Company NameTATA Global Beverages Overseas Limited
DirectorsAshish Sen and Adam James Burton
Company StatusActive
Company Number03167011
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 2 months ago)
Previous Names867th Shelf Trading Company Limited and Tetley Overseas Limited

Business Activity

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

Directors

Secretary NameMiles Thomas Bailey
StatusCurrent
Appointed31 July 2013(17 years, 5 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
Appointed18 October 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCommercial Finance Director
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
Appointed18 October 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCommercial Finance Director
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameJohn Nicholas Temple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 1999)
RoleCompany Secertary
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Director NameRoger Allan Price
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressAmbleside Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed08 August 1996(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Director NameTimothy Pascall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 May 2004)
RoleTreasurer
Correspondence AddressThe Tile House 26 Pound Lane
Sonning
Reading
Berkshire
RG4 6XE
Secretary NameTimothy Pascall
NationalityBritish
StatusResigned
Appointed06 January 1999(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 May 2004)
RoleTreasurer
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
Appointed26 March 1999(3 years after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Bradburys
Launton Road Stratton Audley
Bicester
Oxfordshire
OX6 9BW
Director NameMr Daniel Wilfrid Dudley Barlow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3
9 Daleham Gardens
London
NW3 5BY
Director NameMr James Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(8 years, 2 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(8 years, 2 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 Richard Stuart Forrest
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(8 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 November 2005)
RoleFinance Director
Correspondence Address53 Winchester Road
Twickenham
Middlesex
TW1 1LE
Director NameVijay Singh
Date of BirthMay 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed02 November 2005(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2007)
RoleCompany Director
Correspondence Address44 Brim Hill
Hampstead Garden Suburb
London
N2 0HG
Director NameDavid Joseph Farrell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2005(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2007)
RoleCountry Manager
Correspondence AddressUl Muravskaya 22 Complex
Rozhdestveno Building 3 Apartment 1
Moscow
125310
Federation Of Russia
Director NameSandeep Das
Date of BirthApril 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed04 October 2007(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2009)
RoleCommercial Director
Correspondence Address815/126 Na Hrebenkach
Apartment 10
Prague 5
Smichov
15000
Director NameMr Garry Stephen Nield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGayton Cottage Cottage Lane
Gayton
Wirral
CH60 8PA
Wales
Director NameMr Richard Stuart Forrest
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(12 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Nigel John Spencer Holland
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2018)
RoleRegional President - Uk & Africa
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Manesh Thakrar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(15 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr John Jacob
Date of BirthMay 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed19 June 2014(18 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 2022)
RoleVice President Group Finance
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1996
Appointment Duration5 months, 1 week (resigned 07 August 1996)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed01 March 1996
Appointment Duration5 months, 1 week (resigned 07 August 1996)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 March 1996
Appointment Duration5 months, 1 week (resigned 08 August 1996)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

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

5 at £1Tata Global Beverages Overseas Holdings LTD
100.00%
Ordinary

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 Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months 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
4 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

