MAZAWATTEE TEA COMPANY LIMITED(THE)

14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
StatusACTIVE
Company No.01421404
CategoryPrivate Limited Company
Incorporated18 May 1979
Age45 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

MAZAWATTEE TEA COMPANY LIMITED(THE) is an active private limited company with number 01421404. It was incorporated 45 years, 1 month, 21 days ago, on 18 May 1979. The company address is 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 27 Sep 2023

Action Date: 22 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bassar Holdings Limited

Cessation date: 2023-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-05

Old address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ

New address: 14th Floor 33 Cavendish Square London W1G 0PW

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-02

Officer name: Krishna Radia

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-02

Officer name: Krishna Radia

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-02

Officer name: Mr Chintan Krishna Radia

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-02

Psc name: Mr Chintan Krishna Radia

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-02

Psc name: Krishna Radia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-04

Psc name: Mr Chintan Krishna Radia

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-04

Psc name: Krishna Radia

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bassar Holdings Limited

Notification date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 05 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-05

Psc name: Krishna Radia

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-03

Psc name: Mr Chintan Krishna Radia

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chintan Radia

Notification date: 2016-10-03

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-03

Officer name: Mr Chintan Krishna Radia

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2017

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-03

Psc name: Krishna Radia

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2017

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-05

Officer name: Krishna Radia

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-05

Officer name: Krishna Radia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chintan Krishna Radia

Appointment date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2013

Action Date: 30 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-30

Capital : 109 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-04

Old address: 5Th Floor 7-10 Chandos Street London W1G 9DQ

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Misso

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Krishna Radia

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Krishna Radia

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andre Misso

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andre John Argus Misso

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-24

Officer name: Michael David Green

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Mr Andre John Argus Misso

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed michael david green

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary krishna radia

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 29/02/2008 from 8 baltic street east london EC1Y 0UP

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 16/09/05 from: oliver house 27 east barnet road new barnet EN4 8RN

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/02; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 10 Sep 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 Aug 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF


Some Companies

CLAY PROPERTY MANAGEMENT SERVICES LLP

CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ

Number:OC331618
Status:ACTIVE
Category:Limited Liability Partnership

LOLITA CULAS LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11399071
Status:LIQUIDATION
Category:Private Limited Company

PADDINGTON BLOCK B (GP) LTD

YORK HOUSE,LONDON,W1H 7LX

Number:09320577
Status:ACTIVE
Category:Private Limited Company

PRIORA CONSULTING LIMITED

NEWLAND HOUSE THE POINT,LINCOLN,LN6 3QN

Number:11169895
Status:ACTIVE
Category:Private Limited Company

PROJEKTS DEVELOPMENT LTD

SUITE,LONDON,SW11 3BY

Number:08821947
Status:ACTIVE
Category:Private Limited Company

SARIPH CONSULTANCY LIMITED

WATERGATE CHAMBERS,CHESTER,CH1 2LE

Number:07926229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source