BERTIE AND BOO TEAHOUSE AND THEATRE LIMITED

Register to unlock more data on OkredoRegister

BERTIE AND BOO TEAHOUSE AND THEATRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05735797

Incorporation date

09/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit M302, Trident Business Centre, Bickersteth Road, London SW17 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon31/12/2024
Compulsory strike-off action has been discontinued
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Registered office address changed from Unit M228, Trident Business Centre, 89, Bickersteth Road, Tooting London SW17 9SH England to Unit M302, Trident Business Centre Bickersteth Road London SW17 9SH on 2024-08-19
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon02/01/2024
Compulsory strike-off action has been discontinued
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon01/04/2023
Compulsory strike-off action has been discontinued
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Registered office address changed from Proaccounts Uk Unit M228, 89 Bickersteth Road Tooting London SW17 9SH to Unit M228, Trident Business Centre, 89, Bickersteth Road, Tooting London SW17 9SH on 2021-06-17
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon20/05/2020
Confirmation statement made on 2020-02-08 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/07/2017
Compulsory strike-off action has been discontinued
dot icon12/07/2017
Confirmation statement made on 2017-04-20 with updates
dot icon12/07/2017
Notification of Samuel Danby as a person with significant control on 2016-06-01
dot icon12/07/2017
Notification of Barbara Ann Danby as a person with significant control on 2016-06-01
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Registration of charge 057357970002, created on 2014-08-14
dot icon21/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon27/12/2013
Registered office address changed from Trident Business Centre 89 Bickersteth Road Unit M228 Tooting London SW17 9SH England on 2013-12-27
dot icon12/08/2013
Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP on 2013-08-12
dot icon12/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon16/03/2012
Director's details changed for Barbara Ann Danby on 2012-03-09
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/08/2011
Director's details changed for Barbara Ann Danby on 2011-08-11
dot icon15/08/2011
Director's details changed for Samuel Danby on 2011-08-11
dot icon07/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon24/05/2010
Director's details changed for Barbara Ann Holroyd Pearce on 2010-03-09
dot icon24/05/2010
Secretary's details changed for Barbara Ann Holroyd Pearce on 2010-03-09
dot icon21/05/2010
Director's details changed for Samuel Danby on 2010-03-09
dot icon31/03/2010
Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB United Kingdom on 2010-03-31
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/01/2010
Registered office address changed from 72 Fountain Road Tooting London SW17 0HQ on 2010-01-04
dot icon13/05/2009
Return made up to 09/03/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Return made up to 09/03/08; full list of members
dot icon24/09/2008
Appointment terminated director bertie pearce
dot icon24/09/2008
Appointment terminated director david dickinson
dot icon18/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2008
Ad 08/02/08--------- £ si 2@1=2 £ ic 2/4
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon29/03/2007
Return made up to 09/03/07; full list of members
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£3,024.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/02/2022
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.73K
-
0.00
5.65K
-
2022
5
439.00
-
0.00
3.02K
-
2023
2
439.00
-
0.00
3.02K
-
2023
2
439.00
-
0.00
3.02K
-

Employees

2023

Employees

2 Descended-60 % *

Net Assets(GBP)

439.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.02K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danby, Samuel
Director
17/03/2006 - Present
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/03/2006 - 09/03/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
09/03/2006 - 09/03/2006
41295
Danby, Barbara Ann
Director
17/03/2006 - Present
2
Dickinson, David Matthew
Director
31/01/2008 - 23/09/2008
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERTIE AND BOO TEAHOUSE AND THEATRE LIMITED

BERTIE AND BOO TEAHOUSE AND THEATRE LIMITED is an(a) Active company incorporated on 09/03/2006 with the registered office located at Unit M302, Trident Business Centre, Bickersteth Road, London SW17 9SH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BERTIE AND BOO TEAHOUSE AND THEATRE LIMITED?

toggle

BERTIE AND BOO TEAHOUSE AND THEATRE LIMITED is currently Active. It was registered on 09/03/2006 .

Where is BERTIE AND BOO TEAHOUSE AND THEATRE LIMITED located?

toggle

BERTIE AND BOO TEAHOUSE AND THEATRE LIMITED is registered at Unit M302, Trident Business Centre, Bickersteth Road, London SW17 9SH.

What does BERTIE AND BOO TEAHOUSE AND THEATRE LIMITED do?

toggle

BERTIE AND BOO TEAHOUSE AND THEATRE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BERTIE AND BOO TEAHOUSE AND THEATRE LIMITED have?

toggle

BERTIE AND BOO TEAHOUSE AND THEATRE LIMITED had 2 employees in 2023.

What is the latest filing for BERTIE AND BOO TEAHOUSE AND THEATRE LIMITED?

toggle

The latest filing was on 11/06/2025: Compulsory strike-off action has been suspended.