About

Registered Number: 06034706
Date of Incorporation: 20/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 49 St. Kilda's Road, London, N16 5BS,

 

Having been setup in 2006, Tea Foods Ltd are based in London, it's status at Companies House is "Active". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUBIN, Moses 13 April 2020 - 1
ROSENBAUM, Rachel 09 August 2013 26 October 2017 1
TAVLIN, Elchunan 29 October 2019 03 February 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 June 2020
CS01 - N/A 19 April 2020
PSC01 - N/A 19 April 2020
CH01 - Change of particulars for director 19 April 2020
PSC07 - N/A 19 April 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 13 April 2020
AP01 - Appointment of director 21 February 2020
PSC01 - N/A 21 February 2020
PSC07 - N/A 21 February 2020
PSC07 - N/A 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
AD01 - Change of registered office address 30 October 2019
CS01 - N/A 30 October 2019
PSC01 - N/A 30 October 2019
PSC07 - N/A 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
CH01 - Change of particulars for director 29 October 2019
PSC04 - N/A 29 October 2019
PSC04 - N/A 29 October 2019
AD01 - Change of registered office address 29 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 21 September 2018
MR01 - N/A 18 June 2018
CS01 - N/A 03 January 2018
TM01 - Termination of appointment of director 26 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 09 January 2014
TM01 - Termination of appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AA - Annual Accounts 11 September 2013
CERTNM - Change of name certificate 09 August 2013
CONNOT - N/A 09 August 2013
CERTNM - Change of name certificate 31 July 2013
CONNOT - N/A 31 July 2013
TM02 - Termination of appointment of secretary 27 June 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 27 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
AA - Annual Accounts 26 April 2012
DISS40 - Notice of striking-off action discontinued 25 April 2012
AR01 - Annual Return 24 April 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
MG01 - Particulars of a mortgage or charge 18 February 2012
AA01 - Change of accounting reference date 21 December 2011
AA01 - Change of accounting reference date 26 September 2011
AR01 - Annual Return 06 January 2011
AR01 - Annual Return 21 January 2010
AP01 - Appointment of director 21 January 2010
AA - Annual Accounts 21 January 2010
AA - Annual Accounts 16 January 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 27 December 2007
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2018 Outstanding

N/A

Debenture 11 January 2013 Outstanding

N/A

Deed of assignment 06 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.