London
SE1 2AS
Director Name | Miss Rachel Elmeda Bond |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Mr Jake William Hogarth Irwin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Sir Simon Manwaring Robertson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Mr Alan William Morgan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2016(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Lord Evan Mervyn Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2017(6 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Lord John Matthew Patrick Hutton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 November 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | Mr Hani Nasri Lazkani |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(5 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2023) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 210 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Registered Address | 210 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
28.8m at £0.1 | Cagera LLP 72.76% Ordinary |
---|---|
1.3m at £0.1 | Llloyd Dorfman & Sarah Dorfman & Michael Steinfield 3.39% Ordinary |
1.3m at £0.1 | Lloyd Dorfman 3.39% Ordinary |
640.8k at £0.1 | Anthony H.w Luckhurst 1.62% Ordinary |
611.7k at £0.1 | Sir Simon Robertson 1.54% Ordinary |
581k at £0.1 | Alan Morgan 1.47% Ordinary |
500k at £0.1 | George Nasra 1.26% Ordinary |
416.7k at £0.1 | Stuart Roden 1.05% Ordinary |
416.7k at £0.1 | Viscount Hugh Garmoyle 1.05% Ordinary |
395.8k at £0.1 | Stephen Zimmerman 1.00% Ordinary |
352.1k at £0.1 | Edward Wray 0.89% Ordinary |
333.3k at £0.1 | Christopher Holdworth Hunt & Joanne Lesley Holdsworth Hunt 0.84% Ordinary |
265.8k at £0.1 | Simon Davies 0.67% Ordinary |
250k at £0.1 | Carol Winkler 0.63% Ordinary |
250k at £0.1 | Edward Bonham Carter 0.63% Ordinary |
237.1k at £0.1 | Charles Williams 0.60% Ordinary |
208.3k at £0.1 | Charles Hadyn Cunningham 0.53% Ordinary |
195.4k at £0.1 | Garth Milne 0.49% Ordinary |
175k at £0.1 | Christopher Samuel 0.44% Ordinary |
166.7k at £0.1 | Christopher Nigel Hurst-brown 0.42% Ordinary |
166.7k at £0.1 | John Hepburn 0.42% Ordinary |
166.7k at £0.1 | Jonathan Richard Davie 0.42% Ordinary |
166.7k at £0.1 | Laurence Michael Edmans 0.42% Ordinary |
166.7k at £0.1 | Lisa Harrison 0.42% Ordinary |
166.7k at £0.1 | Pamela Lester 0.42% Ordinary |
166.7k at £0.1 | Peter Sewell 0.42% Ordinary |
166.7k at £0.1 | Simon Mackenzie Smith 0.42% Ordinary |
140.8k at £0.1 | Michael Marks 0.36% Ordinary |
134.1k at £0.1 | Jake Irwin 0.34% Ordinary |
125k at £0.1 | Dominic Vail 0.32% Ordinary |
115k at £0.1 | William Scott 0.29% Ordinary |
90k at £0.1 | Manjit Singh 0.23% Ordinary |
83.3k at £0.1 | Peter Gibbs 0.21% Ordinary |
83.3k at £0.1 | Richard Milliken 0.21% Ordinary |
83.3k at £0.1 | Seamus Mcgill 0.21% Ordinary |
50k at £0.1 | Deirdre Davies 0.13% Ordinary |
3.3k at £0.1 | Alexey Popov 0.01% Ordinary A |
3.3k at £0.1 | Benjamin Walsh 0.01% Ordinary A |
3.3k at £0.1 | Christopher Ng 0.01% Ordinary A |
3.3k at £0.1 | Darren Graves 0.01% Ordinary A |
3.3k at £0.1 | David Barham 0.01% Ordinary A |
3.3k at £0.1 | Jacob Metcalf 0.01% Ordinary A |
3.3k at £0.1 | Kshiti Vora 0.01% Ordinary A |
3.3k at £0.1 | Oliver Bye 0.01% Ordinary A |
3.3k at £0.1 | Peter Matthew Grimwade 0.01% Ordinary A |
3.3k at £0.1 | Petros Rizos 0.01% Ordinary A |
3.3k at £0.1 | Rachel Bond 0.01% Ordinary A |
3.3k at £0.1 | Thomas Baker 0.01% Ordinary A |
1 at £0.1 | Byhiras Trust LTD 0.00% Deferred |
1 at £0.1 | Stephen Anthony Michael Lusty 0.00% Founder |
Year | 2014 |
---|---|
Turnover | £20,000 |
Net Worth | £1,385,762 |
Cash | £1,378,479 |
Current Liabilities | £47,082 |
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 | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
30 November 2020 | Statement of capital following an allotment of shares on 27 November 2020
|
---|---|
14 September 2020 | Confirmation statement made on 8 September 2020 with updates (8 pages) |
26 March 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
28 September 2019 | Statement of capital following an allotment of shares on 24 September 2019
