Greenford
Middlesex
UB6 0AZ
Director Name | Mr Miles Thomas Bailey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Ashish Sen |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 November 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Uk Corporate Head Finance |
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 | 17 November 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Cfo Internation Business |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Roger Allan Price |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | Ambleside Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Director Name | John Nicholas Temple |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Secretary Name | Roger Allan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | Ambleside Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Director Name | Timothy Pascall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 May 2004) |
Role | Treasurer |
Correspondence Address | The Tile House 26 Pound Lane Sonning Reading Berkshire RG4 6XE |
Secretary Name | Timothy Pascall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 May 2004) |
Role | Treasurer |
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 | 26 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 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 | Mr Daniel Wilfrid Dudley Barlow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(7 years, 7 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 James Milne Campbell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(7 years, 7 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(7 years, 7 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 Richard Stuart Forrest |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Krishna Kumar Lakshmanan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 May 2009(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 December 2022) |
Role | Finance Director |
Country of Residence | India |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr John Jacob |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 March 2013(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 December 2022) |
Role | Vice President- Group Finance |
Country of Residence | England |
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 | 20 March 2013(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | tataglobalbeverages.com |
---|---|
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 |
202 at £1 | Tata Global Beverages Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177,031,000 |
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 | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months 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 |
4 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 |
13 January 1997 | Delivered on: 27 January 1997 Satisfied on: 17 March 2000 Persons entitled: Union Bank of Switzerland Classification: Debenture Secured details: All present and future obligations and liabilities of each obligor to the chargee (as agent and trustee for each finance party) (the finance parties) under the finance documents (or any of them) together with all costs charges and expenses incurred by the finance parties (or any of them) in connection with the protection, preservation or enforcement of its respective rights under the finance documents for which any obligor is liable under the finance documents. 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 |
12 February 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
---|---|
11 February 2021 | Change of details for Tata Global Beverages Group Limited as a person with significant control on 26 February 2020 (2 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
16 January 2020 | Confirmation statement made on 10 January 2020 with updates (3 pages) |
17 September 2019 | Full accounts made up to 31 March 2019 (19 pages) |
14 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 31 March 2018 (18 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
7 April 2016 | Solvency Statement dated 21/03/16 (1 page) |
7 April 2016 | Statement by Directors (1 page) |
7 April 2016 | Solvency Statement dated 21/03/16 (1 page) |
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
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 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 (14 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
14 July 2015 | Appointment of Mr Miles Thomas Bailey as a director on 10 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Miles Thomas Bailey as a director on 10 July 2015 (2 pages) |
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 January 2015 | Director's details changed for Mr John Jacob on 8 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr John Jacob on 8 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr John Jacob on 8 January 2015 (2 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 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 (13 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (13 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) |
3 June 2013 | Termination of appointment of Richard Forrest as a director (1 page) |
3 June 2013 | Termination of appointment of Richard Forrest as a director (1 page) |
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 director (1 page) |
2 April 2013 | Termination of appointment of Daniel Barlow as a director (1 page) |
2 April 2013 | Termination of appointment of Daniel Barlow as a secretary (1 page) |
21 March 2013 | Appointment of John Jacob as a director (2 pages) |
21 March 2013 | Appointment of Manesh Thakrar as a director (2 pages) |
21 March 2013 | Appointment of Manesh Thakrar as a director (2 pages) |
21 March 2013 | Appointment of John Jacob as a director (2 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 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) |
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 Richard Stuart Forrest on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Richard Stuart Forrest on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 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) |
14 February 2012 | Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (16 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) |
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) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (14 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 | Change of name notice (2 pages) |
30 July 2010 | Company name changed tetley group holdings LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Company name changed tetley group holdings LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Change of name notice (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 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
|
8 June 2009 | Director appointed mr krishna kumar lakshmanan (1 page) |
8 June 2009 | Director appointed mr krishna kumar lakshmanan (1 page) |
23 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 09/01/09; 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) |
28 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 09/01/08; full list of members (2 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) |
30 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (12 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (12 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (12 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) |
31 October 2006 | Declaration of assistance for shares acquisition (14 pages) |
31 October 2006 | Declaration of assistance for shares acquisition (14 pages) |
31 October 2006 | Declaration of assistance for shares acquisition (14 pages) |
31 October 2006 | Declaration of assistance for shares acquisition (14 pages) |
31 October 2006 | Declaration of assistance for shares acquisition (16 pages) |
31 October 2006 | Declaration of assistance for shares acquisition (14 pages) |
31 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
31 October 2006 | Declaration of assistance for shares acquisition (16 pages) |
31 October 2006 | Declaration of assistance for shares acquisition (14 pages) |
31 October 2006 | Declaration of assistance for shares acquisition (13 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 09/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
