Company NameDick's Tea Bar Limited
DirectorRichard Robert Mitchell Green
Company StatusActive
Company Number03374271
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Robert Mitchell Green
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bruton Place
London
W1J 6NG
Secretary NameSqn Ldr Donald William Green
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleRetd Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitedicksteabar.com

Location

Registered Address44 Connaught Street
London
W2 2AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Robert Mitchell PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Filing History

13 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
26 January 2020Registered office address changed from 48 Bathurst Mews London W2 2SB England to 44 Connaught Street London W2 2AA on 26 January 2020 (1 page)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 August 2016Registered office address changed from 26 Bruton Place London W1J 6NG to 48 Bathurst Mews London W2 2SB on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 26 Bruton Place London W1J 6NG to 48 Bathurst Mews London W2 2SB on 19 August 2016 (1 page)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 January 2015Termination of appointment of Donald William Green as a secretary on 1 September 2014 (1 page)
13 January 2015Termination of appointment of Donald William Green as a secretary on 1 September 2014 (1 page)
13 January 2015Termination of appointment of Donald William Green as a secretary on 1 September 2014 (1 page)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
26 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Richard Robert Mitchell Green on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Richard Robert Mitchell Green on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Richard Robert Mitchell Green on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 May 2009Return made up to 21/05/09; full list of members (3 pages)
25 May 2009Return made up to 21/05/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
15 September 2008Return made up to 21/05/08; full list of members (3 pages)
15 September 2008Return made up to 21/05/08; full list of members (3 pages)
25 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
4 July 2007Return made up to 21/05/07; no change of members (6 pages)
4 July 2007Return made up to 21/05/07; no change of members (6 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
21 June 2006Return made up to 21/05/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
(6 pages)
21 June 2006Return made up to 21/05/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
(6 pages)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
28 November 2005Return made up to 21/05/05; full list of members (6 pages)
28 November 2005Return made up to 21/05/05; full list of members (6 pages)
28 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
28 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
24 May 2004Return made up to 21/05/04; full list of members (6 pages)
24 May 2004Return made up to 21/05/04; full list of members (6 pages)
29 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
29 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
28 May 2003Return made up to 21/05/03; full list of members (6 pages)
28 May 2003Return made up to 21/05/03; full list of members (6 pages)
29 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
29 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
20 May 2002Return made up to 21/05/02; full list of members (6 pages)
20 May 2002Return made up to 21/05/02; full list of members (6 pages)
19 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
19 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
5 June 2001Return made up to 21/05/01; full list of members (6 pages)
5 June 2001Return made up to 21/05/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
8 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
25 May 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
5 October 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
5 June 1999Return made up to 21/05/99; full list of members (6 pages)
5 June 1999Return made up to 21/05/99; full list of members (6 pages)
8 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1997Company name changed dick's t bar LIMITED\certificate issued on 15/12/97 (2 pages)
12 December 1997Company name changed dick's t bar LIMITED\certificate issued on 15/12/97 (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Secretary resigned (1 page)
21 May 1997Incorporation (16 pages)
21 May 1997Incorporation (16 pages)