Background WavePink WaveYellow Wave

TEASHOP BAKERIES LIMITED (01388455)

TEASHOP BAKERIES LIMITED (01388455) is an active UK company. incorporated on 12 September 1978. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). TEASHOP BAKERIES LIMITED has been registered for 47 years. Current directors include PIERI, Panayiotes Savvas, SAEED, Mohamed Dirhem Abdo.

Company Number
01388455
Status
active
Type
ltd
Incorporated
12 September 1978
Age
47 years
Address
Prince Albert House, London, NW8 6BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
PIERI, Panayiotes Savvas, SAEED, Mohamed Dirhem Abdo
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEASHOP BAKERIES LIMITED

TEASHOP BAKERIES LIMITED is an active company incorporated on 12 September 1978 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). TEASHOP BAKERIES LIMITED was registered 47 years ago.(SIC: 46380)

Status

active

Active since 47 years ago

Company No

01388455

LTD Company

Age

47 Years

Incorporated 12 September 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Prince Albert House 2 Kingsmill Terrace London, NW8 6BN,

Timeline

5 key events • 2016 - 2026

Funding Officers Ownership
Director Left
Nov 16
Director Left
Jul 21
Owner Exit
Mar 22
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GRAYS INN SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 18 Jul 1992

PIERI, Panayiotes Savvas

Active
Prince Albert House, LondonNW8 6BN
Born April 1956
Director
Appointed N/A

SAEED, Mohamed Dirhem Abdo

Active
Prince Albert House, 2 Kingsmill Terrace, LondonNW8 6BN
Born April 1981
Director
Appointed 22 Dec 2025

ANAM, Dirhem Abdo Saeed

Resigned
Prince Albert House, LondonNW8 6BN
Born July 1952
Director
Appointed N/A
Resigned 22 Dec 2025

BEHARRELL, Steven Roderic

Resigned
4 Deans Court, LondonEC4V 5AA
Born December 1944
Director
Appointed N/A
Resigned 15 Jul 1998

COOK, John Alexander Ross

Resigned
Bryanston Cottage Bryanston Street, Blandford ForumDT11 7AZ
Born January 1937
Director
Appointed N/A
Resigned 31 Jul 2006

EL KASAR, Hassan El Bastawisi

Resigned
Prince Albert House, LondonNW8 6BN
Born March 1943
Director
Appointed N/A
Resigned 13 Jul 2021

MARSDEN, Neil Derek

Resigned
Swan Close, RickmansworthWD3 1SB
Born March 1950
Director
Appointed N/A
Resigned 22 Sept 2016

PLUIM, Marcelis Martinus

Resigned
Map House Vernon Avenue, OxfordOX2 9AU
Born May 1938
Director
Appointed N/A
Resigned 06 Jun 1994

Persons with significant control

1

0 Active
1 Ceased
2 Kingsmill Terrace, LondonNW8 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 August 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Move Registers To Sail Company With New Address
17 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Legacy
25 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
25 September 2003
244244
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
30 October 2001
244244
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
24 August 1999
363aAnnual Return
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
24 August 1998
363aAnnual Return
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
5 August 1997
363aAnnual Return
Legacy
5 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
29 July 1997
288cChange of Particulars
Legacy
19 March 1997
288cChange of Particulars
Legacy
19 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
3 September 1994
RESOLUTIONSResolutions
Resolution
3 September 1994
RESOLUTIONSResolutions
Resolution
3 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
288288
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Legacy
16 July 1992
363x363x
Resolution
25 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 June 1992
AAAnnual Accounts
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Accounts With Accounts Type Dormant
10 January 1992
AAAnnual Accounts
Resolution
10 January 1992
RESOLUTIONSResolutions
Legacy
14 August 1991
363x363x
Legacy
29 May 1991
288288
Legacy
29 May 1991
288288
Accounts With Accounts Type Dormant
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363363
Accounts With Accounts Type Dormant
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
13 July 1989
353353
Legacy
9 August 1988
288288
Accounts With Made Up Date
6 June 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Accounts With Made Up Date
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
31 July 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Legacy
10 June 1986
AC05AC05
Legacy
20 May 1986
363363
Legacy
20 May 1986
287Change of Registered Office