About

Registered Number: 01250122
Date of Incorporation: 19/03/1976 (48 years and 3 months ago)
Company Status: Active
Registered Address: Woodlands, 79 High Street, Greenhithe, Kent, DA9 9RD

 

Borelli Tea Holdings Ltd was registered on 19 March 1976 with its registered office in Kent, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Bhar, Pradip, Khaitan, Aditya, Baheti, Kamal Kishore, Brain, Antony Edward Thompson, Singhee, Chandra Prakash for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAR, Pradip 19 June 2020 - 1
KHAITAN, Aditya 14 September 2009 - 1
BAHETI, Kamal Kishore 13 July 2005 19 June 2020 1
BRAIN, Antony Edward Thompson 23 October 1998 12 July 2000 1
SINGHEE, Chandra Prakash 13 July 2005 14 September 2009 1

Filing History

Document Type Date
MR04 - N/A 23 July 2020
MR04 - N/A 23 July 2020
MR04 - N/A 23 July 2020
MR04 - N/A 23 July 2020
CS01 - N/A 22 July 2020
AP01 - Appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
AA - Annual Accounts 27 November 2019
RESOLUTIONS - N/A 08 October 2019
SH06 - Notice of cancellation of shares 08 October 2019
SH03 - Return of purchase of own shares 08 October 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 25 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 18 September 2016
MR01 - N/A 30 November 2015
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 21 July 2015
CH03 - Change of particulars for secretary 21 July 2015
AA - Annual Accounts 16 July 2015
AA - Annual Accounts 04 December 2014
MR01 - N/A 24 October 2014
AR01 - Annual Return 06 October 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 12 June 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 01 October 2012
CH03 - Change of particulars for secretary 01 October 2012
CH01 - Change of particulars for director 01 October 2012
SH01 - Return of Allotment of shares 26 January 2012
SH01 - Return of Allotment of shares 26 January 2012
SH01 - Return of Allotment of shares 23 January 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
RESOLUTIONS - N/A 30 June 2010
AA - Annual Accounts 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2010
AD01 - Change of registered office address 05 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
RESOLUTIONS - N/A 21 December 2009
AR01 - Annual Return 19 October 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
AA - Annual Accounts 04 July 2009
395 - Particulars of a mortgage or charge 06 May 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 30 November 2007
AAMD - Amended Accounts 23 April 2007
287 - Change in situation or address of Registered Office 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
287 - Change in situation or address of Registered Office 26 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
AA - Annual Accounts 13 July 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363a - Annual Return 27 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
287 - Change in situation or address of Registered Office 22 July 2005
386 - Notice of passing of resolution removing an auditor 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 27 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 27 September 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
AA - Annual Accounts 14 July 2000
288a - Notice of appointment of directors or secretaries 13 October 1999
363s - Annual Return 13 October 1999
AA - Annual Accounts 23 July 1999
363a - Annual Return 14 October 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
AA - Annual Accounts 09 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
363a - Annual Return 15 October 1997
AA - Annual Accounts 11 September 1997
363a - Annual Return 15 October 1996
AA - Annual Accounts 17 September 1996
363x - Annual Return 13 October 1995
AA - Annual Accounts 08 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 12 October 1994
AA - Annual Accounts 22 August 1994
288 - N/A 27 July 1994
287 - Change in situation or address of Registered Office 28 April 1994
363x - Annual Return 19 October 1993
AA - Annual Accounts 25 August 1993
288 - N/A 12 January 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 19 October 1992
AA - Annual Accounts 14 October 1991
363b - Annual Return 14 October 1991
363(287) - N/A 14 October 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
288 - N/A 06 July 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
288 - N/A 22 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
AA - Annual Accounts 13 January 1987
363 - Annual Return 13 January 1987
AA - Annual Accounts 18 April 1983
MEM/ARTS - N/A 26 May 1976
NEWINC - New incorporation documents 19 March 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2015 Fully Satisfied

N/A

A registered charge 24 October 2014 Fully Satisfied

N/A

Security agreement over bank account 15 January 2010 Fully Satisfied

N/A

A security agreement 11 January 2010 Fully Satisfied

N/A

Security agreement 16 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.