Greenford
Middlesex
UB6 0AZ
Director Name | Mr Ashish Sen |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 20 October 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Uk Corporate Finance Head |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Adam James Burton |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Cfo International Business |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Leon Robert Allen |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 5 Tenby Mansions Nottingham Street London W1U 5ER |
Director Name | Roger Allan Price |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | Ambleside Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Secretary Name | Roger Allan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | 4 Elderfield Road Stoke Poges Slough Buckinghamshire SL2 4DE |
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Director Name | Dr Martin Andrew Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 March 2000) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Bromptons Rose Square London SW3 6RS |
Director Name | Dr Robert Joseph Carbonell |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | Salvadorian |
Status | Resigned |
Appointed | 01 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 March 1998) |
Role | Company Director |
Correspondence Address | 9999 Collins Avenue Ph 5d Bal Harbour Fl 33154 Florida Foreign |
Director Name | John Samuel Attree |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | The Pines Templewood Lane Farnham Common Berkshire SL2 3HQ |
Director Name | Charles Vincent McCarthy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1997(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 60 Tuckahoe Road Easton Ct 06612 |
Director Name | Mr Kenneth Pringle |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound Cottage 106 High Street Long Crendon Buckinghamshire HP18 9AN |
Director Name | Peter Smitham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 51 Yeomans Row London SW3 2AL |
Director Name | Peter Edward Blackburn Cawdron |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 71 Victoria Street London SW1H 0XA |
Director Name | Stella Coulthurst |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 1 & 2 Park Cottages Station Road Acton Turville Badminton South Gloucestershire GL9 1HF Wales |
Secretary Name | Timothy Pascall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | The Tile House 26 Pound Lane Sonning Reading Berkshire RG4 6XE |
Director Name | Mr Peter Dylan Unsworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Bradburys Launton Road Stratton Audley Bicester Oxfordshire OX6 9BW |
Director Name | Percy Temurasp Siganporia |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 March 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2003) |
Role | Senior Vice President |
Correspondence Address | Woodlands Syndicate, Flat 17 8th Floor 8/7 Alipore Road, Alipore Kolkata-700020 700 027 India |
Director Name | Venkiteswaran Veeraraghavan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 March 2000(5 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 15 June 2000) |
Role | Company Executive |
Correspondence Address | 2908 Forest Club Drive Plant City Florida 33567 Usa Foreign |
Director Name | Rayaroth Kuttamballi Krishna Kumar |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 March 2000(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 June 2011) |
Role | Managing Director |
Correspondence Address | Apsara, Ncpa Complex Flat No. 213 B Block, Nariman Point Mumbai 400 021 India |
Director Name | Mr Syed Anwar Hasan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 March 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ |
Director Name | John Roy Nicholas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | Chaul End Farm Chaul End Village Caddington Bedfordshire LU1 4AX |
Director Name | Noshir Adi Soonawala |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 June 2000(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 29 Hampton Court Opp. Colaba Post Office Colaba Mumbai Maharashtra 400 005 India |
Director Name | Farrokh Kaikhushru Kavarana |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4 Gimenestrasse Zug Ch-6300 Switzerland |
Director Name | Homi Rustam Khusrokhan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 May 2001(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 2004) |
Role | Company Executive |
Correspondence Address | 10 Mayfair House Little Gibbs Road Malabar Hill Mumbai 400006 India |
Director Name | Vijay Singh |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | 44 Brim Hill Hampstead Garden Suburb London N2 0HG |
