The East India Company Collections Limited LONDON


The East India Company Collections started in year 2010 as Private Limited Company with registration number 07352505. The The East India Company Collections company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 97 New Bond Street. Postal code: W1S 1SL. Since 8th June 2021 The East India Company Collections Limited is no longer carrying the name The East India Company Bullion.

The firm has 3 directors, namely Tejas G., Abhijit B. and Sanjiv M.. Of them, Sanjiv M. has been with the company the longest, being appointed on 20 August 2010 and Tejas G. has been with the company for the least time - from 4 November 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Puliakode R. who worked with the the firm until 16 August 2012.

The East India Company Collections Limited Address / Contact

Office Address 97 New Bond Street
Office Address2 Ground Floor
Town London
Post code W1S 1SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07352505
Date of Incorporation Fri, 20th Aug 2010
Industry Other retail sale not in stores, stalls or markets
End of financial Year 29th June
Company age 14 years old
Account next due date Fri, 29th Mar 2024 (30 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Tejas G.

Position: Director

Appointed: 04 November 2020

Abhijit B.

Position: Director

Appointed: 21 February 2020

Sanjiv M.

Position: Director

Appointed: 20 August 2010

Joanna M.

Position: Director

Appointed: 04 November 2020

Resigned: 09 January 2024

Rajesh K.

Position: Director

Appointed: 11 April 2017

Resigned: 28 March 2019

Arvinder W.

Position: Director

Appointed: 16 December 2011

Resigned: 28 March 2019

Puliakode R.

Position: Secretary

Appointed: 20 August 2010

Resigned: 16 August 2012

Company previous names

The East India Company Bullion June 8, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-06-302019-06-302020-06-292021-06-292022-06-29
Balance Sheet
Cash Bank On Hand14 03947 68637 483274 248949 623403 214
Current Assets214 294347 891223 000980 5182 354 0334 212 136
Debtors21 343136 63252 394518 314904 0682 330 952
Other Debtors27027010 000410 046577 4922 238 828
Property Plant Equipment7 2194 092 57 168 173 068
Total Inventories178 912163 573133 123187 956500 3421 477 970
Net Assets Liabilities  -1 378 450-1 322 038-624 939143 944
Other
Accrued Liabilities47 12728 15612 50075 402285 252231 000
Accumulated Depreciation Impairment Property Plant Equipment14 19417 321111 8831871
Amounts Owed To Group Undertakings1 371 8791 699 9011 533 66768 330  
Average Number Employees During Period221111
Creditors1 511 4871 781 9691 601 4501 892 5181 791 4041 690 841
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 039 11 882 
Disposals Property Plant Equipment  21 412 69 050 
Increase From Depreciation Charge For Year Property Plant Equipment 3 1272 71911 882 870
Merchandise178 912163 573133 123187 956500 3421 477 970
Net Current Assets Liabilities-1 297 193-1 434 078-1 378 450513 3121 166 4651 661 717
Other Creditors27 77820 89613 9761 687 5181 589 8211 571 258
Other Taxation Social Security Payable5 7821 4851 4251 4745 4966 818
Prepayments Accrued Income5 61041 8995 27897 9568 69944 770
Property Plant Equipment Gross Cost21 41321 413169 0511173 939
Total Assets Less Current Liabilities-1 289 974-1 429 986-1 378 450502 1511 166 4651 834 785
Trade Creditors Trade Payables58 92131 27539 10723 356594 418102 528
Trade Debtors Trade Receivables15 46394 46337 11610 312298 97447 354
Amounts Owed By Group Undertakings    18 903 
Bank Borrowings Overdrafts   205 000201 583119 583
Total Additions Including From Business Combinations Property Plant Equipment   69 050 173 938

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
9th January 2024 - the day director's appointment was terminated
filed on: 22nd, January 2024
Free Download (1 page)

Company search