Filing History

12 February 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
10 February 2021Change of details for Tata Global Beverages Overseas Holdings Limited as a person with significant control on 3 March 2020 (2 pages)
27 October 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
16 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 March 2019 (18 pages)
15 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
15 October 2018Full accounts made up to 31 March 2018 (18 pages)
5 June 2018Termination of appointment of Nigel John Spencer Holland as a director on 31 May 2018 (1 page)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (17 pages)
18 December 2017Full accounts made up to 31 March 2017 (17 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 October 2016Full accounts made up to 31 March 2016 (19 pages)
17 October 2016Full accounts made up to 31 March 2016 (19 pages)
12 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5
(6 pages)
12 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5
(6 pages)
22 September 2015Full accounts made up to 31 March 2015 (18 pages)
22 September 2015Full accounts made up to 31 March 2015 (18 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5
(6 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5
(6 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5
(6 pages)
4 December 2014Full accounts made up to 31 March 2014 (16 pages)
4 December 2014Full accounts made up to 31 March 2014 (16 pages)
21 November 2014Appointment of Mr John Jacob as a director on 19 June 2014 (2 pages)
21 November 2014Appointment of Mr John Jacob as a director on 19 June 2014 (2 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5
(5 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5
(5 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5
(5 pages)
12 December 2013Full accounts made up to 31 March 2013 (17 pages)
12 December 2013Full accounts made up to 31 March 2013 (17 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)
3 June 2013Termination of appointment of Richard Forrest as a director (1 page)
3 June 2013Termination of appointment of Richard Forrest as a director (1 page)
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)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
2 January 2013Director's details changed for Mr Richard Stuart Forrest on 19 September 2012 (2 pages)
2 January 2013Director's details changed for Mr Richard Stuart Forrest 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 United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX United Kingdom on 19 September 2012 (1 page)
14 February 2012Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
3 November 2011Full accounts made up to 31 March 2011 (16 pages)
3 November 2011Full accounts made up to 31 March 2011 (16 pages)
29 July 2011Termination of appointment of Garry Nield as a director (1 page)
29 July 2011Appointment of Nigel John Spencer Holland as a director (2 pages)
29 July 2011Appointment of Manesh Thakrar as a director (2 pages)
29 July 2011Appointment of Manesh Thakrar as a director (2 pages)
29 July 2011Termination of appointment of Garry Nield as a director (1 page)
29 July 2011Appointment of Nigel John Spencer Holland 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)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 9 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)
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 2010Change of name notice (2 pages)
30 July 2010Change of name notice (2 pages)
30 July 2010Company name changed tetley overseas LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
30 July 2010Company name changed tetley overseas LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 November 2009Full accounts made up to 31 March 2009 (16 pages)
26 November 2009Full accounts made up to 31 March 2009 (16 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)
21 April 2009Appointment terminated director sandeep das (1 page)
21 April 2009Appointment terminated director sandeep das (1 page)
23 January 2009Return made up to 09/01/09; full list of members (3 pages)
23 January 2009Return made up to 09/01/09; full list of members (3 pages)
22 January 2009Director appointed mr garry stephen nield (1 page)
22 January 2009Director appointed mr garry stephen nield (1 page)
22 January 2009Director appointed mr richard stuart forrest (1 page)
22 January 2009Director appointed mr richard stuart forrest (1 page)
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)
28 January 2008Return made up to 09/01/08; full list of members (2 pages)
28 January 2008Return made up to 09/01/08; full list of members (2 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)
9 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
30 January 2007Return made up to 09/01/07; full list of members (2 pages)
30 January 2007Return made up to 09/01/07; full list of members (2 pages)
2 January 2007Full accounts made up to 1 April 2006 (13 pages)
2 January 2007Full accounts made up to 1 April 2006 (13 pages)
2 January 2007Full accounts made up to 1 April 2006 (13 pages)
7 November 2006Resolutions
  • RES13 ‐ Senior facility agreeme 17/10/06
(2 pages)
7 November 2006Resolutions
  • 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)
1 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2006Ad 17/10/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
1 November 2006Ad 17/10/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
31 October 2006Declaration of assistance for shares acquisition (7 pages)
31 October 2006Declaration of assistance for shares acquisition (27 pages)
31 October 2006Declaration of assistance for shares acquisition (27 pages)
31 October 2006Declaration of assistance for shares acquisition (7 pages)
31 October 2006Declaration of assistance for shares acquisition (7 pages)
31 October 2006Declaration of assistance for shares acquisition (7 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 09/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 February 2006Return made up to 09/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 November 2005Full accounts made up to 2 April 2005 (11 pages)
28 November 2005Full accounts made up to 2 April 2005 (11 pages)
28 November 2005Full accounts made up to 2 April 2005 (11 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
