Company NameTATA Global Beverages Services Limited
DirectorsAshish Sen and Adam James Burton
Company StatusActive
Company Number03007544
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiles Thomas Bailey
StatusCurrent
Appointed31 July 2013(18 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Ashish Sen
Date of BirthApril 1976 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed20 October 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleUk Corporate Finance Head
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Adam James Burton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCfo International Business
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameLeon Robert Allen
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address5 Tenby Mansions
Nottingham Street
London
W1U 5ER
Director NameRoger Allan Price
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(3 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressAmbleside Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Secretary NameRoger Allan Price
NationalityBritish
StatusResigned
Appointed16 June 1995(5 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 26 July 1995)
RoleCompany Director
Correspondence Address4 Elderfield Road
Stoke Poges
Slough
Buckinghamshire
SL2 4DE
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed26 July 1995(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Director NameDr Martin Andrew Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 The Bromptons
Rose Square
London
SW3 6RS
Director NameDr Robert Joseph Carbonell
Date of BirthMarch 1927 (Born 97 years ago)
NationalitySalvadorian
StatusResigned
Appointed01 March 1997(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 March 1998)
RoleCompany Director
Correspondence Address9999 Collins Avenue Ph 5d
Bal Harbour
Fl 33154 Florida
Foreign
Director NameJohn Samuel Attree
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 November 1999)
RoleCompany Director
Correspondence AddressThe Pines
Templewood Lane
Farnham Common
Berkshire
SL2 3HQ
Director NameCharles Vincent McCarthy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address60 Tuckahoe Road
Easton
Ct
06612
Director NameMr Kenneth Pringle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(2 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Cottage
106 High Street
Long Crendon
Buckinghamshire
HP18 9AN
Director NamePeter Smitham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address51 Yeomans Row
London
SW3 2AL
Director NamePeter Edward Blackburn Cawdron
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameStella Coulthurst
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1998(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1998)
RoleCompany Director
Correspondence Address1 & 2 Park Cottages
Station Road Acton Turville
Badminton
South Gloucestershire
GL9 1HF
Wales
Secretary NameTimothy Pascall
NationalityBritish
StatusResigned
Appointed06 January 1999(3 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressThe Tile House 26 Pound Lane
Sonning
Reading
Berkshire
RG4 6XE
Director NameMr Peter Dylan Unsworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(4 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Bradburys
Launton Road Stratton Audley
Bicester
Oxfordshire
OX6 9BW
Director NamePercy Temurasp Siganporia
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed10 March 2000(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2003)
RoleSenior Vice President
Correspondence AddressWoodlands Syndicate, Flat 17
8th Floor 8/7 Alipore Road, Alipore
Kolkata-700020
700 027
India
Director NameVenkiteswaran Veeraraghavan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed10 March 2000(5 years, 2 months after company formation)
Appointment Duration3 months (resigned 15 June 2000)
RoleCompany Executive
Correspondence Address2908 Forest Club Drive
Plant City
Florida 33567
Usa
Foreign
Director NameRayaroth Kuttamballi Krishna Kumar
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed10 March 2000(5 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 June 2011)
RoleManaging Director
Correspondence AddressApsara, Ncpa Complex Flat No. 213
B Block, Nariman Point
Mumbai
400 021
India
Director NameMr Syed Anwar Hasan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed10 March 2000(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Richmond Bridge Mansions
Willoughby Road
Twickenham
Middlesex
TW1 2QJ
Director NameJohn Roy Nicholas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2003)
RoleCompany Director
Correspondence AddressChaul End Farm
Chaul End Village
Caddington
Bedfordshire
LU1 4AX
Director NameNoshir Adi Soonawala
Date of BirthJune 1935 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed15 June 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address29 Hampton Court