Director Name | Mr James Milne Campbell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 February 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | El Segundo The Clump Rickmansworth Hertfordshire WD3 4BG |
Secretary Name | Mr Daniel Wilfrid Dudley Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 9 Daleham Gardens London NW3 5BY |
Director Name | Mr Krishna Kumar Lakshmanan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 September 2007(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 December 2022) |
Role | Chief Financial Officer |
Country of Residence | India |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Percy Temurasp Siganporia |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 2011(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tata Tea Gb Limited Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX |
Director Name | Ajoy Kumar Misra |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 2012(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Manesh Thakrar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | tetley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
16m at £0.01 | Tata Global Beverages Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,559,000 |
Net Worth | £344,770,000 |
Current Liabilities | £5,837,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 01 April |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
18 October 2006 | Delivered on: 2 November 2006 Satisfied on: 29 January 2011 Persons entitled: Standard Chartered Bank as Security Trustee for the Benefit of the Finance Parties (The "Security Trustee") Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land on the south side of cleasby way durham lane industrial park eaglescliffe stockton on tees cleveland t/n CE17259. All that f/h land on the east side of durham lane at durham lane industrial park eaglescliffe stockton on tees cleveland t/n CE129669. All that f/h land on the east side of durham lane at durham lane industrial park eaglescliffe stockton on tees cleveland t/n CE143645.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 February 2005 | Delivered on: 14 February 2005 Satisfied on: 25 October 2006 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International, Londonbranch as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from each secured obligor to the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 2003 | Delivered on: 14 March 2003 Satisfied on: 9 February 2005 Persons entitled: Rabobank International, London Branch Classification: Debenture Secured details: All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the south side of cleasby way, durham lane industrial park, eaglescliffe, stockton-on-tees, cleveland t/n CE17259. F/h land on the east side of durham lane at durham lane industrial park, eaglescliffe, stockton-on-tees, cleveland t/n CE129669. F/h land on the east side of durham lane at durham lane industrial park, eaglescliffe, stockton-on-tees, cleveland t/n CE143645. For details of further property charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 April 2000 | Delivered on: 19 April 2000 Satisfied on: 10 March 2003 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleebank B.a,London Branch,as the Security Agent Classification: Deed of accession pursuant to which the company acceded to a debenture dated 10TH march 2000 (as defined) Secured details: All present and future obligations and liabilities whatsoever of each obligor (as defined) to the lenders (as defined) under each or any of the senior finance documents (as defined) and the mezzanine finance documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 June 1995 | Delivered on: 19 July 1995 Satisfied on: 17 March 2000 Persons entitled: Union Bank of Switzerlandas Agent and Trustee for Each Finance Party (Asdefined in the Credit Agreement) (the "Securityagent") Classification: Composite debenture Secured details: All monies due or to become due from each obligor as defined therein to the chargee under the finance documents (or any of them) as defined in this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 February 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
---|---|
10 February 2021 | Change of details for Tata Global Beverages Group Limited as a person with significant control on 26 February 2020 (2 pages) |
15 January 2021 | Cessation of Tata Global Beverages Holdings Limited as a person with significant control on 28 February 2019 (1 page) |
27 October 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Ajoy Kumar Misra as a director on 31 March 2020 (1 page) |
16 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
16 January 2020 | Notification of Tata Global Beverages Group Limited as a person with significant control on 28 February 2019 (2 pages) |
