Company NameTATA Global Beverages Investments Limited
DirectorsAshish Sen and Adam James Burton
Company StatusActive
Company Number05932003
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Previous NamesPrecis (2632) Limited and TATA Tea (GB) Investments Limited

Business Activity

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

Directors

Secretary NameMiles Thomas Bailey
StatusCurrent
Appointed18 July 2013(6 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Ashish Sen
Date of BirthApril 1976 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed20 October 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleUk Corporate Finance Head
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Adam James Burton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCfo International Business
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Peter Dylan Unsworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(3 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Bradburys
Launton Road Stratton Audley
Bicester
Oxfordshire
OX6 9BW
Secretary NameMr Daniel Wilfrid Dudley Barlow
NationalityBritish
StatusResigned
Appointed09 October 2006(3 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 28 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3
9 Daleham Gardens
London
NW3 5BY
Director NameJohn Roy Nicholas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 08 April 2011)
RoleCompany Director
Correspondence AddressChaul End Farm
Chaul End Village
Caddington
Bedfordshire
LU1 4AX
Director NameMr Kenneth Pringle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Cottage
106 High Street
Long Crendon
Buckinghamshire
HP18 9AN
Director NamePercy Temurasp Siganporia
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed12 October 2006(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 82 Oxford Road
Uxbridge
Middlesex
UB8 1UX
Director NameVijay Singh
Date of BirthMay 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed12 October 2006(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 March 2007)
RoleCompany Director
Correspondence Address44 Brim Hill
Hampstead Garden Suburb
London
N2 0HG
Director NameArunkumar Ramanlal Gandhi
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed12 October 2006(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 15 March 2013)
RoleCompany Director
Correspondence Address10 Sudama
214 Walkeshwar Road
Mumbai
400 006
India
Director NameFarrokh Kaikhushru Kavarana
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed12 October 2006(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressBombay House 24 Homi Mody Road
Mumbai 400 001
India
Director NameRayaroth Kuttamballi Krishna Kumar
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed12 October 2006(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressAspara, Ncpa Complex Flat No. 213
B Block, Nariman Point
Mumbai 400 021
India
Director NameMr Syed Anwar Hasan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed12 October 2006(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameJohn Darius Bikoff
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2007(6 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 05 June 2007)
RoleFounder Ceo
Correspondence Address21 East Shore Drive
Southampton
New York
11968
Director NameMr Krishna Kumar Lakshmanan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed24 May 2007(8 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 01 December 2022)
RoleChief Financial Officer
Country of ResidenceIndia
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameAjoy Kumar Misra
Date of BirthApril 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2012(5 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameHarish Ramananda Bhat
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed11 July 2012(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2018)
RoleBusiness Executive
Country of ResidenceIndia
Correspondence AddressTata Global Beverages Limited Kirloskar Business P
Block-C, 3rd & 4th Floor
Hebbal
Bangalore
560024
Director NameMr Darius Dinshaw Pandole
Date of BirthApril 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed25 September 2014(8 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 14 October 2014)
RoleFinance, Private Equity
Country of ResidenceIndia
Correspondence AddressPartner, New Silk Route Advisors Pvt. Ltd. 205 Cee
Dr. Annie Besant Road
Mumbai
400 018
Director NameMr Manesh Thakrar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(8 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 October 2022)
RoleChief Financial Officer - Emea
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Shirish Amratlal Shah
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 November 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGable House, 239 Regents Park Road
London
N3 3LF
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitetataglobalbeverages.com
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

233.7m at £1Tata Global Beverages Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£393,596,000
Cash£43,621,000
Current Liabilities£5,241,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

15 January 2009Delivered 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 2006Delivered 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 2006Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