21 February 2005Ad 03/02/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 February 2005Declaration of assistance for shares acquisition (4 pages)
21 February 2005Ad 03/02/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 February 2005Declaration of assistance for shares acquisition (4 pages)
21 February 2005Declaration of assistance for shares acquisition (4 pages)
21 February 2005Declaration of assistance for shares acquisition (4 pages)
21 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005Declaration of assistance for shares acquisition (14 pages)
14 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 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 2005Particulars of mortgage/charge (30 pages)
14 February 2005Declaration of assistance for shares acquisition (14 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Full accounts made up to 3 April 2004 (11 pages)
23 November 2004Full accounts made up to 3 April 2004 (11 pages)
23 November 2004Full accounts made up to 3 April 2004 (11 pages)
15 June 2004New director appointed (5 pages)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004New director appointed (5 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned;director resigned (1 page)
12 February 2004Return made up to 09/01/04; full list of members (7 pages)
12 February 2004Return made up to 09/01/04; full list of members (7 pages)
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 (12 pages)
29 November 2003Full accounts made up to 1 March 2003 (12 pages)
29 November 2003Full accounts made up to 1 March 2003 (12 pages)
19 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 March 2003Declaration of assistance for shares acquisition (14 pages)
14 March 2003Declaration of assistance for shares acquisition (14 pages)
14 March 2003Particulars of mortgage/charge (50 pages)
14 March 2003Particulars of mortgage/charge (50 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Auditor's resignation (2 pages)
18 February 2003Auditor's resignation (2 pages)
5 February 2003Return made up to 09/01/03; full list of members (7 pages)
5 February 2003Return made up to 09/01/03; full list of members (7 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 (11 pages)
26 September 2002Full accounts made up to 2 March 2002 (11 pages)
26 September 2002Full accounts made up to 2 March 2002 (11 pages)
7 February 2002Return made up to 09/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 February 2002Return made up to 09/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 December 2001Full accounts made up to 3 March 2001 (12 pages)
4 December 2001Full accounts made up to 3 March 2001 (12 pages)
4 December 2001Full accounts made up to 3 March 2001 (12 pages)
30 January 2001Return made up to 09/01/01; full list of members (6 pages)
30 January 2001Return made up to 09/01/01; full list of members (6 pages)
3 October 2000Full accounts made up to 4 March 2000 (10 pages)
3 October 2000Full accounts made up to 4 March 2000 (10 pages)
3 October 2000Full accounts made up to 4 March 2000 (10 pages)
19 April 2000Particulars of mortgage/charge (35 pages)
19 April 2000Particulars of mortgage/charge (35 pages)
12 April 2000Declaration of assistance for shares acquisition (15 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 (15 pages)
12 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
10 April 2000Ad 28/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 April 2000Ad 28/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 March 2000Memorandum and Articles of Association (9 pages)
28 March 2000Memorandum and Articles of Association (9 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 January 2000Return made up to 09/01/00; full list of members (6 pages)
27 January 2000Return made up to 09/01/00; full list of members (6 pages)
20 September 1999Full accounts made up to 6 March 1999 (10 pages)
20 September 1999Full accounts made up to 6 March 1999 (10 pages)
20 September 1999Full accounts made up to 6 March 1999 (10 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
1 February 1999Return made up to 09/01/99; no change of members (4 pages)
1 February 1999Return made up to 09/01/99; no change of members (4 pages)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999Secretary resigned;director resigned (1 page)
9 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1998Full accounts made up to 7 March 1998 (9 pages)
19 August 1998Full accounts made up to 7 March 1998 (9 pages)
19 August 1998Auditor's resignation (1 page)
19 August 1998Full accounts made up to 7 March 1998 (9 pages)
19 August 1998Auditor's resignation (1 page)
22 January 1998Return made up to 09/01/98; full list of members (8 pages)
22 January 1998Return made up to 09/01/98; full list of members (8 pages)
20 August 1997Full accounts made up to 1 March 1997 (10 pages)
20 August 1997Full accounts made up to 1 March 1997 (10 pages)
20 August 1997Accounting reference date extended from 28/02/98 to 01/03/98 (1 page)
20 August 1997Full accounts made up to 1 March 1997 (10 pages)
20 August 1997Accounting reference date extended from 28/02/98 to 01/03/98 (1 page)
7 February 1997Return made up to 09/01/97; full list of members (9 pages)
7 February 1997Return made up to 09/01/97; full list of members (9 pages)
9 October 1996Accounting reference date notified as 28/02 (1 page)
9 October 1996Accounting reference date notified as 28/02 (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996Director resigned (1 page)
16 August 1996New director appointed (3 pages)
16 August 1996Registered office changed on 16/08/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
16 August 1996New director appointed (3 pages)
16 August 1996New secretary appointed (3 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New secretary appointed (3 pages)
16 August 1996Registered office changed on 16/08/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
16 August 1996New director appointed (2 pages)
8 August 1996Company name changed 867TH shelf trading company limi ted\certificate issued on 08/08/96 (2 pages)
8 August 1996Company name changed 867TH shelf trading company limi ted\certificate issued on 08/08/96 (2 pages)
4 March 1996Incorporation (24 pages)
4 March 1996Incorporation (24 pages)