Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED
Company Information for

EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED

GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA,
Company Registration Number
00836261
Private Limited Company
Liquidation

Company Overview

About East African Tobacco Company (u.k.) Ltd
EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED was founded on 1965-02-02 and has its registered office in London. The organisation's status is listed as "Liquidation". East African Tobacco Company (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED
 
Legal Registered Office
GLOBE HOUSE
1 WATER STREET
LONDON
WC2R 3LA
Other companies in WC2R
 
Filing Information
Company Number 00836261
Company ID Number 00836261
Date formed 1965-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 01:56:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE LOUISE EDMONDS KERR
Company Secretary 2014-03-13
DAVID PATRICK IAN BOOTH
Director 2015-03-04
ANTHONY MICHAEL HARDY COHN
Director 2015-03-04
NOELLE COLFER
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN GLYN DALE
Director 2010-08-03 2015-03-04
MARY-ANN ORR
Director 2014-06-10 2015-03-04
ANN ELIZABETH GRIFFITHS
Company Secretary 2012-09-28 2014-03-12
RICHARD CORDESCHI
Director 2010-08-03 2013-05-03
BRIDGET MARY CREEGAN
Company Secretary 2009-01-14 2012-09-28
ROBERT JAMES CASEY
Director 2002-03-25 2010-08-03
MURRAY GILLILAND CHARLES ANDERSON
Company Secretary 2000-12-02 2008-12-16
ALAN FRASER PORTER
Director 2002-08-29 2006-11-01
CHRISTOPHER DAVID POWELL
Director 2002-03-25 2004-12-20
AILEEN ELIZABETH MCDONALD
Director 2001-01-01 2002-08-27
MARK ANTHONY OLIVER
Director 2000-12-02 2002-07-31
MICHAEL LEE HENDERSHOT
Director 2000-12-02 2002-03-25
DONALD NEIL FRED SALTER
Director 2000-12-02 2002-03-25
PHILIP MICHAEL COOK
Company Secretary 1997-12-09 2000-12-02
PAUL NICHOLAS ADAMS
Director 1992-02-28 2000-12-02
KEITH SILVESTER DUNT
Director 1992-02-28 2000-12-02
CHARLES RICHARD GREEN
Director 1999-07-26 2000-12-02
ULRICH GEORG VOLKER HERTER
Director 1997-09-12 2000-12-02
JOHN NOLAN JEWELL
Director 1999-07-26 2000-12-02
ANTHONY JONES
Director 1999-07-26 2000-12-02
MICHAEL CHARLES TERRELL PRIDEAUX
Director 1999-07-26 2000-12-02
JIMMI REMBISZEWSKI
Director 1992-02-28 2000-12-02
STUART PHILIP CHALFEN
Director 1999-07-26 2000-07-31
ANTHONY CAMERON JOHNSTON
Director 1994-05-16 1999-07-26
EARL EUGENE KOHNHORST
Director 1997-09-12 1999-07-26
PETER LAMPARD CLARKE
Company Secretary 1992-02-28 1997-12-09
BARRY DAVID BRAMLEY
Director 1992-02-28 1996-04-30
NORMAN DAVIS
Director 1992-02-28 1996-03-31
RICHARD HENRY PILBEAM
Director 1992-02-28 1996-03-31
RICHARD STUART HARTLEY
Director 1992-02-28 1994-05-16
NICHOLAS GEORGE BROOKES
Director 1992-02-28 1993-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PATRICK IAN BOOTH BATUS LIMITED Director 2015-12-01 CURRENT 1982-07-13 Active
DAVID PATRICK IAN BOOTH RYESEKKS P.L.C. Director 2015-07-07 CURRENT 1903-06-05 Liquidation
DAVID PATRICK IAN BOOTH TOBACCO MANUFACTURERS(INDIA)LIMITED Director 2015-06-15 CURRENT 1928-03-18 Active
DAVID PATRICK IAN BOOTH THE RALEIGH INVESTMENT COMPANY LIMITED Director 2015-06-15 CURRENT 1927-12-10 Active
DAVID PATRICK IAN BOOTH ABBEY INVESTMENT COMPANY LIMITED Director 2015-06-15 CURRENT 1929-01-08 Active
DAVID PATRICK IAN BOOTH B.A.T SERVICES LIMITED Director 2015-05-13 CURRENT 1927-04-09 Active
DAVID PATRICK IAN BOOTH B.A.T FAR EAST HOLDING LIMITED Director 2015-05-13 CURRENT 1996-06-19 Liquidation
DAVID PATRICK IAN BOOTH MURRAY, SONS & COMPANY, LIMITED Director 2015-05-13 CURRENT 1884-03-05 Active
DAVID PATRICK IAN BOOTH B.A.T FAR EAST DEVELOPMENT LIMITED Director 2015-05-13 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH B.A.T FAR EAST LEAF LIMITED Director 2015-05-13 CURRENT 1998-01-05 Liquidation