17 September 2019 | Full accounts made up to 31 March 2019 (29 pages) |
14 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
16 October 2018 | Full accounts made up to 31 March 2018 (28 pages) |
12 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
7 April 2016 | Statement of capital on 7 April 2016
|
7 April 2016 | Statement by Directors (1 page) |
7 April 2016 | Statement of capital on 7 April 2016
|
7 April 2016 | Solvency Statement dated 21/03/16 (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Solvency Statement dated 21/03/16 (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Statement by Directors (1 page) |
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
22 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
4 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
12 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 October 2013 | Appointment of Miles Thomas Bailey as a secretary (2 pages) |
3 October 2013 | Appointment of Miles Thomas Bailey as a secretary (2 pages) |
23 May 2013 | Appointment of Manesh Thakrar as a director (2 pages) |
23 May 2013 | Appointment of Manesh Thakrar as a director (2 pages) |
2 April 2013 | Termination of appointment of Daniel Barlow as a secretary (1 page) |
2 April 2013 | Termination of appointment of Daniel Barlow as a secretary (1 page) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages) |
2 January 2013 | Director's details changed for Ajoy Kumar Misra on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Ajoy Kumar Misra on 19 September 2012 (2 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 September 2012 | Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX on 19 September 2012 (1 page) |
4 July 2012 | Appointment of Ajoy Kumar Misra as a director (2 pages) |
4 July 2012 | Termination of appointment of Percy Siganporia as a director (1 page) |
4 July 2012 | Appointment of Ajoy Kumar Misra as a director (2 pages) |
4 July 2012 | Termination of appointment of Percy Siganporia as a director (1 page) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
5 July 2011 | Appointment of Percy Temurasp Siganporia as a director (2 pages) |
5 July 2011 | Appointment of Percy Temurasp Siganporia as a director (2 pages) |
4 July 2011 | Termination of appointment of Peter Unsworth as a director (1 page) |
4 July 2011 | Termination of appointment of Peter Unsworth as a director (1 page) |
27 June 2011 | Termination of appointment of Rayaroth Krishna Kumar as a director (1 page) |
27 June 2011 | Termination of appointment of Rayaroth Krishna Kumar as a director (1 page) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
5 August 2010 | Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page) |
30 July 2010 | Company name changed the tetley group LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Company name changed the tetley group LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Change of name notice (2 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Resolutions
|
23 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
28 November 2008 | Full accounts made up to 5 April 2008 (14 pages) |
28 November 2008 | Full accounts made up to 5 April 2008 (14 pages) |
28 November 2008 | Full accounts made up to 5 April 2008 (14 pages) |
3 March 2008 | Appointment terminated director kenneth pringle (1 page) |
3 March 2008 | Appointment terminated director kenneth pringle (1 page) |
28 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
30 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (16 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (16 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (16 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (27 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (27 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (27 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (27 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (27 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (27 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
2 November 2006 | Particulars of mortgage/charge (26 pages) |
2 November 2006 | Particulars of mortgage/charge (26 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2006 | Return made up to 06/01/06; full list of members
|
9 February 2006 | Return made up to 06/01/06; full list of members
|
28 November 2005 | Full accounts made up to 2 April 2005 (17 pages) |
28 November 2005 | Full accounts made up to 2 April 2005 (17 pages) |
28 November 2005 | Full accounts made up to 2 April 2005 (17 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