|
28 September 2019 | Director's details changed for Lord Evan Mervyan Davies on 28 September 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with updates (8 pages) |
30 August 2019 | Appointment of Lord Evan Mervyan Davies as a director on 5 October 2017 (2 pages) |
30 August 2019 | Termination of appointment of John Matthew Patrick Hutton as a director on 22 November 2018 (1 page) |
6 August 2019 | Statement of capital following an allotment of shares on 12 July 2019
|
22 June 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
31 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
10 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
28 February 2019 | Resolutions
|
21 February 2019 | Statement of capital following an allotment of shares on 18 January 2019
|
8 January 2019 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
19 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
25 September 2018 | Confirmation statement made on 8 September 2018 with updates (15 pages) |
21 August 2018 | Statement of capital following an allotment of shares on 14 August 2018
|
13 August 2018 | Resolutions
|
2 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
30 July 2018 | Statement of capital following an allotment of shares on 23 July 2018
|
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
21 November 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (13 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (13 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
28 September 2016 | Appointment of Mr Hani Nasri Lazkani as a director on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Hani Nasri Lazkani as a director on 28 September 2016 (2 pages) |
20 September 2016 | 08/09/16 Statement of Capital gbp 4385968.6 (15 pages) |
20 September 2016 | 08/09/16 Statement of Capital gbp 4385968.6 (15 pages) |
6 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
22 February 2016 | Appointment of Sir Simon Manwaring Robertson as a director on 15 February 2016 (2 pages) |
22 February 2016 | Appointment of Sir Simon Manwaring Robertson as a director on 15 February 2016 (2 pages) |
20 February 2016 | Appointment of Mr Alan William Morgan as a director on 16 February 2016 (2 pages) |
20 February 2016 | Appointment of Mr Jake William Hogarth Irwin as a director on 18 November 2015 (2 pages) |
20 February 2016 | Appointment of Lord John Matthew Patrick Hutton as a director on 15 February 2016 (2 pages) |
20 February 2016 | Appointment of Mr Alan William Morgan as a director on 16 February 2016 (2 pages) |
20 February 2016 | Appointment of Lord John Matthew Patrick Hutton as a director on 15 February 2016 (2 pages) |
20 February 2016 | Appointment of Mr Jake William Hogarth Irwin as a director on 18 November 2015 (2 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
1 September 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (18 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (18 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 July 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
7 February 2014 | Resolutions
|
7 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
7 February 2014 | Resolutions
|
5 February 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
5 February 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
3 January 2014 | Sub-division of shares on 12 December 2013 (5 pages) |
3 January 2014 | Sub-division of shares on 12 December 2013 (5 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (4 pages) |
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (4 pages) |
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
25 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 February 2012 | Appointment of Rachel Elmeda Bond as a director (2 pages) |
2 February 2012 | Appointment of Rachel Elmeda Bond as a director (2 pages) |
12 December 2011 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 12 December 2011 (2 pages) |
25 October 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
25 October 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
27 September 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|