DAVID PATRICK IAN BOOTH RIDIRECTORS LIMITED Director 2015-05-08 CURRENT 1981-03-04 Active
DAVID PATRICK IAN BOOTH B.A.T RUSSIA LIMITED Director 2015-04-22 CURRENT 1994-03-09 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
DAVID PATRICK IAN BOOTH ROTHMANS (UK) TRADING LIMITED Director 2015-04-22 CURRENT 2003-01-15 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH BATLAW LIMITED Director 2015-04-22 CURRENT 2010-04-23 Active
DAVID PATRICK IAN BOOTH SENIOR SERVICE (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1938-04-04 Active
DAVID PATRICK IAN BOOTH ROTHMANS OF PALL MALL LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
DAVID PATRICK IAN BOOTH THE LONDON TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1992-11-02 Active
DAVID PATRICK IAN BOOTH RYSERVS (1995) LIMITED Director 2015-04-22 CURRENT 1993-07-28 Active
DAVID PATRICK IAN BOOTH ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
DAVID PATRICK IAN BOOTH CARRERAS LIMITED Director 2015-04-22 CURRENT 1944-01-07 Active
DAVID PATRICK IAN BOOTH LORD EXTRA LIMITED Director 2015-04-22 CURRENT 1993-03-30 Liquidation
DAVID PATRICK IAN BOOTH ALLEN & GINTER (UK) LIMITED Director 2015-04-22 CURRENT 1987-12-21 Active
DAVID PATRICK IAN BOOTH BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2015-04-22 CURRENT 1926-02-02 Active
DAVID PATRICK IAN BOOTH BENSON & HEDGES (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1939-07-15 Active
DAVID PATRICK IAN BOOTH B.A.T VIETNAM LIMITED Director 2015-04-22 CURRENT 1938-07-01 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2015-04-22 CURRENT 1968-06-26 Active
DAVID PATRICK IAN BOOTH AMERICAN CIGARETTE COMPANY (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1982-05-19 Active
DAVID PATRICK IAN BOOTH BIG BEN TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1988-03-15 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2015-04-22 CURRENT 1990-04-24 Active
DAVID PATRICK IAN BOOTH B.A.T CAMBODIA (INVESTMENTS) LIMITED Director 2015-04-22 CURRENT 1995-08-24 Active
DAVID PATRICK IAN BOOTH B.A.T GUIZHOU LIMITED Director 2015-04-22 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH B.A.T GUANGDONG LIMITED Director 2015-04-22 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN VENTURES LIMITED Director 2015-04-22 CURRENT 2000-04-10 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED Director 2015-04-22 CURRENT 2007-04-03 Active
DAVID PATRICK IAN BOOTH WORLD INVESTMENT COMPANY LIMITED Director 2015-04-22 CURRENT 1981-05-21 Liquidation
DAVID PATRICK IAN BOOTH PETER JACKSON (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1934-09-17 Active
DAVID PATRICK IAN BOOTH B.A.T. CHINA LIMITED Director 2015-04-22 CURRENT 1914-03-06 Active
DAVID PATRICK IAN BOOTH ARDATH TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1926-06-22 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2015-04-22 CURRENT 2000-09-04 Active
DAVID PATRICK IAN BOOTH PRECIS (2396) LIMITED Director 2015-04-22 CURRENT 2003-12-11 Liquidation
DAVID PATRICK IAN BOOTH ROTHMANS EXPORTS LIMITED Director 2015-03-04 CURRENT 1985-09-10 Active
DAVID PATRICK IAN BOOTH ROTHMANS TRADING LIMITED Director 2015-03-04 CURRENT 1989-02-10 Liquidation
DAVID PATRICK IAN BOOTH BROWN & WILLIAMSON TOBACCO CORPORATION (EXPORT) LIMITED Director 2015-03-04 CURRENT 1927-11-11 Active
DAVID PATRICK IAN BOOTH COURTLEIGH OF LONDON LIMITED Director 2015-03-04 CURRENT 1991-10-02 Active
DAVID PATRICK IAN BOOTH B.A.T PORTUGAL LIMITED Director 2015-03-04 CURRENT 1995-04-07 Liquidation
DAVID PATRICK IAN BOOTH MOORGATE TOBACCO CO. LIMITED Director 2015-03-04 CURRENT 1936-01-31 Active
DAVID PATRICK IAN BOOTH RYSERVS (NO.3) LIMITED Director 2015-03-04 CURRENT 1980-04-24 Active