14 February 2005 | Declaration of assistance for shares acquisition (27 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Declaration of assistance for shares acquisition (27 pages) |
14 February 2005 | Declaration of assistance for shares acquisition (27 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Particulars of mortgage/charge (30 pages) |
14 February 2005 | Declaration of assistance for shares acquisition (27 pages) |
14 February 2005 | Declaration of assistance for shares acquisition (27 pages) |
14 February 2005 | Declaration of assistance for shares acquisition (27 pages) |
14 February 2005 | Particulars of mortgage/charge (30 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2005 | Return made up to 06/01/05; full list of members
|
7 February 2005 | Return made up to 06/01/05; full list of members
|
23 November 2004 | Full accounts made up to 3 April 2004 (17 pages) |
23 November 2004 | Full accounts made up to 3 April 2004 (17 pages) |
23 November 2004 | Full accounts made up to 3 April 2004 (17 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New director appointed (5 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New director appointed (5 pages) |
16 March 2004 | Return made up to 06/01/04; full list of members
|
16 March 2004 | Return made up to 06/01/04; full list of members
|
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 January 2004 | Accounting reference date extended from 01/03/04 to 01/04/04 (1 page) |
6 January 2004 | Accounting reference date extended from 01/03/04 to 01/04/04 (1 page) |
29 November 2003 | Full accounts made up to 1 March 2003 (20 pages) |
29 November 2003 | Full accounts made up to 1 March 2003 (20 pages) |
29 November 2003 | Full accounts made up to 1 March 2003 (20 pages) |
2 April 2003 | Ad 28/02/03--------- £ si [email protected]=110000 £ ic 50000/160000 (2 pages) |
2 April 2003 | Ad 28/02/03--------- £ si [email protected]=110000 £ ic 50000/160000 (2 pages) |
20 March 2003 | Memorandum and Articles of Association (12 pages) |
20 March 2003 | Nc inc already adjusted 28/02/03 (2 pages) |
20 March 2003 | Nc inc already adjusted 28/02/03 (2 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
20 March 2003 | Memorandum and Articles of Association (12 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Memorandum and Articles of Association (5 pages) |
19 March 2003 | Memorandum and Articles of Association (5 pages) |
19 March 2003 | Memorandum and Articles of Association (5 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
19 March 2003 | Memorandum and Articles of Association (5 pages) |
18 March 2003 | Declaration of assistance for shares acquisition (40 pages) |
18 March 2003 | Declaration of assistance for shares acquisition (40 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (52 pages) |
14 March 2003 | Particulars of mortgage/charge (50 pages) |
14 March 2003 | Particulars of mortgage/charge (50 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (52 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
18 February 2003 | Auditor's resignation (2 pages) |
18 February 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Return made up to 06/01/03; full list of members
|
5 February 2003 | Return made up to 06/01/03; full list of members
|
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
26 September 2002 | Full accounts made up to 2 March 2002 (16 pages) |
26 September 2002 | Full accounts made up to 2 March 2002 (16 pages) |
26 September 2002 | Full accounts made up to 2 March 2002 (16 pages) |
21 May 2002 | New director appointed (1 page) |
21 May 2002 | New director appointed (1 page) |
8 February 2002 | Return made up to 06/01/02; full list of members
|
8 February 2002 | Return made up to 06/01/02; full list of members
|
4 December 2001 | Full accounts made up to 3 March 2001 (18 pages) |
4 December 2001 | Full accounts made up to 3 March 2001 (18 pages) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 06/01/01; full list of members
|
30 January 2001 | Return made up to 06/01/01; full list of members
|
6 December 2000 | Full group accounts made up to 4 March 2000 (43 pages) |
6 December 2000 | Full group accounts made up to 4 March 2000 (43 pages) |
6 December 2000 | Full group accounts made up to 4 March 2000 (43 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Memorandum and Articles of Association (5 pages) |
12 July 2000 | Memorandum and Articles of Association (5 pages) |
12 July 2000 | Resolutions
|
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
19 April 2000 | Particulars of mortgage/charge (35 pages) |
19 April 2000 | Particulars of mortgage/charge (35 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