Opp. Colaba Post Office Colaba
Mumbai
Maharashtra 400 005
India
Director NameFarrokh Kaikhushru Kavarana
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4 Gimenestrasse
Zug Ch-6300
Switzerland
Director NameHomi Rustam Khusrokhan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed17 May 2001(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2004)
RoleCompany Executive
Correspondence Address10 Mayfair House
Little Gibbs Road Malabar Hill
Mumbai
400006
India
Director NameVijay Singh
Date of BirthMay 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed02 May 2002(7 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 February 2003)
RoleCompany Director
Correspondence Address44 Brim Hill
Hampstead Garden Suburb
London
N2 0HG
Director NameMr James Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(9 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEl Segundo
The Clump
Rickmansworth
Hertfordshire
WD3 4BG
Secretary NameMr Daniel Wilfrid Dudley Barlow
NationalityBritish
StatusResigned
Appointed28 May 2004(9 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3
9 Daleham Gardens
London
NW3 5BY
Director NameMr Krishna Kumar Lakshmanan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed05 September 2007(12 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 December 2022)
RoleChief Financial Officer
Country of ResidenceIndia
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NamePercy Temurasp Siganporia
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed30 June 2011(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tata Tea Gb Limited Parkview
82 Oxford Road
Uxbridge
Middlesex
UB8 1UX
Director NameAjoy Kumar Misra
Date of BirthApril 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed27 June 2012(17 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Manesh Thakrar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(18 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitetetley.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16m at £0.01Tata Global Beverages Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,559,000
Net Worth£344,770,000
Current Liabilities£5,837,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End01 April

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

18 October 2006Delivered 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 2005Delivered 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 2003Delivered 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 2000Delivered 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 1995Delivered 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

Filing History

11 February 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
10 February 2021Change of details for Tata Global Beverages Group Limited as a person with significant control on 26 February 2020 (2 pages)
15 January 2021Cessation of Tata Global Beverages Holdings Limited as a person with significant control on 28 February 2019 (1 page)
27 October 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
1 April 2020Termination of appointment of Ajoy Kumar Misra as a director on 31 March 2020 (1 page)
16 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
16 January 2020Notification of Tata Global Beverages Group Limited as a person with significant control on 28 February 2019 (2 pages)
17 September 2019Full accounts made up to 31 March 2019 (29 pages)
14 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
16 October 2018Full accounts made up to 31 March 2018 (28 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 31 March 2017 (27 pages)
15 December 2017Full accounts made up to 31 March 2017 (27 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
17 October 2016Full accounts made up to 31 March 2016 (29 pages)
17 October 2016Full accounts made up to 31 March 2016 (29 pages)
7 April 2016Statement of capital on 7 April 2016
  • GBP 0.01
(4 pages)
7 April 2016Statement by Directors (1 page)
7 April 2016Statement of capital on 7 April 2016
  • GBP 0.01
(4 pages)
7 April 2016Solvency Statement dated 21/03/16 (1 page)
7 April 2016Resolutions
  • RES13 ‐ Cancel hare prem and capital redemption reserve 22/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2016Solvency Statement dated 21/03/16 (1 page)
7 April 2016Resolutions
  • RES13 ‐ Cancel hare prem and capital redemption reserve 22/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2016Statement by Directors (1 page)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 160,000
(6 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 160,000
(6 pages)
22 September 2015Full accounts made up to 31 March 2015 (20 pages)
22 September 2015Full accounts made up to 31 March 2015 (20 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 160,000
(6 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 160,000