DAVID PATRICK IAN BOOTH ROTHMANS OF PALL MALL (OVERSEAS) LIMITED Director 2015-03-04 CURRENT 1963-11-20 Liquidation
DAVID PATRICK IAN BOOTH JOHN SINCLAIR LIMITED Director 2015-03-04 CURRENT 1972-09-07 Active
DAVID PATRICK IAN BOOTH BAT FINANCE COP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED Director 2015-02-10 CURRENT 1998-07-16 Active
DAVID PATRICK IAN BOOTH ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2015-02-04 CURRENT 1992-03-05 Active
DAVID PATRICK IAN BOOTH POWHATTAN LIMITED Director 2015-01-29 CURRENT 1909-03-29 Active
DAVID PATRICK IAN BOOTH CG VENTURES LIMITED Director 2014-12-22 CURRENT 2000-08-08 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 2001-06-18 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 2014-12-17 CURRENT 1992-06-23 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO MALAYSIA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1928-02-01 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED Director 2014-12-17 CURRENT 1994-02-10 Active
DAVID PATRICK IAN BOOTH B.A.T UZBEKISTAN (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1994-03-09 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED Director 2014-12-17 CURRENT 1999-03-10 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED Director 2014-12-17 CURRENT 2003-01-15 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2003-02-12 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO ITALY LIMITED Director 2014-12-17 CURRENT 2003-04-28 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2014-12-17 CURRENT 2009-06-05 Active
DAVID PATRICK IAN BOOTH WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1906-10-04 Active
DAVID PATRICK IAN BOOTH MYDDLETON INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1925-07-22 Active
DAVID PATRICK IAN BOOTH CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1911-01-26 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED Director 2014-09-17 CURRENT 2004-08-18 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH B.A.T (U.K. AND EXPORT) LIMITED Director 2013-10-04 CURRENT 1929-05-24 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED Director 2016-04-20 CURRENT 1991-05-07 Active
ANTHONY MICHAEL HARDY COHN B.A.T RUSSIA LIMITED Director 2015-04-22 CURRENT 1994-03-09 Dissolved 2017-04-23
ANTHONY MICHAEL HARDY COHN BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2015-04-22 CURRENT 1926-02-02 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2015-04-22 CURRENT 1968-06-26 Active
ANTHONY MICHAEL HARDY COHN BIG BEN TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1988-03-15 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2015-04-22 CURRENT 2000-09-04 Active
ANTHONY MICHAEL HARDY COHN TOBACCO EXPORTERS INTERNATIONAL LIMITED Director 2015-03-04 CURRENT 1971-03-31 Active
ANTHONY MICHAEL HARDY COHN TOBACCO MARKETING CONSULTANTS LIMITED Director 2015-03-04 CURRENT 1983-06-29 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO HOLDINGS BELGIUM Director 2014-12-17 CURRENT 2008-01-15 Active
ANTHONY MICHAEL HARDY COHN TOBACCO MANUFACTURERS(INDIA)LIMITED Director 2014-12-17 CURRENT 1928-03-18 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 2014-12-17 CURRENT 1992-06-23 Liquidation
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED Director 2014-12-17 CURRENT 1994-02-10 Active
ANTHONY MICHAEL HARDY COHN B.A.T UZBEKISTAN (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1994-03-09 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED Director 2014-12-17 CURRENT 2003-01-15 Active
ANTHONY MICHAEL HARDY COHN THE RALEIGH INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1927-12-10 Active
ANTHONY MICHAEL HARDY COHN ABBEY INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1929-01-08 Active
