London
W1W 6AN
Director Name | Mr Malcolm Ian Goddard |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House 2 Tower Road Birkenhead CH41 1FN Wales |
Director Name | Mr Issam Hamid |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House 2 Tower Road Birkenhead CH41 1FN Wales |
Director Name | Mr Stratis Nicolas Limnios |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British,Cypriot |
Status | Current |
Appointed | 15 July 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Zetland Capital Partners Llp St. James's Squar London SW1Y 4JU |
Director Name | Mr Michael Ian Brehme |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Church Farm East Woodlands Frome BA11 5LQ |
Director Name | Mr Andrew James Reardon |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(17 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egerton House 2 Tower Road Birkenhead CH41 1FN Wales |
Director Name | Mr Lourens Mouton |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 October 2023(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House 2 Tower Road Birkenhead CH41 1FN Wales |
Secretary Name | DTM Legal Llp (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2023(18 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Correspondence Address | Archway House Station Road Chester CH1 3DR Wales |
Director Name | Mr Philip Stephen Robinson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Redwood House Lawnside Albert Road South Great Malvern Worcestershire WR14 3AH |
Director Name | Mr Nicolas Bonneywell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Croham Manor Road South Croydon Surrey CR2 7BE |
Secretary Name | Mr Terence Edward Parmenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Gough Walk Poplar London E14 6HR |
Director Name | Deepak Atal |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2008) |
Role | Tea Company Executive |
Correspondence Address | Flat 8b Golf Towers 9 Prince Gholam Md Shah Road Kolkata 700 095 West Bengal India |
Director Name | Ms Priti Paul |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 July 2021) |
Role | Architect |
Country of Residence | Morocco |
Correspondence Address | Flat Q 82 Portland Place London Greater London W1B 1NS |
Director Name | Karan Paul |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 July 2021) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | 13a Alipore Road Kolkata 700 027 West Bengal India |
Secretary Name | Kelvin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Park Road Oxted Surrey RH8 0AL |
Director Name | Marcus Banfield |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2009) |
Role | CEO |
Correspondence Address | 15 Shaftesbury Way Twickenham Middlesex TW2 5RN |
Secretary Name | Marcus Banfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2009) |
Role | CEO |
Correspondence Address | 15 Shaftesbury Way Twickenham Middlesex TW2 5RN |
Director Name | Maria Tapal |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 October 2006(1 year after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 212 401 PO Box Dubai United Arab Emirates |
Director Name | Mr Michael David McBrien |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(1 year after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Compass Court 39 Shad Thames London SE1 2NJ |
Director Name | Mr Nadeem Ahmed |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2006(1 year after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 July 2021) |
Role | Business |
Country of Residence | England |
Correspondence Address | 14 Park Village West London NW1 4AE |
Director Name | Mr Fahim Ahmed |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 October 2006(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 84 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AB |
Director Name | Abner Paul Soans |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 2007(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 March 2012) |
Role | General Manager |
Country of Residence | India |
Correspondence Address | 21 Ashish Apts Raut Lane Juhu Mumbai 400 049 Maharashtra India |
Director Name | Mr Keith Richard Packer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 January 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2, Sandpits Upton Lane Upton Chester Cheshire CH2 1ET Wales |
Secretary Name | Mr Keith Richard Packer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 January 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2, Sandpits Upton Lane Upton Chester Cheshire CH2 1ET Wales |
Director Name | Ashok Kumar Bhargava |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 January 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Apeejay House 15 Park St Kolkata 700016 India |
Director Name | Mr Somnath Saha |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2018) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | Pasture Road Moreton Wirral Merseyside CH46 8XF Wales |
Director Name | Mr Ashoke Ghosh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 2012(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 July 2021) |
Role | Service |
Country of Residence | India |
Correspondence Address | Apeejay House 15 Park Street Kolkata 700068 |
Director Name | Rajendra Agarwal |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Apeejay House 15 Park St Kolkata 700016 India |
Director Name | Mr Tom Vyner Cbe, Hon Frcp |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 November 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 52 Centurion Building Chelsea Bridge Wharf 376 Queenstown Road London SW8 4NZ |
