Greenford
Middlesex
UB6 0AZ
Director Name | Mr Ashish Sen |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 20 October 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Uk Corporate Finance Head |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Adam James Burton |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Cfo International Business |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Peter Dylan Unsworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Bradburys Launton Road Stratton Audley Bicester Oxfordshire OX6 9BW |
Secretary Name | Mr Daniel Wilfrid Dudley Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 9 Daleham Gardens London NW3 5BY |
Director Name | John Roy Nicholas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | Chaul End Farm Chaul End Village Caddington Bedfordshire LU1 4AX |
Director Name | Mr Kenneth Pringle |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound Cottage 106 High Street Long Crendon Buckinghamshire HP18 9AN |
Director Name | Percy Temurasp Siganporia |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 October 2006(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX |
Director Name | Vijay Singh |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 October 2006(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 March 2007) |
Role | Company Director |
Correspondence Address | 44 Brim Hill Hampstead Garden Suburb London N2 0HG |
Director Name | Arunkumar Ramanlal Gandhi |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 October 2006(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | 10 Sudama 214 Walkeshwar Road Mumbai 400 006 India |
Director Name | Farrokh Kaikhushru Kavarana |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 October 2006(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Bombay House 24 Homi Mody Road Mumbai 400 001 India |
Director Name | Rayaroth Kuttamballi Krishna Kumar |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 October 2006(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | Aspara, Ncpa Complex Flat No. 213 B Block, Nariman Point Mumbai 400 021 India |
Director Name | Mr Syed Anwar Hasan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 October 2006(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | John Darius Bikoff |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 June 2007) |
Role | Founder Ceo |
Correspondence Address | 21 East Shore Drive Southampton New York 11968 |
Director Name | Mr Krishna Kumar Lakshmanan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 May 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 December 2022) |
Role | Chief Financial Officer |
Country of Residence | India |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Ajoy Kumar Misra |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2012(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Harish Ramananda Bhat |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 July 2012(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2018) |
Role | Business Executive |
Country of Residence | India |
Correspondence Address | Tata Global Beverages Limited Kirloskar Business P Block-C, 3rd & 4th Floor Hebbal Bangalore 560024 |
Director Name | Mr Darius Dinshaw Pandole |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 September 2014(8 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 14 October 2014) |
Role | Finance, Private Equity |
Country of Residence | India |
Correspondence Address | Partner, New Silk Route Advisors Pvt. Ltd. 205 Cee Dr. Annie Besant Road Mumbai 400 018 |
Director Name | Mr Manesh Thakrar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 October 2022) |
Role | Chief Financial Officer - Emea |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Shirish Amratlal Shah |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 November 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gable House, 239 Regents Park Road London N3 3LF |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
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 |
233.7m at £1 | Tata Global Beverages Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £393,596,000 |
Cash | £43,621,000 |
Current Liabilities | £5,241,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
15 January 2009 | Delivered on: 29 January 2009 Satisfied on: 9 May 2009 Persons entitled: Standard Chartered Bank Classification: Security agreement over bank account Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of any amount standing to the credit of an account and the debt represented by it see image for full details. Fully Satisfied |
---|---|
18 October 2006 | Delivered on: 2 November 2006 Satisfied on: 8 November 2007 Persons entitled: Standard Chartered Bank as Security Trustee for the Benefit of the Secured Parties (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company or a chargor to a secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its present and future right title and interest in and to the borrower account and all amounts standing to the credit of the borrower account and all its present and future right title and interest in and to each hedging document including all moneys payable under or in connection with each hedging document. See the mortgage charge document for full details. Fully Satisfied |