ANTHONY MICHAEL HARDY COHN WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1906-10-04 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED Director 2014-09-17 CURRENT 2004-08-18 Dissolved 2017-04-23
ANTHONY MICHAEL HARDY COHN B.A.T (U.K. AND EXPORT) LIMITED Director 2012-05-11 CURRENT 1929-05-24 Active
NOELLE COLFER B.A.T FAR EAST LEAF LIMITED Director 2018-08-08 CURRENT 1998-01-05 Liquidation
NOELLE COLFER PRECIS (2396) LIMITED Director 2018-07-23 CURRENT 2003-12-11 Liquidation
NOELLE COLFER BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2018-06-21 CURRENT 1926-02-02 Active
NOELLE COLFER WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2018-06-21 CURRENT 1906-10-04 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2018-06-18 CURRENT 1968-06-26 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2017-11-06 CURRENT 1990-04-24 Active
NOELLE COLFER RYSERVS (1995) LIMITED Director 2017-08-07 CURRENT 1993-07-28 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2017-06-27 CURRENT 2000-09-04 Active
NOELLE COLFER PRECIS (1789) LIMITED Director 2017-06-01 CURRENT 1999-07-23 Active
NOELLE COLFER AMALGAMATED TOBACCO COMPANY LIMITED Director 2017-06-01 CURRENT 1960-03-30 Active
NOELLE COLFER B.A.T. (WESTMINSTER HOUSE) LIMITED Director 2017-06-01 CURRENT 1989-10-13 Liquidation
NOELLE COLFER PRECIS (1790) LIMITED Director 2017-06-01 CURRENT 1999-07-23 Liquidation
NOELLE COLFER BRITISH AMERICAN VENTURES LIMITED Director 2017-06-01 CURRENT 2000-04-10 Liquidation
NOELLE COLFER WORLD INVESTMENT COMPANY LIMITED Director 2017-06-01 CURRENT 1981-05-21 Liquidation
NOELLE COLFER WESTMINSTER TOBACCO COMPANY LIMITED Director 2017-06-01 CURRENT 1910-01-06 Active
NOELLE COLFER TOBACCO MARKETING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1983-06-29 Active
NOELLE COLFER RYESEKKS P.L.C. Director 2017-03-01 CURRENT 1903-06-05 Liquidation
NOELLE COLFER RIDIRECTORS LIMITED Director 2015-05-08 CURRENT 1981-03-04 Active
NOELLE COLFER ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
NOELLE COLFER ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
NOELLE COLFER LORD EXTRA LIMITED Director 2015-04-22 CURRENT 1993-03-30 Liquidation
NOELLE COLFER ALLEN & GINTER (UK) LIMITED Director 2015-04-22 CURRENT 1987-12-21 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2015-04-22 CURRENT 2009-06-05 Active
NOELLE COLFER ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
NOELLE COLFER ROTHMANS INTERNATIONAL SERVICES LIMITED Director 2015-03-04 CURRENT 1986-04-24 Liquidation
NOELLE COLFER TOBACCO EXPORTERS INTERNATIONAL LIMITED Director 2015-03-04 CURRENT 1971-03-31 Active
NOELLE COLFER CARRERAS ROTHMANS LIMITED Director 2015-03-02 CURRENT 1905-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Final Gazette dissolved via compulsory strike-off
2023-10-23Voluntary liquidation. Notice of members return of final meeting
2022-09-13APPOINTMENT TERMINATED, DIRECTOR GREGORY ARIS
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ARIS
2022-08-10LIQ01Voluntary liquidation declaration of solvency
2022-08-10600Appointment of a voluntary liquidator
2022-08-10LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-28
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-08AP03Appointment of Shital Mehta as company secretary on 2022-03-07
2021-12-08TM02Termination of appointment of Peter Mccormack on 2021-11-26
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-08AP01DIRECTOR APPOINTED MR GREGORY ARIS
2021-04-01AP03Appointment of Mr Peter Mccormack as company secretary on 2021-04-01
2021-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NOELLE COLFER
2019-11-25CH01Director's details changed for Mr Anthony Michael Hardy Cohn on 2019-11-15