Secretary Name | Mr Somnath Saha |
---|---|
Status | Resigned |
Appointed | 04 January 2015(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 2018) |
Role | Company Director |
Correspondence Address | Pasture Road Moreton Wirral Merseyside CH46 8XF Wales |
Director Name | Dr Alain Arnold Gloor |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 March 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2019) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Gloor & Sieger Utoquai 37 8008 Zurich Switzerland |
Director Name | Mr Issam Hamid |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eaton Gate London SW1W 9BJ |
Director Name | Mr Debangshu Mukherjee |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2019(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Pasture Road Moreton Wirral Merseyside CH46 8XF Wales |
Director Name | Mr Desmond Anthony Kingsley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2019(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Pasture Road Moreton Wirral Merseyside CH46 8XF Wales |
Director Name | Mr Fahim Ahmed |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(15 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Traps Lane New Malden KT3 4SE |
Director Name | Mr Alex Brown |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(15 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wheatlands Road East Harrogate HG2 8PX |
Director Name | Mr Sandra Nancy Rankine |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(15 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 July 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4e Airlie Gardens London W8 7AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | typhoo.com |
---|
Registered Address | Egerton House 2 Tower Road Birkenhead CH41 1FN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
13m at £1 | International Beverages Inc. 41.26% Ordinary |
---|---|
11m at £1 | First Management Services LTD 35.00% Ordinary |
7.5m at £1 | Apeejay Tea (Panama) Inc 23.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £81,785,000 |
Gross Profit | £22,850,000 |
Net Worth | -£58,808,000 |
Cash | £266,000 |
Current Liabilities | £67,453,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
15 July 2021 | Delivered on: 23 July 2021 Persons entitled: Karalius Limited, Registered Number 13452700, the Lender (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
---|---|
7 August 2014 | Delivered on: 22 August 2014 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: F/H pasture road, moreton, wirral merseyside t/no MS515283. Outstanding |
18 March 2014 | Delivered on: 27 March 2014 Satisfied on: 17 September 2014 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: F/H property k/a pasture road moreton wirral merseyside t/no. MS515283. Notification of addition to or amendment of charge. Fully Satisfied |
10 December 2012 | Delivered on: 20 December 2012 Satisfied on: 17 September 2014 Persons entitled: Icici Bank UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 December 2012 | Delivered on: 20 December 2012 Satisfied on: 17 September 2014 Persons entitled: Icici Bank UK PLC Classification: An account security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges the credit balance on the collection account being account number 76184497 and sort code 30-00-81 by way of first floating charge see image for full details. Fully Satisfied |
31 October 2005 | Delivered on: 5 November 2005 Satisfied on: 17 September 2014 Persons entitled: Icici Bank UK Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly known as apeejay international tea limited to the chargee or any of the lenders 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 |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
24 June 2020 | Notification of Priti Paul as a person with significant control on 31 March 2017 (2 pages) |
23 June 2020 | Notification of Karan Paul as a person with significant control on 31 March 2017 (2 pages) |
23 June 2020 | Cessation of Apeejay Tea as a person with significant control on 31 March 2017 (1 page) |
23 June 2020 | Notification of Priya Paul as a person with significant control on 31 March 2017 (2 pages) |
2 June 2020 | Full accounts made up to 31 March 2019 (52 pages) |
26 May 2020 | Termination of appointment of Maria Tapal as a director on 19 May 2020 (1 page) |
10 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
20 January 2020 | Statement of capital following an allotment of shares on 17 January 2020
|
13 January 2020 | Resolutions
|
9 January 2020 | Statement of capital following an allotment of shares on 11 December 2019
|
9 January 2020 | Termination of appointment of Andrew David Woodhouse as a director on 8 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Issam Hamid as a director on 8 January 2020 (1 page) |
9 January 2020 | Statement of capital following an allotment of shares on 27 December 2019
|
5 December 2019 | Statement of capital following an allotment of shares on 29 November 2019
|
27 November 2019 | Statement of capital following an allotment of shares on 25 October 2019
|
11 November 2019 | Termination of appointment of Tom Vyner Cbe, Hon Frcp as a director on 6 November 2019 (1 page) |
25 September 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
16 September 2019 | Appointment of Mr Desmond Anthony Kingsley as a director on 11 September 2019 (2 pages) |