12 February 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
10 February 2021Change of details for Tata Global Beverages Group Limited as a person with significant control on 26 February 2020 (2 pages)
27 October 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
1 April 2020Termination of appointment of Ajoy Kumar Misra as a director on 31 March 2020 (1 page)
16 January 2020Confirmation statement made on 10 January 2020 with updates (3 pages)
17 September 2019Full accounts made up to 31 March 2019 (26 pages)
14 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
15 October 2018Full accounts made up to 31 March 2018 (25 pages)
22 August 2018Termination of appointment of Harish Ramananda Bhat as a director on 16 August 2018 (1 page)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (24 pages)
18 December 2017Full accounts made up to 31 March 2017 (24 pages)
10 January 2017Confirmation statement made on 10 January 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 10 January 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
14 October 2016Full accounts made up to 31 March 2016 (26 pages)
14 October 2016Full accounts made up to 31 March 2016 (26 pages)
27 July 2016Appointment of Mr Shirish Amratlal Shah as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Shirish Amratlal Shah as a director on 27 July 2016 (2 pages)
7 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2016Statement by Directors (1 page)
7 April 2016Statement by Directors (1 page)
7 April 2016Statement of capital on 7 April 2016
  • GBP 1
(4 pages)
7 April 2016Solvency Statement dated 18/03/16 (1 page)
7 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2016Statement of capital on 7 April 2016
  • GBP 1
(4 pages)
7 April 2016Solvency Statement dated 18/03/16 (1 page)
14 January 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
14 January 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 233,747,867
(7 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 233,747,867
(7 pages)
18 September 2015Amended full accounts made up to 30 September 2014 (21 pages)
18 September 2015Amended full accounts made up to 30 September 2014 (21 pages)
2 July 2015Full accounts made up to 30 September 2014 (20 pages)
2 July 2015Full accounts made up to 30 September 2014 (20 pages)
21 April 2015Appointment of Mr Manesh Thakrar as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Mr Manesh Thakrar as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Mr Manesh Thakrar as a director on 7 April 2015 (2 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 233,747,867
(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 233,747,867
(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 233,747,867
(6 pages)
6 January 2015Termination of appointment of Syed Anwar Hasan as a director on 26 November 2014 (1 page)
6 January 2015Termination of appointment of Syed Anwar Hasan as a director on 26 November 2014 (1 page)
19 November 2014Termination of appointment of Darius Dinshaw Pandole as a director on 14 October 2014 (1 page)
19 November 2014Termination of appointment of Darius Dinshaw Pandole as a director on 14 October 2014 (1 page)
29 September 2014Appointment of Darius Dinshaw Pandole as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Darius Dinshaw Pandole as a director on 25 September 2014 (2 pages)
1 August 2014Termination of appointment of Farrokh Kaikhushru Kavarana as a director on 31 May 2014 (1 page)
1 August 2014Termination of appointment of Farrokh Kaikhushru Kavarana as a director on 31 May 2014 (1 page)
22 July 2014Full accounts made up to 30 September 2013 (19 pages)
22 July 2014Full accounts made up to 30 September 2013 (19 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 233,747,867
(8 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 233,747,867
(8 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 233,747,867
(8 pages)
18 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
18 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
12 December 2013Full accounts made up to 31 March 2013 (18 pages)
12 December 2013Full accounts made up to 31 March 2013 (18 pages)
25 October 2013Appointment of Miles Thomas Bailey as a secretary on 18 July 2013 (2 pages)
25 October 2013Appointment of Miles Thomas Bailey as a secretary on 18 July 2013 (2 pages)
9 April 2013Termination of appointment of Arunkumar Ramanlal Gandhi as a director on 15 March 2013 (1 page)
9 April 2013Termination of appointment of Arunkumar Ramanlal Gandhi as a director on 15 March 2013 (1 page)
2 April 2013Termination of appointment of Daniel Wilfrid Dudley Barlow as a secretary on 28 March 2013 (1 page)
2 April 2013Termination of appointment of Daniel Wilfrid Dudley Barlow as a secretary on 28 March 2013 (1 page)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
11 January 2013Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages)
11 January 2013Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages)
11 January 2013Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages)
10 January 2013Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages)
10 January 2013Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages)
10 January 2013Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages)
2 January 2013Director's details changed for Ajoy Kumar Misra on 19 September 2012 (2 pages)
2 January 2013Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages)
2 January 2013Director's details changed for Ajoy Kumar Misra on 19 September 2012 (2 pages)
2 January 2013Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
19 September 2012Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX on 19 September 2012 (1 page)
4 August 2012Termination of appointment of Rayaroth Kuttamballi Krishna Kumar as a director on 1 August 2012 (1 page)
4 August 2012Termination of appointment of Rayaroth Kuttamballi Krishna Kumar as a director on 1 August 2012 (1 page)
