Company NameEnglish Tea Shop (UK) Ltd
Company StatusActive
Company Number07282017
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameSuranga Bandara Herath
Date of BirthJanuary 1978 (Born 46 years ago)
NationalitySri Lankan
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceSri Lanka
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Gamini Jayaweera
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySri Lankan
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceSri Lanka
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Dehiwala Liyanage Ranjeeva De Silva
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(2 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameKavinda Jayaweera
Date of BirthJanuary 1986 (Born 38 years ago)
NationalitySri Lanka
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleAdmin Officer
Country of ResidenceSri Lanka
Correspondence AddressSuite G7 Davina House
137-149 Goswell Road
London
EC1V 7ET
Director NameTharangika Jayaweera
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleManager
Country of ResidenceAustralia
Correspondence AddressSuite G7 Davina House
137-149 Goswell Road
London
EC1V 7ET

Contact

Websitewww.etsteas.co.uk/

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

600 at £1Gamini Jayaweera
60.00%
Ordinary A
300 at £1Suranga Bandara Herath
30.00%
Ordinary A
100 at £1Ranjeeva De Silva
10.00%
Ordinary B

Financials

Year2014
Net Worth£338,538
Cash£888,075
Current Liabilities£2,135,518

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

9 October 2017Delivered on: 18 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
11 May 2015Delivered 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 2015Delivered on: 12 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
28 April 2015Delivered on: 28 April 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

12 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
31 December 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 October 2018Full accounts made up to 31 March 2018 (26 pages)
12 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
23 November 2017Full accounts made up to 31 March 2017 (22 pages)
23 November 2017Full accounts made up to 31 March 2017 (22 pages)
18 October 2017Registration of charge 072820170004, created on 9 October 2017 (12 pages)
18 October 2017Registration of charge 072820170004, created on 9 October 2017 (12 pages)
11 July 2017Notification of Suranga Bandara Herath as a person with significant control on 12 June 2016 (2 pages)
11 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
11 July 2017Notification of Suranga Bandara Herath as a person with significant control on 12 June 2016 (2 pages)
11 July 2017Notification of Gamini Jayaweera as a person with significant control on 12 June 2016 (2 pages)
11 July 2017Notification of Gamini Jayaweera as a person with significant control on 12 June 2016 (2 pages)
11 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 June 2017Amended accounts for a small company made up to 31 March 2016 (13 pages)
20 June 2017Amended accounts for a small company made up to 31 March 2016 (13 pages)
12 June 2017Director's details changed for Dehiwala Liyanage Ranjeeva De Silva on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Dehiwala Liyanage Ranjeeva De Silva on 12 June 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(7 pages)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(7 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
12 May 2015Registration of charge 072820170003, created on 11 May 2015 (23 pages)
12 May 2015Registration of charge 072820170002, created on 11 May 2015 (13 pages)
12 May 2015Registration of charge 072820170003, created on 11 May 2015 (23 pages)
12 May 2015Registration of charge 072820170002, created on 11 May 2015 (13 pages)
28 April 2015Registration of charge 072820170001, created on 28 April 2015 (24 pages)
28 April 2015Registration of charge 072820170001, created on 28 April 2015 (24 pages)
22 October 2014Change of share class name or designation (2 pages)
22 October 2014Change of share class name or designation (2 pages)
22 October 2014Particulars of variation of rights attached to shares (3 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
22 October 2014Particulars of variation of rights attached to shares (3 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
18 June 2014Director's details changed for Gamini Jayaweera on 17 June 2014 (2 pages)
18 June 2014Director's details changed for Gamini Jayaweera on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Suranga Bandara Herath on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Suranga Bandara Herath on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Gamini Jayaweera on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Gamini Jayaweera on 17 June 2014 (2 pages)
4 March 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
4 March 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
20 February 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 August 2012Appointment of Dehiwala Liyanage Ranjeeva De Silva as a director (2 pages)
9 August 2012Termination of appointment of Kavinda Jayaweera as a director (1 page)
9 August 2012Termination of appointment of Tharangika Jayaweera as a director (1 page)
9 August 2012Termination of appointment of Kavinda Jayaweera as a director (1 page)
9 August 2012Appointment of Dehiwala Liyanage Ranjeeva De Silva as a director (2 pages)
9 August 2012Termination of appointment of Tharangika Jayaweera as a director (1 page)
6 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)