12 June 2019 | Appointment of Mr Debangshu Mukherjee as a director on 1 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Alain Arnold Gloor as a director on 1 June 2019 (1 page) |
11 April 2019 | Full accounts made up to 31 March 2018 (50 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
22 January 2019 | Termination of appointment of Somnath Saha as a secretary on 14 December 2018 (1 page) |
22 January 2019 | Termination of appointment of Somnath Saha as a director on 14 December 2018 (1 page) |
21 February 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (6 pages) |
31 August 2017 | Full accounts made up to 31 March 2017 (49 pages) |
31 August 2017 | Full accounts made up to 31 March 2017 (49 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
11 April 2017 | Resolutions
|
11 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
6 April 2017 | Termination of appointment of Fahim Ahmed as a director on 31 March 2017 (1 page) |
6 April 2017 | Resolutions
|
6 April 2017 | Termination of appointment of Fahim Ahmed as a director on 31 March 2017 (1 page) |
6 April 2017 | Resolutions
|
6 April 2017 | Appointment of Mr Andrew David Woodhouse as a director on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Andrew David Woodhouse as a director on 31 March 2017 (2 pages) |
5 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
3 April 2017 | Appointment of Mr Issam Hamid as a director on 31 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Issam Hamid as a director on 31 March 2017 (2 pages) |
31 March 2017 | Statement of capital on 31 March 2017
|
31 March 2017 | Statement by Directors (5 pages) |
31 March 2017 | Statement by Directors (5 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Solvency Statement dated 23/03/17 (5 pages) |
31 March 2017 | Statement of capital on 31 March 2017
|
31 March 2017 | Solvency Statement dated 23/03/17 (5 pages) |
31 March 2017 | Resolutions
|
28 March 2017 | Appointment of Dr. Alain Arnold Gloor as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Dr. Alain Arnold Gloor as a director on 28 March 2017 (2 pages) |
13 February 2017 | Termination of appointment of Ashok Kumar Bhargava as a director on 14 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Ashok Kumar Bhargava as a director on 14 January 2017 (1 page) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (48 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (48 pages) |
15 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
8 November 2016 | Termination of appointment of Rajendra Agarwal as a director on 3 February 2016 (1 page) |
8 November 2016 | Termination of appointment of Rajendra Agarwal as a director on 3 February 2016 (1 page) |
31 December 2015 | Full accounts made up to 31 March 2015 (47 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (47 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
20 January 2015 | Appointment of Mr Somnath Saha as a secretary on 4 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Somnath Saha as a secretary on 4 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Somnath Saha as a secretary on 4 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Keith Richard Packer as a director on 4 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Keith Richard Packer as a director on 4 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Keith Richard Packer as a director on 4 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Keith Richard Packer as a secretary on 4 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Keith Richard Packer as a secretary on 4 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Keith Richard Packer as a secretary on 4 January 2015 (1 page) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
17 September 2014 | Satisfaction of charge 2 in full (4 pages) |
17 September 2014 | Satisfaction of charge 2 in full (4 pages) |
17 September 2014 | Satisfaction of charge 1 in full (4 pages) |
17 September 2014 | Satisfaction of charge 3 in full (4 pages) |
17 September 2014 | Satisfaction of charge 055734180004 in full (4 pages) |
17 September 2014 | Satisfaction of charge 055734180004 in full (4 pages) |
17 September 2014 | Satisfaction of charge 1 in full (4 pages) |
17 September 2014 | Satisfaction of charge 3 in full (4 pages) |
22 August 2014 | Registration of charge 055734180005, created on 7 August 2014
|
22 August 2014 | Registration of charge 055734180005, created on 7 August 2014
|
22 August 2014 | Registration of charge 055734180005, created on 7 August 2014
|
22 May 2014 | Full accounts made up to 31 March 2014 (48 pages) |
22 May 2014 | Full accounts made up to 31 March 2014 (48 pages) |
8 May 2014 | Director's details changed for Mr Tom Vyner Cbe, Hon Frcp on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Tom Vyner Cbe, Hon Frcp on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Tom Vyner Cbe, Hon Frcp on 8 May 2014 (2 pages) |
31 March 2014 | Appointment of Mr Tom Vyner Cbe, Hon Frcp as a director (2 pages) |
31 March 2014 | Appointment of Mr Tom Vyner Cbe, Hon Frcp as a director (2 pages) |
27 March 2014 | Registration of charge 055734180004 (51 pages) |
27 March 2014 | Registration of charge 055734180004 (51 pages) |
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 September 2013 | Full accounts made up to 31 March 2013 (50 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (50 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (14 pages) |
23 October 2012 | Appointment of Mr Ashoke Ghosh as a director (2 pages) |
23 October 2012 | Appointment of Mr Somnath Saha as a director (2 pages) |
