Company NameAtmos Tea Limited
Company StatusDissolved
Company Number03844405
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameEdward Kenneth Clive Foster
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(same day as company formation)
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameMr Robin Hugh Latham Harrison
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(same day as company formation)
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameMr David Tudor Henderson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(same day as company formation)
RoleTea Broker
Country of ResidenceEngland
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Secretary NameMr Robin Hugh Latham Harrison
NationalityBritish
StatusClosed
Appointed23 July 2004(4 years, 10 months after company formation)
Appointment Duration18 years (closed 19 July 2022)
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameTimothy Vavasour Carter
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Hestercombe Avenue
Fulham
London
SW6 5LL
Director NameEmma Louise Ogilvie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleTea Broker
Correspondence Address34 Gowan Avenue
Fulham
London
SW6 6RF
Secretary NameMalcolm Tristan Robert Gunton
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTe Kouma Cottage 4 Glebefield Road
Hatfield Peverel
Chelmsford
Essex
CM3 2HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethompson.co.uk
Email address[email protected]
Telephone028 90351321
Telephone regionNorthern Ireland

Location

Registered AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Thompson Lloyd & Ewart LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
7 September 2018Director's details changed for Mr David Tudor Henderson on 7 September 2018 (2 pages)
7 September 2018Director's details changed for Robin Hugh Latham Harrison on 7 September 2018 (2 pages)
7 September 2018Director's details changed for Edward Kenneth Clive Foster on 7 September 2018 (2 pages)
7 September 2018Secretary's details changed for Robin Hugh Latham Harrison on 7 September 2018 (1 page)
1 May 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
13 September 2017Notification of Thompson Lloyd & Ewart Ltd as a person with significant control on 1 September 2017 (1 page)
13 September 2017Notification of Thompson Lloyd & Ewart Ltd as a person with significant control on 13 September 2017 (1 page)
2 May 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
2 May 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(6 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(6 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(6 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(6 pages)
27 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(6 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(6 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 October 2010Amended accounts made up to 30 April 2010 (5 pages)
12 October 2010Amended accounts made up to 30 April 2010 (5 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
7 May 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
22 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
22 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
27 October 2008Return made up to 20/09/08; full list of members (4 pages)
27 October 2008Return made up to 20/09/08; full list of members (4 pages)
16 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
16 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
17 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
17 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
18 October 2006Return made up to 20/09/06; full list of members (2 pages)
18 October 2006Return made up to 20/09/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
19 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
26 October 2005Return made up to 20/09/05; full list of members (3 pages)
26 October 2005Return made up to 20/09/05; full list of members (3 pages)
18 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
18 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
19 October 2004Return made up to 20/09/04; full list of members (3 pages)
19 October 2004Return made up to 20/09/04; full list of members (3 pages)
25 August 2004New secretary appointed (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004New secretary appointed (1 page)
25 August 2004Director's particulars changed (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
15 October 2003Return made up to 20/09/03; full list of members (8 pages)
15 October 2003Return made up to 20/09/03; full list of members (8 pages)
5 December 2002Full accounts made up to 30 April 2002 (6 pages)
5 December 2002Full accounts made up to 30 April 2002 (6 pages)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
9 October 2002Return made up to 20/09/02; full list of members (8 pages)
9 October 2002Return made up to 20/09/02; full list of members (8 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
29 October 2001Return made up to 20/09/01; full list of members (7 pages)
29 October 2001Return made up to 20/09/01; full list of members (7 pages)
17 October 2001Full accounts made up to 30 April 2001 (6 pages)
17 October 2001Full accounts made up to 30 April 2001 (6 pages)
16 January 2001Full accounts made up to 30 April 2000 (7 pages)
16 January 2001Full accounts made up to 30 April 2000 (7 pages)
16 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
19 June 2000Registered office changed on 19/06/00 from: sir john lyon house 5 high timber street london EC4V 3LU (1 page)
19 June 2000Registered office changed on 19/06/00 from: sir john lyon house 5 high timber street london EC4V 3LU (1 page)
28 October 1999Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
28 October 1999Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
25 October 1999Ad 20/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 October 1999Ad 20/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
20 September 1999Incorporation (21 pages)
20 September 1999Incorporation (21 pages)