(6 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 160,000
(6 pages)
4 December 2014Full accounts made up to 31 March 2014 (18 pages)
4 December 2014Full accounts made up to 31 March 2014 (18 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 160,000
(6 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 160,000
(6 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 160,000
(6 pages)
12 December 2013Full accounts made up to 31 March 2013 (18 pages)
12 December 2013Full accounts made up to 31 March 2013 (18 pages)
3 October 2013Appointment of Miles Thomas Bailey as a secretary (2 pages)
3 October 2013Appointment of Miles Thomas Bailey as a secretary (2 pages)
23 May 2013Appointment of Manesh Thakrar as a director (2 pages)
23 May 2013Appointment of Manesh Thakrar as a director (2 pages)
2 April 2013Termination of appointment of Daniel Barlow as a secretary (1 page)
2 April 2013Termination of appointment of Daniel Barlow as a secretary (1 page)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages)
11 January 2013Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages)
11 January 2013Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages)
10 January 2013Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages)
10 January 2013Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages)
10 January 2013Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages)
2 January 2013Director's details changed for Ajoy Kumar Misra on 19 September 2012 (2 pages)
2 January 2013Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages)
2 January 2013Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages)
2 January 2013Director's details changed for Ajoy Kumar Misra on 19 September 2012 (2 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
19 September 2012Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX on 19 September 2012 (1 page)
4 July 2012Appointment of Ajoy Kumar Misra as a director (2 pages)
4 July 2012Termination of appointment of Percy Siganporia as a director (1 page)
4 July 2012Appointment of Ajoy Kumar Misra as a director (2 pages)
4 July 2012Termination of appointment of Percy Siganporia as a director (1 page)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
3 November 2011Full accounts made up to 31 March 2011 (17 pages)
3 November 2011Full accounts made up to 31 March 2011 (17 pages)
5 July 2011Appointment of Percy Temurasp Siganporia as a director (2 pages)
5 July 2011Appointment of Percy Temurasp Siganporia as a director (2 pages)
4 July 2011Termination of appointment of Peter Unsworth as a director (1 page)
4 July 2011Termination of appointment of Peter Unsworth as a director (1 page)
27 June 2011Termination of appointment of Rayaroth Krishna Kumar as a director (1 page)
27 June 2011Termination of appointment of Rayaroth Krishna Kumar as a director (1 page)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
24 November 2010Full accounts made up to 31 March 2010 (16 pages)
24 November 2010Full accounts made up to 31 March 2010 (16 pages)
5 August 2010Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page)
30 July 2010Company name changed the tetley group LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
30 July 2010Company name changed the tetley group LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
30 July 2010Change of name notice (2 pages)
30 July 2010Change of name notice (2 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 November 2009Full accounts made up to 31 March 2009 (15 pages)
26 November 2009Full accounts made up to 31 March 2009 (15 pages)
10 June 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 28/05/2009
(1 page)
10 June 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 28/05/2009
(1 page)
23 January 2009Return made up to 06/01/09; full list of members (4 pages)
23 January 2009Return made up to 06/01/09; full list of members (4 pages)
28 November 2008Full accounts made up to 5 April 2008 (14 pages)
28 November 2008Full accounts made up to 5 April 2008 (14 pages)
28 November 2008Full accounts made up to 5 April 2008 (14 pages)
3 March 2008Appointment terminated director kenneth pringle (1 page)
3 March 2008Appointment terminated director kenneth pringle (1 page)
28 January 2008Return made up to 06/01/08; full list of members (3 pages)
28 January 2008Return made up to 06/01/08; full list of members (3 pages)
30 November 2007Full accounts made up to 31 March 2007 (14 pages)
30 November 2007Full accounts made up to 31 March 2007 (14 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
30 January 2007Return made up to 06/01/07; full list of members (3 pages)
30 January 2007Return made up to 06/01/07; full list of members (3 pages)
2 January 2007Full accounts made up to 1 April 2006 (16 pages)