23 October 2012 | Appointment of Mr Somnath Saha as a director (2 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (14 pages) |
23 October 2012 | Appointment of Mr Ashoke Ghosh as a director (2 pages) |
14 August 2012 | Appointment of Rajendra Agarwal as a director (2 pages) |
14 August 2012 | Appointment of Ashok Kumar Bhargava as a director (2 pages) |
14 August 2012 | Appointment of Ashok Kumar Bhargava as a director (2 pages) |
14 August 2012 | Appointment of Rajendra Agarwal as a director (2 pages) |
22 May 2012 | Full accounts made up to 31 March 2012 (51 pages) |
22 May 2012 | Full accounts made up to 31 March 2012 (51 pages) |
26 April 2012 | Termination of appointment of Abner Soans as a director (1 page) |
26 April 2012 | Termination of appointment of Abner Soans as a director (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (52 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (52 pages) |
18 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (11 pages) |
18 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (11 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (11 pages) |
29 September 2010 | Director's details changed for Maria Tapal on 26 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (11 pages) |
29 September 2010 | Director's details changed for Maria Tapal on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Karan Paul on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Fahim Ahmed on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Karan Paul on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Fahim Ahmed on 26 September 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 March 2010 (52 pages) |
30 June 2010 | Full accounts made up to 31 March 2010 (52 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (6 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (55 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (55 pages) |
8 April 2009 | Appointment terminated (1 page) |
8 April 2009 | Appointment terminated director marcus banfield (1 page) |
8 April 2009 | Appointment terminated director deepak atal (1 page) |
8 April 2009 | Director appointed mr keith richard packer (1 page) |
8 April 2009 | Appointment terminated secretary marcus banfield (1 page) |
8 April 2009 | Appointment terminated director marcus banfield (1 page) |
8 April 2009 | Secretary appointed mr keith richard packer (1 page) |
8 April 2009 | Secretary appointed mr keith richard packer (1 page) |
8 April 2009 | Appointment terminated director deepak atal (1 page) |
8 April 2009 | Director appointed mr keith richard packer (1 page) |
8 April 2009 | Appointment terminated (1 page) |
8 April 2009 | Appointment terminated secretary marcus banfield (1 page) |
26 March 2009 | Full accounts made up to 31 March 2008 (52 pages) |
26 March 2009 | Full accounts made up to 31 March 2008 (52 pages) |
10 October 2008 | Return made up to 26/09/08; full list of members (7 pages) |
10 October 2008 | Return made up to 26/09/08; full list of members (7 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (45 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (45 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
25 October 2007 | Return made up to 26/09/07; full list of members (5 pages) |
25 October 2007 | Return made up to 26/09/07; full list of members (5 pages) |
20 August 2007 | Full accounts made up to 31 March 2006 (31 pages) |
20 August 2007 | Full accounts made up to 31 March 2006 (31 pages) |
8 December 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
8 December 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
6 December 2006 | Return made up to 26/09/06; full list of members
|
6 December 2006 | Return made up to 26/09/06; full list of members
|
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) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
23 August 2006 | New secretary appointed;new director appointed (2 pages) |
23 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Ad 30/06/06--------- £ si 2510000@1=2510000 £ ic 29000001/31510001 (2 pages) |
8 August 2006 | Ad 30/06/06--------- £ si 2510000@1=2510000 £ ic 29000001/31510001 (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
28 June 2006 | Resolutions
|
28 June 2006 | Declaration of assistance for shares acquisition (42 pages) |
28 June 2006 | Declaration of assistance for shares acquisition (42 pages) |
28 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: c/o apeejay london LIMITED 35 portland place london W1B 1QF (1 page) |
14 November 2005 | Ad 27/10/05--------- £ si 29000000@1=29000000 £ ic 1/29000001 (2 pages) |
14 November 2005 | Ad 27/10/05--------- £ si 29000000@1=29000000 £ ic 1/29000001 (2 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
14 November 2005 | Registered office changed on 14/11/05 from: c/o apeejay london LIMITED 35 portland place london W1B 1QF (1 page) |
10 November 2005 | Memorandum and Articles of Association (26 pages) |
10 November 2005 | Memorandum and Articles of Association (26 pages) |
5 November 2005 | Particulars of mortgage/charge (9 pages) |
5 November 2005 | Particulars of mortgage/charge (9 pages) |
1 November 2005 | Company name changed apeejay international tea limite d\certificate issued on 01/11/05 (2 pages) |
1 November 2005 | Company name changed apeejay international tea limite d\certificate issued on 01/11/05 (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Incorporation (17 pages) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | Incorporation (17 pages) |
26 September 2005 | Secretary resigned (1 page) |