Company NameGood & Proper Tea Co Ltd
DirectorEmilie Catherine Holmes
Company StatusActive
Company Number08136595
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMiss Emilie Catherine Holmes
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 24 Southwark Bridge Road
London
SE1 9HF

Location

Registered Address3rd Floor, 24 Southwark Bridge Road
London
SE1 9HF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1.000k at £0.0001Emilie Holmes
81.45%
Ordinary A
73.9k at £0.0001William Evans
6.02%
Ordinary A
47.3k at £0.0001Alex Rackwitz
3.86%
Ordinary A
30.8k at £0.0001Paul Horsley
2.51%
Ordinary A
-OTHER
1.06%
-
12.3k at £0.0001James Ramsden
1.00%
Ordinary A
12.3k at £0.0001Patrick Forsythe
1.00%
Ordinary A
12.3k at £0.0001Russell Buckley
1.00%
Ordinary A
6.2k at £0.0001Christopher Meares
0.50%
Ordinary A
3.1k at £0.0001Paul Marschand
0.25%
Investment B
2.5k at £0.0001Iain Clarke
0.20%
Investment B
2.5k at £0.0001Stephen Newby
0.20%
Investment B
1.8k at £0.0001Christophe Scholer
0.15%
Investment B
1.2k at £0.0001Andrew Watson
0.10%
Investment B
1.2k at £0.0001Anthony Fiducia
0.10%
Investment B
1.2k at £0.0001Charles Canning-smith
0.10%
Investment B
1.2k at £0.0001Chee Lup Wan
0.10%
Investment B
1.2k at £0.0001George Sheppard
0.10%
Investment B
1.2k at £0.0001Kirsten Morgan
0.10%
Investment B
1.2k at £0.0001Lucy Slater
0.10%
Investment B
1.2k at £0.0001Silas Potts
0.10%
Investment B

Financials

Year2014
Net Worth£25,802
Current Liabilities£466

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

21 March 2023Delivered on: 21 March 2023
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
20 December 2019Delivered on: 6 January 2020
Persons entitled: Emilie Catherine Holmes

Classification: A registered charge
Particulars: The chargor, with full title guarantee, charges by way of legal mortgage, in favour of the lender, all of the property, being all or any of the freehold and/or leasehold properties specified in schedule 1 (if any) and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of any such properties, in which the chargor has an interest on the date of this deed as security for the payment and discharge of the secured obligations. To the extent not validly or effectively charge by way of legal mortgage under clause 3.1 (legal mortgage) or assigned under clause 3.3 (assignments by way of security), the chargor, with full title guarantee, charges by way of fixed charge, in favour of the lender, all of the chargor’s rights, title and interest from time to time in and to each of the following assets, as security for the payment and discharge of the secured obligations: its property; all the chargor’s rights, title and interest in the intellectual property.. Please see charge document for more details.
Outstanding

Filing History

23 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
10 October 2023Memorandum and Articles of Association (28 pages)
10 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 March 2023Registration of charge 081365950002, created on 21 March 2023 (13 pages)
21 February 2023Satisfaction of charge 081365950001 in part (1 page)
9 February 2023Registered office address changed from Good & Proper Tea Unit 47, Brockley Cross Business Centre London SE4 2PD England to C/O Good & Proper Tea 7th Floor, 46-48 Red Lion Court Park St London SE1 9EQ on 9 February 2023 (1 page)
31 October 2022Confirmation statement made on 30 October 2022 with updates (13 pages)
8 August 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
22 May 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
14 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 November 2021Confirmation statement made on 30 October 2021 with updates (13 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
22 April 2021Notification of Adanac Slp as a person with significant control on 22 April 2021 (2 pages)
19 April 2021Change of details for Emilie Catherine Holmes as a person with significant control on 30 June 2016 (2 pages)
10 November 2020Confirmation statement made on 30 October 2020 with updates (13 pages)
5 November 2020Director's details changed for Miss Emilie Catherine Holmes on 5 November 2020 (2 pages)
5 November 2020Change of details for Emilie Catherine Holmes as a person with significant control on 5 November 2020 (2 pages)
27 October 2020Registered office address changed from 57 Foxberry Road London SE4 2SR England to Good & Proper Tea Unit 47, Brockley Cross Business Centre London SE4 2PD on 27 October 2020 (1 page)
13 August 2020Change of details for Miss Emilie Catherine Holmes as a person with significant control on 13 August 2020 (2 pages)
7 August 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
6 January 2020Registration of charge 081365950001, created on 20 December 2019 (38 pages)
11 November 2019Confirmation statement made on 30 October 2019 with updates (13 pages)
10 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 October 2019Statement of capital following an allotment of shares on 19 September 2019
  • GBP 189.0465
(4 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
11 January 2019Confirmation statement made on 30 October 2018 with updates (12 pages)
25 April 2018Registered office address changed from C/O Good & Proper Tea 57B Foxberry Road London SE4 2SR to 57 Foxberry Road London SE4 2SR on 25 April 2018 (1 page)
12 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (13 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (13 pages)
21 September 2017Director's details changed for Miss Emilie Catherine Holmes on 21 September 2017 (2 pages)
21 September 2017Change of details for Miss Emilie Catherine Holmes as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Change of details for Miss Emilie Catherine Holmes as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Miss Emilie Catherine Holmes on 21 September 2017 (2 pages)
21 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
12 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 167.0857
(4 pages)
12 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 167.0857
(4 pages)
4 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 August 2016Confirmation statement made on 10 July 2016 with updates (14 pages)
22 August 2016Confirmation statement made on 10 July 2016 with updates (14 pages)
12 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 147.3901
(4 pages)
22 April 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 147.3901
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 122.7711
(4 pages)
12 August 2015Sub-division of shares on 30 June 2015 (5 pages)
12 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 122.7711
(4 pages)
12 August 2015Sub-division of shares on 30 June 2015 (5 pages)
10 August 2015Director's details changed for Miss Emilie Catherine Holmes on 30 June 2015 (2 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 122.771
(10 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 122.771
(10 pages)
10 August 2015Director's details changed for Miss Emilie Catherine Holmes on 30 June 2015 (2 pages)
21 July 2015Change of share class name or designation (2 pages)
21 July 2015Memorandum and Articles of Association (32 pages)
21 July 2015Change of share class name or designation (2 pages)
21 July 2015Memorandum and Articles of Association (32 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 March 2015Registered office address changed from C/O C/O 61 Gloucester Street London London Central SW1V 4DZ to C/O Good & Proper Tea 57B Foxberry Road London SE4 2SR on 27 March 2015 (1 page)
27 March 2015Registered office address changed from C/O C/O 61 Gloucester Street London London Central SW1V 4DZ to C/O Good & Proper Tea 57B Foxberry Road London SE4 2SR on 27 March 2015 (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
14 November 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
10 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)