28 November 2005 | Full accounts made up to 2 April 2005 (12 pages) |
28 November 2005 | Full accounts made up to 2 April 2005 (12 pages) |
28 November 2005 | Full accounts made up to 2 April 2005 (12 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
18 February 2005 | Return made up to 09/01/05; full list of members
|
18 February 2005 | Return made up to 09/01/05; full list of members
|
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | Declaration of assistance for shares acquisition (14 pages) |
14 February 2005 | Particulars of mortgage/charge (30 pages) |
14 February 2005 | Declaration of assistance for shares acquisition (14 pages) |
14 February 2005 | Declaration of assistance for shares acquisition (14 pages) |
14 February 2005 | Declaration of assistance for shares acquisition (14 pages) |
14 February 2005 | Particulars of mortgage/charge (30 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Declaration of assistance for shares acquisition (15 pages) |
14 February 2005 | Declaration of assistance for shares acquisition (14 pages) |
14 February 2005 | Declaration of assistance for shares acquisition (15 pages) |
14 February 2005 | Declaration of assistance for shares acquisition (14 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Declaration of assistance for shares acquisition (14 pages) |
14 February 2005 | Declaration of assistance for shares acquisition (14 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 3 April 2004 (12 pages) |
23 November 2004 | Accounts for a dormant company made up to 3 April 2004 (12 pages) |
23 November 2004 | Accounts for a dormant company made up to 3 April 2004 (12 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | New director appointed (5 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New director appointed (5 pages) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | Return made up to 09/01/04; full list of members
|
12 February 2004 | Return made up to 09/01/04; full list of members
|
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 (10 pages) |
29 November 2003 | Full accounts made up to 1 March 2003 (10 pages) |
29 November 2003 | Full accounts made up to 1 March 2003 (10 pages) |
31 October 2003 | Memorandum and Articles of Association (16 pages) |
31 October 2003 | Memorandum and Articles of Association (16 pages) |
21 October 2003 | Company name changed tetley GB holdings LIMITED\certificate issued on 21/10/03 (2 pages) |
21 October 2003 | Company name changed tetley GB holdings LIMITED\certificate issued on 21/10/03 (2 pages) |
7 April 2003 | Statement of affairs (4 pages) |
7 April 2003 | Statement of affairs (4 pages) |
7 April 2003 | Ad 28/02/03--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
7 April 2003 | Statement of affairs (4 pages) |
7 April 2003 | Ad 28/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 April 2003 | Statement of affairs (4 pages) |
7 April 2003 | Ad 28/02/03--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
7 April 2003 | Ad 28/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 March 2003 | Declaration of assistance for shares acquisition (16 pages) |
28 March 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
19 March 2003 | Memorandum and Articles of Association (16 pages) |
19 March 2003 | Nc inc already adjusted 28/02/03 (1 page) |
19 March 2003 | Nc inc already adjusted 28/02/03 (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | Memorandum and Articles of Association (16 pages) |
14 March 2003 | Particulars of mortgage/charge (50 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (14 pages) |
14 March 2003 | Particulars of mortgage/charge (50 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (15 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (14 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (14 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (15 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (14 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (14 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (14 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (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 09/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
26 September 2002 | Full accounts made up to 2 March 2002 (8 pages) |
26 September 2002 | Full accounts made up to 2 March 2002 (8 pages) |
26 September 2002 | Full accounts made up to 2 March 2002 (8 pages) |
8 February 2002 | Return made up to 09/01/02; full list of members
|
8 February 2002 | Return made up to 09/01/02; full list of members
|
4 December 2001 | Full accounts made up to 3 March 2001 (9 pages) |
4 December 2001 | Full accounts made up to 3 March 2001 (9 pages) |
4 December 2001 | Full accounts made up to 3 March 2001 (9 pages) |
30 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 4 March 2000 (8 pages) |
3 October 2000 | Full accounts made up to 4 March 2000 (8 pages) |
3 October 2000 | Full accounts made up to 4 March 2000 (8 pages) |
19 April 2000 | Particulars of mortgage/charge (35 pages) |
19 April 2000 | Particulars of mortgage/charge (35 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
28 March 2000 | Memorandum and Articles of Association (9 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Memorandum and Articles of Association (9 pages) |
28 March 2000 | Resolutions
|
17 March 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
20 September 1999 | Full accounts made up to 6 March 1999 (9 pages) |
20 September 1999 | Full accounts made up to 6 March 1999 (9 pages) |
20 September 1999 | Full accounts made up to 6 March 1999 (9 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
1 February 1999 | Return made up to 09/01/99; no change of members (4 pages) |
1 February 1999 | Return made up to 09/01/99; no change of members (4 pages) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
19 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | Full accounts made up to 7 March 1998 (9 pages) |
19 August 1998 | Full accounts made up to 7 March 1998 (9 pages) |
19 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | Full accounts made up to 7 March 1998 (9 pages) |
22 January 1998 | Return made up to 09/01/98; full list of members (8 pages) |
22 January 1998 | Return made up to 09/01/98; full list of members (8 pages) |
8 December 1997 | Return made up to 18/10/97; full list of members (8 pages) |
8 December 1997 | Return made up to 18/10/97; full list of members (8 pages) |
20 August 1997 | Accounting reference date extended from 28/02/98 to 01/03/98 (1 page) |
20 August 1997 | Accounting reference date extended from 28/02/98 to 01/03/98 (1 page) |
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
20 May 1997 | Ad 01/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 1997 | Ad 01/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: 21 holborn viaduct london EC1A 2DY (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: 21 holborn viaduct london EC1A 2DY (1 page) |
5 February 1997 | Accounting reference date extended from 28/02 to 28/02 (2 pages) |
5 February 1997 | Accounting reference date extended from 28/02 to 28/02 (2 pages) |
27 January 1997 | Particulars of mortgage/charge (14 pages) |
27 January 1997 | Particulars of mortgage/charge (14 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New secretary appointed;new director appointed (4 pages) |
17 January 1997 | New secretary appointed;new director appointed (3 pages) |
17 January 1997 | New secretary appointed;new director appointed (4 pages) |
17 January 1997 | Accounting reference date shortened from 31/10/97 to 28/02/97 (1 page) |
17 January 1997 | New secretary appointed;new director appointed (3 pages) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Accounting reference date shortened from 31/10/97 to 28/02/97 (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
13 January 1997 | Company name changed 2028TH single member shelf inves tment company LIMITED\certificate issued on 13/01/97 (2 pages) |
13 January 1997 | Company name changed 2028TH single member shelf inves tment company LIMITED\certificate issued on 13/01/97 (2 pages) |
18 October 1996 | Incorporation (20 pages) |
18 October 1996 | Incorporation (20 pages) |