London
W1W 5DR
Director Name | Mr Gamini Jayaweera |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 11 June 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Sri Lanka |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Dehiwala Liyanage Ranjeeva De Silva |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Kavinda Jayaweera |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Sri Lanka |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Admin Officer |
Country of Residence | Sri Lanka |
Correspondence Address | Suite G7 Davina House 137-149 Goswell Road London EC1V 7ET |
Director Name | Tharangika Jayaweera |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | Suite G7 Davina House 137-149 Goswell Road London EC1V 7ET |
Website | www.etsteas.co.uk/ |
---|
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
600 at £1 | Gamini Jayaweera 60.00% Ordinary A |
---|---|
300 at £1 | Suranga Bandara Herath 30.00% Ordinary A |
100 at £1 | Ranjeeva De Silva 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £338,538 |
Cash | £888,075 |
Current Liabilities | £2,135,518 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
9 October 2017 | Delivered on: 18 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
11 May 2015 | Delivered on: 12 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
11 May 2015 | Delivered on: 12 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
28 April 2015 | Delivered on: 28 April 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
12 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
29 October 2018 | Full accounts made up to 31 March 2018 (26 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (22 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (22 pages) |
18 October 2017 | Registration of charge 072820170004, created on 9 October 2017 (12 pages) |
18 October 2017 | Registration of charge 072820170004, created on 9 October 2017 (12 pages) |
11 July 2017 | Notification of Suranga Bandara Herath as a person with significant control on 12 June 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
11 July 2017 | Notification of Suranga Bandara Herath as a person with significant control on 12 June 2016 (2 pages) |
11 July 2017 | Notification of Gamini Jayaweera as a person with significant control on 12 June 2016 (2 pages) |
11 July 2017 | Notification of Gamini Jayaweera as a person with significant control on 12 June 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
20 June 2017 | Amended accounts for a small company made up to 31 March 2016 (13 pages) |
20 June 2017 | Amended accounts for a small company made up to 31 March 2016 (13 pages) |
12 June 2017 | Director's details changed for Dehiwala Liyanage Ranjeeva De Silva on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Dehiwala Liyanage Ranjeeva De Silva on 12 June 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 May 2015 | Registration of charge 072820170003, created on 11 May 2015 (23 pages) |
12 May 2015 | Registration of charge 072820170002, created on 11 May 2015 (13 pages) |
12 May 2015 | Registration of charge 072820170003, created on 11 May 2015 (23 pages) |
12 May 2015 | Registration of charge 072820170002, created on 11 May 2015 (13 pages) |
28 April 2015 | Registration of charge 072820170001, created on 28 April 2015 (24 pages) |
28 April 2015 | Registration of charge 072820170001, created on 28 April 2015 (24 pages) |
22 October 2014 | Change of share class name or designation (2 pages) |
22 October 2014 | Change of share class name or designation (2 pages) |
22 October 2014 | Particulars of variation of rights attached to shares (3 pages) |
22 October 2014 | Resolutions
|
22 October 2014 | Resolutions
|
22 October 2014 | Particulars of variation of rights attached to shares (3 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 June 2014 | Director's details changed for Gamini Jayaweera on 17 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Gamini Jayaweera on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Suranga Bandara Herath on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Suranga Bandara Herath on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Gamini Jayaweera on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Gamini Jayaweera on 17 June 2014 (2 pages) |
4 March 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
4 March 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
20 February 2014 | Registered office address changed from Suite G7 Davina House, 137-149 Goswell Road, London London EC1V 7ET England on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Suite G7 Davina House, 137-149 Goswell Road, London London EC1V 7ET England on 20 February 2014 (1 page) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 August 2012 | Appointment of Dehiwala Liyanage Ranjeeva De Silva as a director (2 pages) |
9 August 2012 | Termination of appointment of Kavinda Jayaweera as a director (1 page) |
9 August 2012 | Termination of appointment of Tharangika Jayaweera as a director (1 page) |
9 August 2012 | Termination of appointment of Kavinda Jayaweera as a director (1 page) |
9 August 2012 | Appointment of Dehiwala Liyanage Ranjeeva De Silva as a director (2 pages) |
9 August 2012 | Termination of appointment of Tharangika Jayaweera as a director (1 page) |
6 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|