12 April 2000 | Declaration of assistance for shares acquisition (32 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (34 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Declaration of assistance for shares acquisition (32 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (32 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (32 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (32 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (32 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (34 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (32 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Declaration of assistance for shares acquisition (32 pages) |
3 April 2000 | £ ic 94955/50000 10/03/00 £ sr [email protected]=44955 (1 page) |
3 April 2000 | £ ic 94955/50000 10/03/00 £ sr [email protected]=44955 (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2000 | Return made up to 06/01/00; change of members (12 pages) |
27 January 2000 | Return made up to 06/01/00; change of members (12 pages) |
11 January 2000 | Full group accounts made up to 6 March 1999 (31 pages) |
11 January 2000 | Full group accounts made up to 6 March 1999 (31 pages) |
11 January 2000 | Full group accounts made up to 6 March 1999 (31 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
4 February 1999 | Return made up to 06/01/99; bulk list available separately (11 pages) |
4 February 1999 | Return made up to 06/01/99; bulk list available separately (11 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
21 December 1998 | Full group accounts made up to 7 March 1998 (42 pages) |
21 December 1998 | Full group accounts made up to 7 March 1998 (42 pages) |
21 December 1998 | Full group accounts made up to 7 March 1998 (42 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
19 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 06/01/98; bulk list available separately (13 pages) |
21 January 1998 | Return made up to 06/01/98; bulk list available separately (13 pages) |
20 August 1997 | Full group accounts made up to 1 March 1997 (55 pages) |
20 August 1997 | Accounting reference date extended from 28/02/98 to 01/03/98 (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Full group accounts made up to 1 March 1997 (55 pages) |
20 August 1997 | Accounting reference date extended from 28/02/98 to 01/03/98 (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Full group accounts made up to 1 March 1997 (55 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
24 July 1997 | Memorandum and Articles of Association (53 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Memorandum and Articles of Association (53 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
17 February 1997 | £ ic 94955/89910 21/01/97 £ sr [email protected]=5045 (1 page) |
17 February 1997 | £ ic 94955/89910 21/01/97 £ sr [email protected]=5045 (1 page) |
13 February 1997 | £ ic 100000/94955 21/01/97 £ sr [email protected]=5045 (1 page) |
13 February 1997 | £ ic 100000/94955 21/01/97 £ sr [email protected]=5045 (1 page) |
7 February 1997 | Return made up to 06/01/97; bulk list available separately (9 pages) |
7 February 1997 | Return made up to 06/01/97; bulk list available separately (9 pages) |
23 January 1997 | Memorandum and Articles of Association (41 pages) |
23 January 1997 | Memorandum and Articles of Association (41 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
8 August 1996 | Full group accounts made up to 2 March 1996 (31 pages) |
8 August 1996 | Full group accounts made up to 2 March 1996 (31 pages) |
8 August 1996 | Full group accounts made up to 2 March 1996 (31 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Memorandum and Articles of Association (43 pages) |
19 July 1996 | Memorandum and Articles of Association (43 pages) |
19 July 1996 | Resolutions
|
19 April 1996 | Ad 20/02/96--------- £ si [email protected]=1960 £ ic 97672/99632 (2 pages) |
19 April 1996 | Ad 20/02/96--------- £ si [email protected]=1960 £ ic 97672/99632 (2 pages) |
18 April 1996 | Ad 20/02/96--------- £ si [email protected]=83 £ ic 95629/95712 (2 pages) |
18 April 1996 | Ad 20/02/96--------- £ si [email protected]=83 £ ic 95546/95629 (2 pages) |
18 April 1996 | Ad 20/02/96--------- £ si [email protected]=1960 £ ic 95712/97672 (2 pages) |
18 April 1996 | Ad 20/02/96--------- £ si [email protected]=83 £ ic 95629/95712 (2 pages) |
18 April 1996 | Ad 20/02/96--------- £ si [email protected]=83 £ ic 95546/95629 (2 pages) |
18 April 1996 | Ad 20/02/96--------- £ si [email protected]=1960 £ ic 95712/97672 (2 pages) |
22 March 1996 | Ad 20/02/96--------- £ si [email protected]=246 £ ic 94278/94524 (2 pages) |
22 March 1996 | Ad 20/02/96--------- £ si [email protected]=413 £ ic 94524/94937 (2 pages) |