2 January 2007Full accounts made up to 1 April 2006 (16 pages)
2 January 2007Full accounts made up to 1 April 2006 (16 pages)
10 November 2006Declaration of assistance for shares acquisition (27 pages)
10 November 2006Declaration of assistance for shares acquisition (27 pages)
10 November 2006Declaration of assistance for shares acquisition (27 pages)
10 November 2006Declaration of assistance for shares acquisition (27 pages)
10 November 2006Declaration of assistance for shares acquisition (27 pages)
10 November 2006Declaration of assistance for shares acquisition (27 pages)
7 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Senior facility agreeme 17/10/06
(2 pages)
7 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Senior facility agreeme 17/10/06
(2 pages)
2 November 2006Particulars of mortgage/charge (26 pages)
2 November 2006Particulars of mortgage/charge (26 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Full accounts made up to 2 April 2005 (17 pages)
28 November 2005Full accounts made up to 2 April 2005 (17 pages)
28 November 2005Full accounts made up to 2 April 2005 (17 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
14 February 2005Declaration of assistance for shares acquisition (27 pages)
14 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 February 2005Declaration of assistance for shares acquisition (27 pages)
14 February 2005Declaration of assistance for shares acquisition (27 pages)
14 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 February 2005Particulars of mortgage/charge (30 pages)
14 February 2005Declaration of assistance for shares acquisition (27 pages)
14 February 2005Declaration of assistance for shares acquisition (27 pages)
14 February 2005Declaration of assistance for shares acquisition (27 pages)
14 February 2005Particulars of mortgage/charge (30 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2004Full accounts made up to 3 April 2004 (17 pages)
23 November 2004Full accounts made up to 3 April 2004 (17 pages)
23 November 2004Full accounts made up to 3 April 2004 (17 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (5 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New director appointed (5 pages)
16 March 2004Return made up to 06/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 March 2004Return made up to 06/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 January 2004Accounting reference date extended from 01/03/04 to 01/04/04 (1 page)
6 January 2004Accounting reference date extended from 01/03/04 to 01/04/04 (1 page)
29 November 2003Full accounts made up to 1 March 2003 (20 pages)
29 November 2003Full accounts made up to 1 March 2003 (20 pages)
29 November 2003Full accounts made up to 1 March 2003 (20 pages)
2 April 2003Ad 28/02/03--------- £ si [email protected]=110000 £ ic 50000/160000 (2 pages)
2 April 2003Ad 28/02/03--------- £ si [email protected]=110000 £ ic 50000/160000 (2 pages)
20 March 2003Memorandum and Articles of Association (12 pages)
20 March 2003Nc inc already adjusted 28/02/03 (2 pages)
20 March 2003Nc inc already adjusted 28/02/03 (2 pages)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 March 2003Memorandum and Articles of Association (12 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2003Memorandum and Articles of Association (5 pages)
19 March 2003Memorandum and Articles of Association (5 pages)
19 March 2003Memorandum and Articles of Association (5 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2003Memorandum and Articles of Association (5 pages)
18 March 2003Declaration of assistance for shares acquisition (40 pages)
18 March 2003Declaration of assistance for shares acquisition (40 pages)
14 March 2003Declaration of assistance for shares acquisition (52 pages)
14 March 2003Particulars of mortgage/charge (50 pages)
14 March 2003Particulars of mortgage/charge (50 pages)
14 March 2003Declaration of assistance for shares acquisition (52 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
18 February 2003Auditor's resignation (2 pages)
18 February 2003Auditor's resignation (2 pages)
5 February 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 February 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Full accounts made up to 2 March 2002 (16 pages)
26 September 2002Full accounts made up to 2 March 2002 (16 pages)
26 September 2002Full accounts made up to 2 March 2002 (16 pages)
21 May 2002New director appointed (1 page)
21 May 2002New director appointed (1 page)
8 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 December 2001Full accounts made up to 3 March 2001 (18 pages)
4 December 2001Full accounts made up to 3 March 2001 (18 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
30 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
30 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