18 October 2006 | Delivered on: 2 November 2006 Satisfied on: 3 October 2007 Persons entitled: Standard Chartered Bank as Security Trustee for the Secured Parties Classification: Pledge agreement Secured details: All monies due or to become due from the company or a chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company pledges assigns transfers and grants all of its right title and interest in to and under the collateral. See the mortgage charge document for full details. Fully Satisfied |
25 October 2007 | Delivered on: 30 October 2007 Persons entitled: Standard Chartered Bank, as Security Trustee for the Benefit of the Finance Parties (Thesecurity Trustee) Classification: Security agreement 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: By way of fixed charge all book debts and bank accounts and assigns all right title and interest in and to the assigned contracts. See the mortgage charge document for full details. Outstanding |
2 July 2007 | Delivered on: 3 July 2007 Persons entitled: Standard Chartered Bank as Security Trustee for Itself and the Secured Parties Classification: Assignment and security agreement Secured details: All monies due or to become due from the company or a chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned agreement and related rights. See the mortgage charge document for full details. Outstanding |
12 February 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
---|---|
10 February 2021 | Change of details for Tata Global Beverages Group Limited as a person with significant control on 26 February 2020 (2 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Ajoy Kumar Misra as a director on 31 March 2020 (1 page) |
16 January 2020 | Confirmation statement made on 10 January 2020 with updates (3 pages) |
17 September 2019 | Full accounts made up to 31 March 2019 (26 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 (25 pages) |
22 August 2018 | Termination of appointment of Harish Ramananda Bhat as a director on 16 August 2018 (1 page) |
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) |
18 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (24 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 (26 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
27 July 2016 | Appointment of Mr Shirish Amratlal Shah as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Shirish Amratlal Shah as a director on 27 July 2016 (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Statement by Directors (1 page) |
7 April 2016 | Statement by Directors (1 page) |
7 April 2016 | Statement of capital on 7 April 2016
|
7 April 2016 | Solvency Statement dated 18/03/16 (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Statement of capital on 7 April 2016
|
7 April 2016 | Solvency Statement dated 18/03/16 (1 page) |
14 January 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
14 January 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
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
|
18 September 2015 | Amended full accounts made up to 30 September 2014 (21 pages) |
18 September 2015 | Amended full accounts made up to 30 September 2014 (21 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
21 April 2015 | Appointment of Mr Manesh Thakrar as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Manesh Thakrar as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Manesh Thakrar as a director on 7 April 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
|
6 January 2015 | Termination of appointment of Syed Anwar Hasan as a director on 26 November 2014 (1 page) |
6 January 2015 | Termination of appointment of Syed Anwar Hasan as a director on 26 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Darius Dinshaw Pandole as a director on 14 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Darius Dinshaw Pandole as a director on 14 October 2014 (1 page) |
29 September 2014 | Appointment of Darius Dinshaw Pandole as a director on 25 September 2014 (2 pages) |
29 September 2014 | Appointment of Darius Dinshaw Pandole as a director on 25 September 2014 (2 pages) |
1 August 2014 | Termination of appointment of Farrokh Kaikhushru Kavarana as a director on 31 May 2014 (1 page) |
1 August 2014 | Termination of appointment of Farrokh Kaikhushru Kavarana as a director on 31 May 2014 (1 page) |
22 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
22 July 2014 | Full accounts made up to 30 September 2013 (19 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
|
18 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
18 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
25 October 2013 | Appointment of Miles Thomas Bailey as a secretary on 18 July 2013 (2 pages) |
25 October 2013 | Appointment of Miles Thomas Bailey as a secretary on 18 July 2013 (2 pages) |
9 April 2013 | Termination of appointment of Arunkumar Ramanlal Gandhi as a director on 15 March 2013 (1 page) |
9 April 2013 | Termination of appointment of Arunkumar Ramanlal Gandhi as a director on 15 March 2013 (1 page) |
2 April 2013 | Termination of appointment of Daniel Wilfrid Dudley Barlow as a secretary on 28 March 2013 (1 page) |
2 April 2013 | Termination of appointment of Daniel Wilfrid Dudley Barlow as a secretary on 28 March 2013 (1 page) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (9 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (9 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (9 pages) |