2019-07-19TM02Termination of appointment of Sophie Louise Edmonds Kerr on 2019-07-19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARL ERASMUS STEYN
2015-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-05AP01DIRECTOR APPOINTED MR DAVID PATRICK IAN BOOTH
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANN ORR
2015-03-05AP01DIRECTOR APPOINTED MS NOELLE COLFER
2015-03-05AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL HARDY COHN
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DALE
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-10-09CH03SECRETARY'S DETAILS CHNAGED FOR SOPHIE NEECH on 2014-10-08
2014-08-11CH01Director's details changed for Mr Steven Glyn Dale on 2014-08-08
2014-06-10AP01DIRECTOR APPOINTED MS MARY-ANN ORR
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILSON
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01CH01Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
2014-03-13AP03Appointment of Sophie Neech as company secretary
2014-03-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANN GRIFFITHS
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0128/02/14 FULL LIST
2013-09-02AP01DIRECTOR APPOINTED MR DANIEL PETER JAMES WILSON
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDESCHI
2013-03-27AR0128/02/13 FULL LIST
2013-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANN GRIFFITHS / 28/09/2012
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-28AP03SECRETARY APPOINTED ANN GRIFFITHS
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY BRIDGET CREEGAN
2012-09-06SH1906/09/12 STATEMENT OF CAPITAL GBP 100
2012-09-06SH20STATEMENT BY DIRECTORS
2012-09-06CAP-SSSOLVENCY STATEMENT DATED 05/09/12
2012-09-06RES13REDUCTION OF SHARE PREMIUM ACCOUNT 05/09/2012
2012-09-06RES06REDUCE ISSUED CAPITAL 05/09/2012
2012-09-03ANNOTATIONClarification
2012-09-03RP04SECOND FILING FOR FORM SH01
2012-08-30SH0124/08/12 STATEMENT OF CAPITAL GBP 2000000
2012-03-07AR0128/02/12 FULL LIST
2011-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-22AR0128/02/11 FULL LIST
2010-10-26AP01DIRECTOR APPOINTED MR STEVEN GLYN DALE
2010-10-26AP01DIRECTOR APPOINTED MR RICHARD CORDESCHI
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SNOOK
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CASEY
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AR0128/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARL ERASMUS STEYN / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA SNOOK / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CASEY / 01/03/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BRIDGET MARY CREEGAN / 01/03/2010
2010-01-16RES13SECT 1745 CONFLICT, REMOVE MEM 07/01/2010
2010-01-16RES01ADOPT ARTICLES 07/01/2010
2010-01-16CC04STATEMENT OF COMPANY'S OBJECTS
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-15288aSECRETARY APPOINTED MISS BRIDGET MARY CREEGAN
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY MURRAY ANDERSON
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288bDIRECTOR RESIGNED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-05288bDIRECTOR RESIGNED
2004-12-24ELRESS386 DISP APP AUDS 15/12/04
2004-12-24ELRESS80A AUTH TO ALLOT SEC 15/12/04
2004-10-05288cDIRECTOR'S PARTICULARS CHANGED
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-23363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-02AUDAUDITOR'S RESIGNATION
2003-03-25363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
1992-01-15New director appointed
1992-01-15Director resigned
1991-11-12New director appointed
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-03
Fines / Sanctions
No fines or sanctions have been issued against EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED
Trademarks
We have not found any records of EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.