6 December 2000Full group accounts made up to 4 March 2000 (43 pages)
6 December 2000Full group accounts made up to 4 March 2000 (43 pages)
6 December 2000Full group accounts made up to 4 March 2000 (43 pages)
12 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 July 2000Memorandum and Articles of Association (5 pages)
12 July 2000Memorandum and Articles of Association (5 pages)
12 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
19 April 2000Particulars of mortgage/charge (35 pages)
19 April 2000Particulars of mortgage/charge (35 pages)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
12 April 2000Declaration of assistance for shares acquisition (32 pages)
12 April 2000Declaration of assistance for shares acquisition (34 pages)
12 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
12 April 2000Declaration of assistance for shares acquisition (32 pages)
12 April 2000Declaration of assistance for shares acquisition (32 pages)
12 April 2000Declaration of assistance for shares acquisition (32 pages)
12 April 2000Declaration of assistance for shares acquisition (32 pages)
12 April 2000Declaration of assistance for shares acquisition (32 pages)
12 April 2000Declaration of assistance for shares acquisition (34 pages)
12 April 2000Declaration of assistance for shares acquisition (32 pages)
12 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
12 April 2000Declaration 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 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Return made up to 06/01/00; change of members (12 pages)
27 January 2000Return made up to 06/01/00; change of members (12 pages)
11 January 2000Full group accounts made up to 6 March 1999 (31 pages)
11 January 2000Full group accounts made up to 6 March 1999 (31 pages)
11 January 2000Full group accounts made up to 6 March 1999 (31 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
4 February 1999Return made up to 06/01/99; bulk list available separately (11 pages)
4 February 1999Return made up to 06/01/99; bulk list available separately (11 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
21 December 1998Full group accounts made up to 7 March 1998 (42 pages)
21 December 1998Full group accounts made up to 7 March 1998 (42 pages)
21 December 1998Full group accounts made up to 7 March 1998 (42 pages)
9 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1998Auditor's resignation (1 page)
19 August 1998Auditor's resignation (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
21 January 1998Return made up to 06/01/98; bulk list available separately (13 pages)
21 January 1998Return made up to 06/01/98; bulk list available separately (13 pages)
20 August 1997Full group accounts made up to 1 March 1997 (55 pages)
20 August 1997Accounting reference date extended from 28/02/98 to 01/03/98 (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Full group accounts made up to 1 March 1997 (55 pages)
20 August 1997Accounting reference date extended from 28/02/98 to 01/03/98 (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Full group accounts made up to 1 March 1997 (55 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
24 July 1997Memorandum and Articles of Association (53 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1997Memorandum and Articles of Association (53 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
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 1997Return made up to 06/01/97; bulk list available separately (9 pages)
7 February 1997Return made up to 06/01/97; bulk list available separately (9 pages)
23 January 1997Memorandum and Articles of Association (41 pages)
23 January 1997Memorandum and Articles of Association (41 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
23 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
23 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
8 August 1996Full group accounts made up to 2 March 1996 (31 pages)
8 August 1996Full group accounts made up to 2 March 1996 (31 pages)
8 August 1996Full group accounts made up to 2 March 1996 (31 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1996Memorandum and Articles of Association (43 pages)
19 July 1996Memorandum and Articles of Association (43 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1996Ad 20/02/96--------- £ si [email protected]=1960 £ ic 97672/99632 (2 pages)
19 April 1996Ad 20/02/96--------- £ si [email protected]=1960 £ ic 97672/99632 (2 pages)
18 April 1996Ad 20/02/96--------- £ si [email protected]=83 £ ic 95629/95712 (2 pages)
18 April 1996Ad 20/02/96--------- £ si [email protected]=83 £ ic 95546/95629 (2 pages)
18 April 1996Ad 20/02/96--------- £ si [email protected]=1960 £ ic 95712/97672 (2 pages)
18 April 1996Ad 20/02/96--------- £ si [email protected]=83 £ ic 95629/95712 (2 pages)