11 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages) |
2 January 2013 | Director's details changed for Ajoy Kumar Misra on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Ajoy Kumar Misra on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
19 September 2012 | Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX on 19 September 2012 (1 page) |
4 August 2012 | Termination of appointment of Rayaroth Kuttamballi Krishna Kumar as a director on 1 August 2012 (1 page) |
4 August 2012 | Termination of appointment of Rayaroth Kuttamballi Krishna Kumar as a director on 1 August 2012 (1 page) |
4 August 2012 | Termination of appointment of Rayaroth Kuttamballi Krishna Kumar as a director on 1 August 2012 (1 page) |
18 July 2012 | Appointment of Harish Ramananda Bhat as a director on 11 July 2012 (2 pages) |
18 July 2012 | Appointment of Harish Ramananda Bhat as a director on 11 July 2012 (2 pages) |
4 July 2012 | Termination of appointment of Percy Temurasp Siganporia as a director on 29 June 2012 (1 page) |
4 July 2012 | Termination of appointment of Percy Temurasp Siganporia as a director on 29 June 2012 (1 page) |
12 April 2012 | Appointment of Ajoy Kumar Misra as a director on 6 April 2012 (2 pages) |
12 April 2012 | Appointment of Ajoy Kumar Misra as a director on 6 April 2012 (2 pages) |
12 April 2012 | Appointment of Ajoy Kumar Misra as a director on 6 April 2012 (2 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (9 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
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) |
15 April 2011 | Termination of appointment of John Nicholas as a director (1 page) |
15 April 2011 | Termination of appointment of John Nicholas as a director (1 page) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (11 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (11 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (11 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
5 August 2010 | Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page) |
30 July 2010 | Company name changed tata tea (GB) investments LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Company name changed tata tea (GB) investments LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Change of name notice (2 pages) |
12 May 2010 | Director's details changed for Farrokh Kaikhushru Kavarana on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Percy Temurasp Siganporia on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Syed Anwar Hasan on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Syed Anwar Hasan on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Farrokh Kaikhushru Kavarana on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Percy Temurasp Siganporia on 11 May 2010 (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
24 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
24 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
14 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
14 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
28 November 2008 | Full accounts made up to 5 April 2008 (15 pages) |
28 November 2008 | Full accounts made up to 5 April 2008 (15 pages) |
28 November 2008 | Full accounts made up to 5 April 2008 (15 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
3 March 2008 | Appointment terminated director kenneth pringle (1 page) |
3 March 2008 | Appointment terminated director kenneth pringle (1 page) |
28 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2007 | Particulars of mortgage/charge (15 pages) |
30 October 2007 | Particulars of mortgage/charge (15 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (6 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
3 July 2007 | Particulars of mortgage/charge (8 pages) |
3 July 2007 | Particulars of mortgage/charge (8 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
15 November 2006 | Ad 17/10/06--------- £ si 233747865@1=233747865 £ ic 2/233747867 (2 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Ad 17/10/06--------- £ si 233747865@1=233747865 £ ic 2/233747867 (2 pages) |
10 November 2006 | Nc inc already adjusted 09/10/06 (1 page) |
10 November 2006 | Nc inc already adjusted 09/10/06 (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
2 November 2006 | Particulars of mortgage/charge (8 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Particulars of mortgage/charge (9 pages) |
2 November 2006 | Resolutions
|
2 November 2006 | Particulars of mortgage/charge (9 pages) |
2 November 2006 | Resolutions
|
2 November 2006 | Particulars of mortgage/charge (8 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
31 October 2006 | Company name changed precis (2632) LIMITED\certificate issued on 31/10/06 (2 pages) |
31 October 2006 | Company name changed precis (2632) LIMITED\certificate issued on 31/10/06 (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: level 1, exchange house, primrose street, london, EC2A 2HS (1 page) |
23 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: level 1, exchange house, primrose street, london, EC2A 2HS (1 page) |
23 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
12 September 2006 | Incorporation (15 pages) |
12 September 2006 | Incorporation (15 pages) |