This company is commonly known as Borelli Tea Holdings Limited. The company was founded 48 years ago and was given the registration number 01250122. The firm's registered office is in GREENHITHE. You can find them at Woodlands, 79 High Street, Greenhithe, Kent. This company's SIC code is 64201 - Activities of agricultural holding companies.
Name | : | BORELLI TEA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01250122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodlands, 79 High Street, Greenhithe, Kent, DA9 9RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodlands, 79 High Street, Greenhithe, DA9 9RD | Secretary | 13 July 2005 | Active |
Four Mangoe Lane, 9th Floor, Four Mangoe Lane, Surendra Mohan Ghosh Sarani, Kolkata, India, 700001 | Director | 19 June 2020 | Active |
10 Queens Park, Ballygunj, Kolkata, India, | Director | 14 September 2009 | Active |
122 Copse Avenue, West Wickham, BR4 9NP | Director | 14 September 2009 | Active |
44 Birchfield, Stifford Green, North Stifford, RM16 5UX | Director | 14 September 2009 | Active |
Woodlands, 79 High Street, Greenhithe, DA9 9RD | Director | 13 July 2005 | Active |
5 West Mills, Newbury, RG14 5HG | Corporate Secretary | - | Active |
Flat No C-301, Oxford View, 32/36 Diamond Harbour Road, Kolkata, India, | Director | 13 July 2005 | Active |
8 Grove Road, Manygate Lane, Shepperton, TW17 9EL | Director | 23 October 1998 | Active |
Meadow Cottage Twyford Road, Waltham St Lawrence, Reading, RG10 0HG | Director | - | Active |
Fairchilds Sadgrove Lane, Bucklebury, Reading, RG7 6SA | Director | 12 July 2000 | Active |
30 Anne Of Cleves Road, Dartford, DA1 2BG | Director | 13 July 2005 | Active |
Stype Grange, Stype, Hungerford, RG17 0RQ | Director | - | Active |
Little Gables, Forest Green Road, Fifield, Maidenhead, SL6 2NR | Director | 12 July 2000 | Active |
Stapeley House, Hoe Benham, Newbury, RG20 8PX | Director | - | Active |
33 Brampton Grove, Hendon, London, NW4 4AE | Director | 13 July 2005 | Active |
Littlemead Derek Road, Maidenhead, SL6 8NT | Director | - | Active |
Mcleod Russel India Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | India |
Address | : | Four Mangoe Lane, Four Mangoe Lane, Kolkata 700001, India, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Officers | Change person director company with change date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2021-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Accounts | Accounts with accounts type full. | Download |
2019-10-08 | Resolution | Resolution. | Download |
2019-10-08 | Capital | Capital cancellation shares. | Download |
2019-10-08 | Capital | Capital return purchase own shares. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.