18 April 1996Ad 20/02/96--------- £ si [email protected]=83 £ ic 95546/95629 (2 pages)
18 April 1996Ad 20/02/96--------- £ si [email protected]=1960 £ ic 95712/97672 (2 pages)
22 March 1996Ad 20/02/96--------- £ si [email protected]=246 £ ic 94278/94524 (2 pages)
22 March 1996Ad 20/02/96--------- £ si [email protected]=413 £ ic 94524/94937 (2 pages)
22 March 1996Ad 20/02/96--------- £ si [email protected]=255 £ ic 94011/94266 (2 pages)
22 March 1996Ad 20/02/96--------- £ si [email protected]=413 £ ic 94524/94937 (2 pages)
22 March 1996Ad 20/02/96--------- £ si [email protected]=479 £ ic 94937/95416 (2 pages)
22 March 1996Ad 30/01/96--------- £ si [email protected]=63 £ ic 95420/95483 (10 pages)
22 March 1996Ad 30/01/96--------- £ si [email protected]=63 £ ic 95420/95483 (10 pages)
22 March 1996Ad 30/01/96--------- £ si [email protected]=4 £ ic 95416/95420 (2 pages)
22 March 1996Ad 20/02/96--------- £ si [email protected]=479 £ ic 94937/95416 (2 pages)
22 March 1996Ad 20/02/96--------- £ si [email protected]=246 £ ic 94278/94524 (2 pages)
22 March 1996Ad 30/01/96--------- £ si [email protected]=59 £ ic 95483/95542 (2 pages)
22 March 1996Ad 20/02/96--------- £ si [email protected]=12 £ ic 94266/94278 (2 pages)
22 March 1996Ad 30/01/96--------- £ si [email protected]=4 £ ic 95542/95546 (2 pages)
22 March 1996Ad 30/01/96--------- £ si [email protected]=4 £ ic 95542/95546 (2 pages)
22 March 1996Ad 30/01/96--------- £ si [email protected]=59 £ ic 95483/95542 (2 pages)
22 March 1996Ad 20/02/96--------- £ si [email protected]=12 £ ic 94266/94278 (2 pages)
22 March 1996Ad 20/02/96--------- £ si [email protected]=255 £ ic 94011/94266 (2 pages)
22 March 1996Ad 30/01/96--------- £ si [email protected]=4 £ ic 95416/95420 (2 pages)
13 March 1996Ad 30/01/96--------- £ si [email protected]=219 £ ic 93779/93998 (11 pages)
13 March 1996Ad 30/01/96--------- £ si [email protected]=38 £ ic 93484/93522 (9 pages)
13 March 1996Ad 30/01/96--------- £ si [email protected]=59 £ ic 93425/93484 (2 pages)
13 March 1996Ad 30/01/96--------- £ si [email protected]=219 £ ic 93779/93998 (11 pages)
13 March 1996Ad 30/01/96--------- £ si [email protected]=13 £ ic 93522/93535 (2 pages)
13 March 1996Ad 30/01/96--------- £ si [email protected]=13 £ ic 93998/94011 (2 pages)
13 March 1996Ad 30/01/96--------- £ si [email protected]=219 £ ic 93535/93754 (11 pages)
13 March 1996Ad 30/01/96--------- £ si [email protected]=13 £ ic 93998/94011 (2 pages)
13 March 1996Ad 30/01/96--------- £ si [email protected]=38 £ ic 93484/93522 (9 pages)
13 March 1996Ad 30/01/96--------- £ si [email protected]=59 £ ic 93425/93484 (2 pages)
13 March 1996Ad 30/01/96--------- £ si [email protected]=219 £ ic 93535/93754 (11 pages)
13 March 1996Ad 30/01/96--------- £ si [email protected]=25 £ ic 93754/93779 (2 pages)
13 March 1996Ad 30/01/96--------- £ si [email protected]=13 £ ic 93522/93535 (2 pages)
13 March 1996Ad 30/01/96--------- £ si [email protected]=25 £ ic 93754/93779 (2 pages)
19 February 1996Return made up to 06/01/96; bulk list available separately (9 pages)
19 February 1996Return made up to 06/01/96; bulk list available separately (9 pages)
15 January 1996Ad 17/11/95--------- £ si [email protected]=40 £ ic 93345/93385 (2 pages)
15 January 1996Ad 17/11/95--------- £ si [email protected]=25 £ ic 93320/93345 (2 pages)
15 January 1996Ad 17/11/95--------- £ si [email protected]=40 £ ic 93385/93425 (2 pages)
15 January 1996Ad 17/11/95--------- £ si [email protected]=40 £ ic 93385/93425 (2 pages)
15 January 1996Ad 17/11/95--------- £ si [email protected]=25 £ ic 93295/93320 (2 pages)
15 January 1996Ad 17/11/95--------- £ si [email protected]=40 £ ic 93345/93385 (2 pages)
15 January 1996Ad 17/11/95--------- £ si [email protected]=25 £ ic 93320/93345 (2 pages)
15 January 1996Ad 17/11/95--------- £ si [email protected]=25 £ ic 93295/93320 (2 pages)
4 January 1996Ad 15/11/95--------- £ si [email protected]=3880 £ ic 89415/93295 (2 pages)
4 January 1996Ad 15/11/95--------- £ si [email protected]=1990 £ ic 87425/89415 (2 pages)
4 January 1996Ad 15/11/95--------- £ si [email protected]=3880 £ ic 89415/93295 (2 pages)
4 January 1996Ad 15/11/95--------- £ si [email protected]=1990 £ ic 87425/89415 (2 pages)
27 December 1995Ad 15/11/95--------- £ si [email protected]=4141 £ ic 83284/87425 (2 pages)
27 December 1995Ad 15/11/95--------- £ si [email protected]=3347 £ ic 79937/83284 (2 pages)
27 December 1995Ad 15/11/95--------- £ si [email protected]=3347 £ ic 79937/83284 (2 pages)
27 December 1995Ad 15/11/95--------- £ si [email protected]=99 £ ic 79736/79835 (2 pages)
27 December 1995Ad 15/11/95--------- £ si [email protected]=4141 £ ic 83284/87425 (2 pages)
27 December 1995Ad 15/11/95--------- £ si [email protected]=99 £ ic 79736/79835 (2 pages)
27 December 1995Ad 15/11/95--------- £ si [email protected]=102 £ ic 79835/79937 (2 pages)