22 March 1996 | Ad 20/02/96--------- £ si [email protected]=255 £ ic 94011/94266 (2 pages) |
22 March 1996 | Ad 20/02/96--------- £ si [email protected]=413 £ ic 94524/94937 (2 pages) |
22 March 1996 | Ad 20/02/96--------- £ si [email protected]=479 £ ic 94937/95416 (2 pages) |
22 March 1996 | Ad 30/01/96--------- £ si [email protected]=63 £ ic 95420/95483 (10 pages) |
22 March 1996 | Ad 30/01/96--------- £ si [email protected]=63 £ ic 95420/95483 (10 pages) |
22 March 1996 | Ad 30/01/96--------- £ si [email protected]=4 £ ic 95416/95420 (2 pages) |
22 March 1996 | Ad 20/02/96--------- £ si [email protected]=479 £ ic 94937/95416 (2 pages) |
22 March 1996 | Ad 20/02/96--------- £ si [email protected]=246 £ ic 94278/94524 (2 pages) |
22 March 1996 | Ad 30/01/96--------- £ si [email protected]=59 £ ic 95483/95542 (2 pages) |
22 March 1996 | Ad 20/02/96--------- £ si [email protected]=12 £ ic 94266/94278 (2 pages) |
22 March 1996 | Ad 30/01/96--------- £ si [email protected]=4 £ ic 95542/95546 (2 pages) |
22 March 1996 | Ad 30/01/96--------- £ si [email protected]=4 £ ic 95542/95546 (2 pages) |
22 March 1996 | Ad 30/01/96--------- £ si [email protected]=59 £ ic 95483/95542 (2 pages) |
22 March 1996 | Ad 20/02/96--------- £ si [email protected]=12 £ ic 94266/94278 (2 pages) |
22 March 1996 | Ad 20/02/96--------- £ si [email protected]=255 £ ic 94011/94266 (2 pages) |
22 March 1996 | Ad 30/01/96--------- £ si [email protected]=4 £ ic 95416/95420 (2 pages) |
13 March 1996 | Ad 30/01/96--------- £ si [email protected]=219 £ ic 93779/93998 (11 pages) |
13 March 1996 | Ad 30/01/96--------- £ si [email protected]=38 £ ic 93484/93522 (9 pages) |
13 March 1996 | Ad 30/01/96--------- £ si [email protected]=59 £ ic 93425/93484 (2 pages) |
13 March 1996 | Ad 30/01/96--------- £ si [email protected]=219 £ ic 93779/93998 (11 pages) |
13 March 1996 | Ad 30/01/96--------- £ si [email protected]=13 £ ic 93522/93535 (2 pages) |
13 March 1996 | Ad 30/01/96--------- £ si [email protected]=13 £ ic 93998/94011 (2 pages) |
13 March 1996 | Ad 30/01/96--------- £ si [email protected]=219 £ ic 93535/93754 (11 pages) |
13 March 1996 | Ad 30/01/96--------- £ si [email protected]=13 £ ic 93998/94011 (2 pages) |
13 March 1996 | Ad 30/01/96--------- £ si [email protected]=38 £ ic 93484/93522 (9 pages) |
13 March 1996 | Ad 30/01/96--------- £ si [email protected]=59 £ ic 93425/93484 (2 pages) |
13 March 1996 | Ad 30/01/96--------- £ si [email protected]=219 £ ic 93535/93754 (11 pages) |
13 March 1996 | Ad 30/01/96--------- £ si [email protected]=25 £ ic 93754/93779 (2 pages) |
13 March 1996 | Ad 30/01/96--------- £ si [email protected]=13 £ ic 93522/93535 (2 pages) |
13 March 1996 | Ad 30/01/96--------- £ si [email protected]=25 £ ic 93754/93779 (2 pages) |
19 February 1996 | Return made up to 06/01/96; bulk list available separately (9 pages) |
19 February 1996 | Return made up to 06/01/96; bulk list available separately (9 pages) |
15 January 1996 | Ad 17/11/95--------- £ si [email protected]=40 £ ic 93345/93385 (2 pages) |
15 January 1996 | Ad 17/11/95--------- £ si [email protected]=25 £ ic 93320/93345 (2 pages) |
15 January 1996 | Ad 17/11/95--------- £ si [email protected]=40 £ ic 93385/93425 (2 pages) |
15 January 1996 | Ad 17/11/95--------- £ si [email protected]=40 £ ic 93385/93425 (2 pages) |
15 January 1996 | Ad 17/11/95--------- £ si [email protected]=25 £ ic 93295/93320 (2 pages) |
15 January 1996 | Ad 17/11/95--------- £ si [email protected]=40 £ ic 93345/93385 (2 pages) |
15 January 1996 | Ad 17/11/95--------- £ si [email protected]=25 £ ic 93320/93345 (2 pages) |
15 January 1996 | Ad 17/11/95--------- £ si [email protected]=25 £ ic 93295/93320 (2 pages) |
4 January 1996 | Ad 15/11/95--------- £ si [email protected]=3880 £ ic 89415/93295 (2 pages) |
4 January 1996 | Ad 15/11/95--------- £ si [email protected]=1990 £ ic 87425/89415 (2 pages) |
4 January 1996 | Ad 15/11/95--------- £ si [email protected]=3880 £ ic 89415/93295 (2 pages) |
4 January 1996 | Ad 15/11/95--------- £ si [email protected]=1990 £ ic 87425/89415 (2 pages) |
27 December 1995 | Ad 15/11/95--------- £ si [email protected]=4141 £ ic 83284/87425 (2 pages) |
27 December 1995 | Ad 15/11/95--------- £ si [email protected]=3347 £ ic 79937/83284 (2 pages) |
27 December 1995 | Ad 15/11/95--------- £ si [email protected]=3347 £ ic 79937/83284 (2 pages) |
27 December 1995 | Ad 15/11/95--------- £ si [email protected]=99 £ ic 79736/79835 (2 pages) |
27 December 1995 | Ad 15/11/95--------- £ si [email protected]=4141 £ ic 83284/87425 (2 pages) |
27 December 1995 | Ad 15/11/95--------- £ si [email protected]=99 £ ic 79736/79835 (2 pages) |
27 December 1995 | Ad 15/11/95--------- £ si [email protected]=102 £ ic 79835/79937 (2 pages) |
