About

Registered Number: 05735797
Date of Incorporation: 09/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Proaccounts Uk Unit M228, 89 Bickersteth Road, Tooting, London, SW17 9SH

 

Bertie & Boo Teahouse & Theatre Ltd was registered on 09 March 2006 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Danby, Barbara Ann, Danby, Samuel, Dickinson, David Matthew, Pearce, Bertie Holroyd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANBY, Barbara Ann 17 March 2006 - 1
DANBY, Samuel 17 March 2006 - 1
DICKINSON, David Matthew 31 January 2008 23 September 2008 1
PEARCE, Bertie Holroyd 31 January 2008 23 September 2008 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 29 December 2017
DISS40 - Notice of striking-off action discontinued 15 July 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 30 December 2014
MR01 - N/A 14 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 07 January 2014
AD01 - Change of registered office address 27 December 2013
AD01 - Change of registered office address 12 August 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AA - Annual Accounts 13 December 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 21 May 2010
AD01 - Change of registered office address 31 March 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 04 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363a - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2014 Outstanding

N/A

Deposit agreement 14 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.