About

Registered Number: 02184714
Date of Incorporation: 28/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Woodlands 79 High Street, Greenhithe, Kent, DA9 9RD

 

The Nile Tea Company Ltd was established in 1987, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Dyer, David Charles, Smith, Gillian in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, David Charles 30 March 1992 31 March 1994 1
SMITH, Gillian N/A 08 October 1991 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 03 October 2015
CERTNM - Change of name certificate 30 April 2015
CONNOT - N/A 18 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 11 January 2013
CH03 - Change of particulars for secretary 11 January 2013
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 09 February 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 16 October 2007
287 - Change in situation or address of Registered Office 23 February 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 04 October 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 11 March 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 14 January 2002
288b - Notice of resignation of directors or secretaries 24 May 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 09 January 2001
363s - Annual Return 10 December 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 06 January 1999
288b - Notice of resignation of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
225 - Change of Accounting Reference Date 22 December 1997
363s - Annual Return 11 December 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 04 December 1996
287 - Change in situation or address of Registered Office 04 December 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1995
287 - Change in situation or address of Registered Office 24 January 1995
288 - N/A 24 January 1995
288 - N/A 24 January 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 16 November 1994
288 - N/A 29 March 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 11 October 1993
288 - N/A 08 September 1993
AA - Annual Accounts 15 February 1993
363s - Annual Return 17 November 1992
AUD - Auditor's letter of resignation 19 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 May 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
287 - Change in situation or address of Registered Office 10 April 1992
AA - Annual Accounts 05 February 1992
288 - N/A 03 January 1992
363b - Annual Return 04 December 1991
363(287) - N/A 04 December 1991
AA - Annual Accounts 18 January 1991
363 - Annual Return 12 November 1990
288 - N/A 14 February 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 20 June 1989
395 - Particulars of a mortgage or charge 30 May 1989
PUC 2 - N/A 05 September 1988
288 - N/A 05 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1988
RESOLUTIONS - N/A 24 March 1988
RESOLUTIONS - N/A 24 March 1988
123 - Notice of increase in nominal capital 24 March 1988
MEM/ARTS - N/A 21 March 1988
288 - N/A 18 March 1988
288 - N/A 08 March 1988
287 - Change in situation or address of Registered Office 08 March 1988
CERTNM - Change of name certificate 04 March 1988
RESOLUTIONS - N/A 02 March 1988
RESOLUTIONS - N/A 02 March 1988
NEWINC - New incorporation documents 28 October 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 19 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.