27 December 1995 | Ad 15/11/95--------- £ si [email protected]=102 £ ic 79835/79937 (2 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=995 £ ic 73366/74361 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=100 £ ic 74401/74501 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=150 £ ic 72466/72616 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=150 £ ic 72616/72766 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=1580 £ ic 70836/72416 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=150 £ ic 72916/73066 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=150 £ ic 72616/72766 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=100 £ ic 74401/74501 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=150 £ ic 73066/73216 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=995 £ ic 73366/74361 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=40 £ ic 74361/74401 (8 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=1580 £ ic 70836/72416 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=150 £ ic 72466/72616 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=50 £ ic 72416/72466 (12 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=50 £ ic 72416/72466 (12 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=150 £ ic 72766/72916 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=4450 £ ic 75286/79736 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=40 £ ic 74361/74401 (8 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=280 £ ic 74501/74781 (6 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=225 £ ic 75061/75286 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=4450 £ ic 75286/79736 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=280 £ ic 74501/74781 (6 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=280 £ ic 74781/75061 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=280 £ ic 74781/75061 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=150 £ ic 72916/73066 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=150 £ ic 72766/72916 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=225 £ ic 75061/75286 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=150 £ ic 73066/73216 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=150 £ ic 73216/73366 (4 pages) |
21 December 1995 | Ad 17/11/95--------- £ si [email protected]=150 £ ic 73216/73366 (4 pages) |
26 September 1995 | Accounting reference date notified as 28/02 (1 page) |
26 September 1995 | Accounting reference date notified as 28/02 (1 page) |
19 September 1995 | Director's particulars changed (4 pages) |
19 September 1995 | Director's particulars changed (4 pages) |
21 August 1995 | Memorandum and Articles of Association (94 pages) |
21 August 1995 | Memorandum and Articles of Association (94 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Ad 28/07/95--------- £ si [email protected]=70834 £ ic 2/70836 (10 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Conve 26/07/95 (1 page) |
11 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Nc inc already adjusted 26/07/95 (1 page) |
11 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Ad 28/07/95--------- £ si [email protected]=70834 £ ic 2/70836 (10 pages) |
11 August 1995 | Nc inc already adjusted 26/07/95 (1 page) |
11 August 1995 | New secretary appointed (4 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Conve 26/07/95 (1 page) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New secretary appointed (4 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
19 July 1995 | Particulars of mortgage/charge (18 pages) |
19 July 1995 | Particulars of mortgage/charge (18 pages) |
13 July 1995 | Company name changed karand LIMITED\certificate issued on 13/07/95 (4 pages) |
13 July 1995 | Company name changed karand LIMITED\certificate issued on 13/07/95 (4 pages) |
4 July 1995 | Secretary resigned (2 pages) |
4 July 1995 | New secretary appointed (2 pages) |
4 July 1995 | New secretary appointed (2 pages) |
4 July 1995 | Secretary resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Ad 16/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 1995 | Ad 16/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 200 aldergate street london EC1A 4JJ (1 page) |
30 May 1995 | Registered office changed on 30/05/95 from: 200 aldergate street london EC1A 4JJ (1 page) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
13 April 1995 | Company name changed shrubvale LIMITED\certificate issued on 13/04/95 (2 pages) |
13 April 1995 | Company name changed shrubvale LIMITED\certificate issued on 13/04/95 (2 pages) |
9 January 1995 | Incorporation (21 pages) |
9 January 1995 | Incorporation (21 pages) |