Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST & WEST (GB) LTD
Company Information for

EAST & WEST (GB) LTD

15 CHANDLERS SQUARE, GODMANCHESTER, HUNTINGDON, PE29 2NF,
Company Registration Number
06545994
Private Limited Company
Active - Proposal to Strike off

Company Overview

About East & West (gb) Ltd
EAST & WEST (GB) LTD was founded on 2008-03-27 and has its registered office in Huntingdon. The organisation's status is listed as "Active - Proposal to Strike off". East & West (gb) Ltd is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
EAST & WEST (GB) LTD
 
Legal Registered Office
15 CHANDLERS SQUARE
GODMANCHESTER
HUNTINGDON
PE29 2NF
Other companies in S60
 
Filing Information
Company Number 06545994
Company ID Number 06545994
Date formed 2008-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts 
VAT Number /Sales tax ID GB935120548  
Last Datalog update: 2020-07-05 09:21:25
Primary Source:Companies House
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 & WEST (GB) LTD

Current Directors
Officer Role Date Appointed
MALLIKA HENEGAMA LIYANAGE BOHM
Director 2008-03-27
SIVSAMBU BOHM
Director 2008-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHITAKATTIL MAMMEN OOMMEN
Director 2013-09-01 2013-12-03
SHOBHA MANESH
Director 2011-02-02 2013-06-04
MANESH RAVINDRAN
Director 2011-02-02 2013-06-04
KRIPA MARIAM OOMMEN
Director 2011-02-02 2012-02-22
VENKATA NAGA RAVI KUMAR VARANASI
Company Secretary 2008-03-27 2011-01-01
SHANTHI VARANASI
Director 2008-03-27 2011-01-01
VENKATA NAGA RAVI KUMAR VARANASI
Director 2008-03-27 2011-01-01
FORM 10 SECRETARIES FD LTD
Company Secretary 2008-03-27 2008-03-27
FORM 10 DIRECTORS FD LTD
Director 2008-03-27 2008-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIVSAMBU BOHM INDO-LANKA LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
SIVSAMBU BOHM RASAM RESTAURANTS LTD Director 2010-02-14 CURRENT 2010-02-11 Active - Proposal to Strike off
SIVSAMBU BOHM SYMS INVESTMENT UK LTD Director 2008-03-18 CURRENT 2008-03-18 Active - Proposal to Strike off

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
2020-10-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-06-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-06-15DS01Application to strike the company off the register
2019-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/19 FROM 18 Mill Street Cambridge CB1 2HP England
2019-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 750.00005
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALLIKA BOHM
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIVASAMBU BOHM
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM 190B Crookes Sheffield S10 1TG England
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM 32 Acres View Rotherham South Yorkshire S60 3JY
2016-12-31AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-31AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-12LATEST SOC12/06/16 STATEMENT OF CAPITAL;GBP 750.00005
2016-06-12AR0108/06/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 750
2015-06-10AR0108/06/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-08LATEST SOC08/06/14 STATEMENT OF CAPITAL;GBP 750
2014-06-08AR0108/06/14 ANNUAL RETURN FULL LIST
2014-04-01AR0127/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHITAKATTIL OOMMEN
2013-11-08CH01Director's details changed for Mr Chitakattic Mammen Oommen on 2013-09-01
2013-11-07AP01DIRECTOR APPOINTED MR CHITAKATTIC MAMMEN OOMMEN
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MANESH RAVINDRAN
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SHOBHA MANESH
2013-04-23AR0127/03/13 ANNUAL RETURN FULL LIST
2013-04-23CH01Director's details changed for Mr Manesh Ravindram on 2013-04-20
2013-04-22CH01Director's details changed for Mrs Shobha Manesh on 2013-04-20
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0127/03/12 FULL LIST
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KRIPA OOMMEN
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0127/03/11 FULL LIST
2011-02-28AP01DIRECTOR APPOINTED MRS SHOBA MANESH
2011-02-28AP01DIRECTOR APPOINTED MR MANESH RAVINDRAM
2011-02-28AP01DIRECTOR APPOINTED MRS KRIPA MARIAM OOMMEN
2011-02-28SH0102/02/11 STATEMENT OF CAPITAL GBP 750
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VENKATA VARANASI
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SHANTHI VARANASI
2011-02-01TM02APPOINTMENT TERMINATED, SECRETARY VENKATA VARANASI
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-28AR0127/03/10 FULL LIST
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 18-19 SALMON FIELDS BUSINESS VILLAGE SALMON FIELDS ROYTON OLDHAM OL2 6HT
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VENKATA NAGA RAVI KUMAR VARANASI / 27/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANTHI VARANASI / 27/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIVSAMBU BOHM / 27/03/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / VENKATA NAGA RAVI KUMAR VARANASI / 27/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VENKATA NAGA RAVI KUMAR VARANASI / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANTHI VARANASI / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIVSAMBU BOHM / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALLIKA BOHM / 19/03/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-04-24288aSECRETARY APPOINTED VENKATA NAGA RAVI KUMAR VARANASI
2008-04-23288aDIRECTOR APPOINTED VENKATA NAGA RAVI KUMAR VARANASI
2008-04-16288aDIRECTOR APPOINTED MALLIKA BOHM
2008-04-16288aDIRECTOR APPOINTED DR SIVASAMBU BOHM
2008-04-16288aDIRECTOR APPOINTED SHANTHI VARANASI
2008-04-1688(2)AD 27/03/08 GBP SI 399@1=399 GBP IC 1/400
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to EAST & WEST (GB) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST & WEST (GB) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAST & WEST (GB) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Creditors
Creditors Due After One Year 2012-04-01 £ 8,500
Creditors Due Within One Year 2012-04-01 £ 84,903

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31

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 & WEST (GB) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 750
Cash Bank In Hand 2012-04-01 £ 720
Current Assets 2012-04-01 £ 720
Fixed Assets 2012-04-01 £ 21,315
Shareholder Funds 2012-04-01 £ 71,368
Tangible Fixed Assets 2012-04-01 £ 4,684

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAST & WEST (GB) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EAST & WEST (GB) LTD
Trademarks
We have not found any records of EAST & WEST (GB) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST & WEST (GB) LTD. 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 (56101 - Licensed restaurants) as EAST & WEST (GB) LTD are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where EAST & WEST (GB) LTD 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 & WEST (GB) LTD 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 & WEST (GB) LTD 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.