About

Registered Number: 03011396
Date of Incorporation: 18/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 75 Park Street, Bristol, BS1 5PF

 

Established in 1995, The Boston Tea Party Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". We don't know the number of employees at the company. Roberts, Sam Vernon, Mangan, Richard Benjamin, Mccarraher, Suzanne Maxine, Saunter, Nicola Justine Anya are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Sam Vernon 08 August 2005 - 1
MANGAN, Richard Benjamin 25 May 1995 08 August 2005 1
MCCARRAHER, Suzanne Maxine 08 August 2005 19 April 2017 1
SAUNTER, Nicola Justine Anya 25 May 1995 08 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 08 June 2017
TM01 - Termination of appointment of director 19 April 2017
TM02 - Termination of appointment of secretary 19 April 2017
CS01 - N/A 19 January 2017
CH01 - Change of particulars for director 25 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 04 February 2010
AA - Annual Accounts 05 April 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 21 April 2007
363s - Annual Return 30 March 2007
395 - Particulars of a mortgage or charge 06 October 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 19 April 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
AUD - Auditor's letter of resignation 12 October 2005
395 - Particulars of a mortgage or charge 24 August 2005
395 - Particulars of a mortgage or charge 23 August 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
395 - Particulars of a mortgage or charge 17 August 2005
AA - Annual Accounts 03 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 28 January 2003
395 - Particulars of a mortgage or charge 20 August 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 07 August 1998
225 - Change of Accounting Reference Date 26 March 1998
363s - Annual Return 26 January 1998
363s - Annual Return 24 February 1997
363s - Annual Return 24 January 1997
RESOLUTIONS - N/A 20 November 1996
AA - Annual Accounts 20 November 1996
287 - Change in situation or address of Registered Office 12 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1995
287 - Change in situation or address of Registered Office 13 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
CERTNM - Change of name certificate 02 June 1995
CERTNM - Change of name certificate 02 June 1995
NEWINC - New incorporation documents 18 January 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 2006 Outstanding

N/A

Rent deposit deed and release of guarantors 08 August 2005 Outstanding

N/A

Rent deposit deed 08 August 2005 Outstanding

N/A

Debenture 08 August 2005 Outstanding

N/A

Legal charge 02 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.