27 December 1995Ad 15/11/95--------- £ si [email protected]=102 £ ic 79835/79937 (2 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=995 £ ic 73366/74361 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=100 £ ic 74401/74501 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=150 £ ic 72466/72616 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=150 £ ic 72616/72766 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=1580 £ ic 70836/72416 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=150 £ ic 72916/73066 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=150 £ ic 72616/72766 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=100 £ ic 74401/74501 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=150 £ ic 73066/73216 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=995 £ ic 73366/74361 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=40 £ ic 74361/74401 (8 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=1580 £ ic 70836/72416 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=150 £ ic 72466/72616 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=50 £ ic 72416/72466 (12 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=50 £ ic 72416/72466 (12 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=150 £ ic 72766/72916 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=4450 £ ic 75286/79736 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=40 £ ic 74361/74401 (8 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=280 £ ic 74501/74781 (6 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=225 £ ic 75061/75286 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=4450 £ ic 75286/79736 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=280 £ ic 74501/74781 (6 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=280 £ ic 74781/75061 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=280 £ ic 74781/75061 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=150 £ ic 72916/73066 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=150 £ ic 72766/72916 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=225 £ ic 75061/75286 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=150 £ ic 73066/73216 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=150 £ ic 73216/73366 (4 pages)
21 December 1995Ad 17/11/95--------- £ si [email protected]=150 £ ic 73216/73366 (4 pages)
26 September 1995Accounting reference date notified as 28/02 (1 page)
26 September 1995Accounting reference date notified as 28/02 (1 page)
19 September 1995Director's particulars changed (4 pages)
19 September 1995Director's particulars changed (4 pages)
21 August 1995Memorandum and Articles of Association (94 pages)
21 August 1995Memorandum and Articles of Association (94 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Ad 28/07/95--------- £ si [email protected]=70834 £ ic 2/70836 (10 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 August 1995Conve 26/07/95 (1 page)
11 August 1995Secretary resigned (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(48 pages)
11 August 1995Nc inc already adjusted 26/07/95 (1 page)
11 August 1995Secretary resigned (2 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 August 1995Ad 28/07/95--------- £ si [email protected]=70834 £ ic 2/70836 (10 pages)
11 August 1995Nc inc already adjusted 26/07/95 (1 page)
11 August 1995New secretary appointed (4 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 August 1995Conve 26/07/95 (1 page)
11 August 1995New director appointed (2 pages)
11 August 1995New secretary appointed (4 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(48 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 July 1995Particulars of mortgage/charge (18 pages)
19 July 1995Particulars of mortgage/charge (18 pages)
13 July 1995Company name changed karand LIMITED\certificate issued on 13/07/95 (4 pages)
13 July 1995Company name changed karand LIMITED\certificate issued on 13/07/95 (4 pages)
4 July 1995Secretary resigned (2 pages)
4 July 1995New secretary appointed (2 pages)
4 July 1995New secretary appointed (2 pages)
4 July 1995Secretary resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Ad 16/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 1995Ad 16/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 1995Registered office changed on 30/05/95 from: 200 aldergate street london EC1A 4JJ (1 page)
30 May 1995Registered office changed on 30/05/95 from: 200 aldergate street london EC1A 4JJ (1 page)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
13 April 1995Company name changed shrubvale LIMITED\certificate issued on 13/04/95 (2 pages)
13 April 1995Company name changed shrubvale LIMITED\certificate issued on 13/04/95 (2 pages)
9 January 1995Incorporation (21 pages)
9 January 1995Incorporation (21 pages)