About

Registered Number: 04646559
Date of Incorporation: 24/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 320 King Street, Hammersmith, London, W6 0RR

 

Having been setup in 2003, Britannia Tea Company Ltd are based in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Beyad, Mohammed Yahya, Emery, John Richard for this business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEYAD, Mohammed Yahya 24 January 2003 - 1
EMERY, John Richard 14 February 2003 22 February 2013 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 07 February 2018
AA - Annual Accounts 04 January 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 08 February 2017
AA01 - Change of accounting reference date 12 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 December 2013
TM01 - Termination of appointment of director 12 March 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 22 February 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 13 March 2008
AA - Annual Accounts 10 July 2007
225 - Change of Accounting Reference Date 29 May 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 20 February 2007
288a - Notice of appointment of directors or secretaries 29 June 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 07 March 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 24 November 2004
225 - Change of Accounting Reference Date 26 July 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.