4 August 2012Termination of appointment of Rayaroth Kuttamballi Krishna Kumar as a director on 1 August 2012 (1 page)
18 July 2012Appointment of Harish Ramananda Bhat as a director on 11 July 2012 (2 pages)
18 July 2012Appointment of Harish Ramananda Bhat as a director on 11 July 2012 (2 pages)
4 July 2012Termination of appointment of Percy Temurasp Siganporia as a director on 29 June 2012 (1 page)
4 July 2012Termination of appointment of Percy Temurasp Siganporia as a director on 29 June 2012 (1 page)
12 April 2012Appointment of Ajoy Kumar Misra as a director on 6 April 2012 (2 pages)
12 April 2012Appointment of Ajoy Kumar Misra as a director on 6 April 2012 (2 pages)
12 April 2012Appointment of Ajoy Kumar Misra as a director on 6 April 2012 (2 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
3 November 2011Full accounts made up to 31 March 2011 (17 pages)
3 November 2011Full accounts made up to 31 March 2011 (17 pages)
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)
15 April 2011Termination of appointment of John Nicholas as a director (1 page)
15 April 2011Termination of appointment of John Nicholas as a director (1 page)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (11 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (11 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (11 pages)
24 November 2010Full accounts made up to 31 March 2010 (16 pages)
24 November 2010Full accounts made up to 31 March 2010 (16 pages)
5 August 2010Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page)
30 July 2010Company name changed tata tea (GB) investments LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
30 July 2010Company name changed tata tea (GB) investments LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
30 July 2010Change of name notice (2 pages)
30 July 2010Change of name notice (2 pages)
12 May 2010Director's details changed for Farrokh Kaikhushru Kavarana on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Percy Temurasp Siganporia on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Syed Anwar Hasan on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Syed Anwar Hasan on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Farrokh Kaikhushru Kavarana on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Percy Temurasp Siganporia on 11 May 2010 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
26 November 2009Full accounts made up to 31 March 2009 (17 pages)
26 November 2009Full accounts made up to 31 March 2009 (17 pages)
24 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
24 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
14 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
14 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 January 2009Return made up to 09/01/09; full list of members (5 pages)
23 January 2009Return made up to 09/01/09; full list of members (5 pages)
28 November 2008Full accounts made up to 5 April 2008 (15 pages)
28 November 2008Full accounts made up to 5 April 2008 (15 pages)
28 November 2008Full accounts made up to 5 April 2008 (15 pages)
11 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 22/10/2008
(1 page)
11 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 22/10/2008
(1 page)
3 March 2008Appointment terminated director kenneth pringle (1 page)
3 March 2008Appointment terminated director kenneth pringle (1 page)
28 January 2008Return made up to 09/01/08; full list of members (3 pages)
28 January 2008Return made up to 09/01/08; full list of members (3 pages)
30 November 2007Full accounts made up to 31 March 2007 (16 pages)
30 November 2007Full accounts made up to 31 March 2007 (16 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Particulars of mortgage/charge (15 pages)
30 October 2007Particulars of mortgage/charge (15 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 12/09/07; full list of members (3 pages)
8 October 2007Return made up to 12/09/07; full list of members (3 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (6 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (6 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
3 July 2007Particulars of mortgage/charge (8 pages)
3 July 2007Particulars of mortgage/charge (8 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
15 November 2006Ad 17/10/06--------- £ si 233747865@1=233747865 £ ic 2/233747867 (2 pages)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2006Ad 17/10/06--------- £ si 233747865@1=233747865 £ ic 2/233747867 (2 pages)
10 November 2006Nc inc already adjusted 09/10/06 (1 page)
10 November 2006Nc inc already adjusted 09/10/06 (1 page)
8 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
(1 page)
8 November 2006Resolutions
  • RES13 ‐ Change of name 09/10/06
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
8 November 2006Resolutions
  • RES13 ‐ Change of name 09/10/06
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
2 November 2006Particulars of mortgage/charge (8 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Particulars of mortgage/charge (9 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 November 2006Particulars of mortgage/charge (9 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 November 2006Particulars of mortgage/charge (8 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
31 October 2006Company name changed precis (2632) LIMITED\certificate issued on 31/10/06 (2 pages)
31 October 2006Company name changed precis (2632) LIMITED\certificate issued on 31/10/06 (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: level 1, exchange house, primrose street, london, EC2A 2HS (1 page)
23 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006Registered office changed on 23/10/06 from: level 1, exchange house, primrose street, london, EC2A 2HS (1 page)
23 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
12 September 2006Incorporation (15 pages)
12 September 2006Incorporation (15 pages)