About

Registered Number: 01388455
Date of Incorporation: 12/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN

 

Established in 1978, Teashop Bakeries Ltd have registered office in London. This business has one director listed in the Companies House registry. We don't know the number of employees at Teashop Bakeries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLUIM, Marcelis Martinus N/A 06 June 1994 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 11 November 2019
CH01 - Change of particulars for director 21 October 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 18 September 2018
CH01 - Change of particulars for director 18 September 2018
CH01 - Change of particulars for director 18 September 2018
CH01 - Change of particulars for director 01 August 2018
CS01 - N/A 19 July 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 12 May 2017
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 03 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 August 2016
CS01 - N/A 01 August 2016
AR01 - Annual Return 17 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 04 August 2010
CH04 - Change of particulars for corporate secretary 04 August 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 04 August 2005
287 - Change in situation or address of Registered Office 24 May 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2003
AA - Annual Accounts 10 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 27 July 2002
AA - Annual Accounts 31 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 24 August 1999
AA - Annual Accounts 21 September 1998
363a - Annual Return 24 August 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
363a - Annual Return 05 August 1997
288c - Notice of change of directors or secretaries or in their particulars 05 August 1997
AA - Annual Accounts 04 August 1997
288c - Notice of change of directors or secretaries or in their particulars 29 July 1997
288c - Notice of change of directors or secretaries or in their particulars 19 March 1997
288c - Notice of change of directors or secretaries or in their particulars 19 March 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 10 July 1995
RESOLUTIONS - N/A 03 September 1994
RESOLUTIONS - N/A 03 September 1994
RESOLUTIONS - N/A 03 September 1994
AA - Annual Accounts 31 August 1994
363s - Annual Return 26 July 1994
288 - N/A 27 June 1994
395 - Particulars of a mortgage or charge 10 March 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 29 July 1993
363x - Annual Return 16 July 1992
RESOLUTIONS - N/A 25 June 1992
AA - Annual Accounts 25 June 1992
288 - N/A 31 March 1992
288 - N/A 31 March 1992
288 - N/A 31 March 1992
288 - N/A 31 March 1992
RESOLUTIONS - N/A 10 January 1992
AA - Annual Accounts 10 January 1992
363x - Annual Return 14 August 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
AA - Annual Accounts 24 January 1991
363 - Annual Return 24 January 1991
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
353 - Register of members 13 July 1989
288 - N/A 09 August 1988
AA - Annual Accounts 06 June 1988
363 - Annual Return 27 May 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 31 July 1986
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986
AC05 - N/A 10 June 1986
363 - Annual Return 20 May 1986
287 - Change in situation or address of Registered Office 20 May 1986

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 24 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.