The East India Company Lifestyle Limited LONDON


Founded in 2000, The East India Company Lifestyle, classified under reg no. 04068868 is an active company. Currently registered at 97 New Bond Street W1S 1SL, London the company has been in the business for twenty four years. Its financial year was closed on 29th June and its latest financial statement was filed on June 29, 2022. Since June 27, 2022 The East India Company Lifestyle Limited is no longer carrying the name The East India Company Food And Beverages.

The company has 3 directors, namely Tejas G., Manan B. and Sanjiv M.. Of them, Sanjiv M. has been with the company the longest, being appointed on 26 October 2005 and Tejas G. has been with the company for the least time - from 4 November 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The East India Company Lifestyle 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 04068868
Date of Incorporation Mon, 11th Sep 2000
Industry Activities of head offices
End of financial Year 29th June
Company age 24 years old
Account next due date Fri, 29th Mar 2024 (38 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Tejas G.

Position: Director

Appointed: 04 November 2020

Manan B.

Position: Director

Appointed: 01 October 2018

Sanjiv M.

Position: Director

Appointed: 26 October 2005

Arvinder W.

Position: Director

Appointed: 16 December 2011

Resigned: 28 March 2019

Puliakode R.

Position: Director

Appointed: 15 September 2010

Resigned: 06 September 2014

Puliakode R.

Position: Secretary

Appointed: 01 October 2006

Resigned: 01 October 2011

Puliakode R.

Position: Secretary

Appointed: 26 October 2005

Resigned: 01 June 2006

Puliakode R.

Position: Director

Appointed: 26 October 2005

Resigned: 01 June 2006

Graeme C.

Position: Secretary

Appointed: 11 September 2000

Resigned: 30 September 2005

Graeme C.

Position: Director

Appointed: 11 September 2000

Resigned: 30 September 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2000

Resigned: 11 September 2000

Timothy M.

Position: Director

Appointed: 11 September 2000

Resigned: 27 September 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is The East India Company Group Ltd from Tortola Company .No. 1918478, Virgin Islands, British. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The East India Company Group Ltd

Nerine Chambers 3rd Floor, Quastisky Building, Road Town, Tortola Company .No. 1918478, PO Box 905, Virgin Islands, British

Legal authority Limited
Legal form Limited
Notified on 31 October 2021
Ceased on 31 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The East India Company Food And Beverages June 27, 2022
The East India Company January 15, 2019
The East India Company Management Services April 29, 2015
The East India Company Tea Bars December 14, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-06-302019-06-302020-06-292021-06-292022-06-292023-06-29
Balance Sheet
Cash Bank On Hand20 81511 888104 210504 612157 71796 705130 579
Current Assets8 830 4819 194 7551 264 6071 865 788900 506603 4621 287 079
Debtors8 809 6669 182 867710 918727 185288 217195 560569 170
Net Assets Liabilities  217 43890 216-528 807-1 048 693-1 668 097
Other Debtors7 044 33944 063190 522222 692219 959104 464368 513
Property Plant Equipment23 4069 155245 317191 789152 968119 020257 638
Total Inventories  449 479633 991454 572311 197587 330
Other
Accrued Liabilities Deferred Income     15 373112 946
Accumulated Amortisation Impairment Intangible Assets  33 77941 88850 17469 294193 792
Accumulated Depreciation Impairment Property Plant Equipment14 6287 83044 728102 528161 362222 523307 266
Average Number Employees During Period10102424242222
Bank Borrowings Overdrafts     80 0003 274 105
Creditors9 015 9849 340 5981 420 9001 697 2861 636 2752 048 677478 794
Fixed Assets23 4139 162373 731312 094264 987552 215797 723
Increase From Amortisation Charge For Year Intangible Assets  33 7798 1098 28619 120124 498
Increase From Depreciation Charge For Year Property Plant Equipment 8 70636 89857 80058 83461 16184 743
Intangible Assets  128 407120 298112 012433 188540 078
Intangible Assets Gross Cost  162 186162 186162 186502 482733 870
Investments     77
Investments Fixed Assets7777777
Investments In Group Undertakings Participating Interests     77
Net Current Assets Liabilities-185 503-145 843-156 2931 475 408842 481447 769808 285
Other Creditors29 11213 898209 75548 25510 89631 146280 050
Other Inventories     311 197587 330
Prepayments Accrued Income     11 5406 468
Property Plant Equipment Gross Cost38 03416 985290 045294 317314 330341 543564 904
Taxation Social Security Payable     13 6472 870
Total Additions Including From Business Combinations Intangible Assets  162 186  340 296231 388
Total Additions Including From Business Combinations Property Plant Equipment 3 972273 0604 27220 01327 213223 361
Total Assets Less Current Liabilities-162 090-136 681217 4381 787 5021 107 468999 9841 606 008
Trade Creditors Trade Payables40 11561 404323 898329 37937 28712 59082 928
Trade Debtors Trade Receivables 9 500520 396504 49368 25891 096194 189
Amounts Owed By Group Undertakings1 765 3279 129 304     
Amounts Owed To Group Undertakings8 933 3889 260 047829 921    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 504     
Disposals Property Plant Equipment 25 021     
Finished Goods  449 206633 991454 572311 197 
Investments In Group Undertakings777777 
Other Taxation Social Security Payable13 3695 24957 32612 7469 84231 957 
Work In Progress  273    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 29, 2022
filed on: 14th, February 2023
Free Download (10 pages)

Company search