February 2006
244244
Legacy
17 October 2005
122122
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
3 February 2004
244244
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
3 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
244244
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
9 February 1996
244244
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Legacy
26 January 1995
244244
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
19 July 1994
225(2)225(2)
Auditors Resignation Company
25 November 1993
AUDAUD
Legacy
17 November 1993
287Change of Registered Office
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Resolution
15 July 1993
RESOLUTIONSResolutions
Resolution
15 July 1993
RESOLUTIONSResolutions
Resolution
15 July 1993
RESOLUTIONSResolutions
Legacy
1 July 1993
363sAnnual Return (shuttle)
Resolution
15 June 1993
RESOLUTIONSResolutions
Resolution
15 June 1993
RESOLUTIONSResolutions
Resolution
15 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
13 October 1992
244244
Legacy
9 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
12 November 1991
242242
Legacy
13 September 1991
288288
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
25 April 1990
288288
Legacy
2 October 1989
363363
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Made Up Date
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Legacy
16 June 1986
363363
Accounts With Accounts Type Small
1 November 1985
AAAnnual Accounts
Resolution
28 March 1985
RESOLUTIONSResolutions
Memorandum Articles
19 October 1982
MEM/ARTSMEM/ARTS
Incorporation Company
4 December 1975
NEWINCIncorporation