Company NameFinlay Coffee Limited
DirectorsJulian Michael Rutherford and James Hugh Woodrow
Company StatusActive
Company Number08264857
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Previous NameThe New London Tea Company Limited

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
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Julian Michael Rutherford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(3 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr James Hugh Woodrow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Paul Robert Henson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Ronald James Mathison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Ian Peter Fyall Bryson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Guy Rufus Chambers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed27 February 2018(5 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Finlay Limited (Corporation)
StatusResigned
Appointed23 October 2012(same day as company formation)
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland

Contact

Websitelondontea.co.uk
Email address[email protected]
Telephone020 78023250
Telephone regionLondon

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (11 months from now)

Filing History

6 January 2021Full accounts made up to 31 December 2019 (14 pages)
21 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
12 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
12 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
19 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
12 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (61 pages)
12 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
9 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
8 March 2018Termination of appointment of James Finlay Limited as a secretary on 27 February 2018 (1 page)
8 March 2018Appointment of Mrs Ann Marie Dibben as a secretary on 27 February 2018 (2 pages)
27 February 2018Secretary's details changed for James Finlay Limited on 27 February 2018 (1 page)
11 January 2018Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
11 January 2018Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
29 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (56 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (56 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-08
(2 pages)
22 June 2017Change of name notice (2 pages)
22 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-08
(2 pages)
22 June 2017Change of name notice (2 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
22 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
22 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
22 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages)
22 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
22 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages)
22 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
24 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
2 June 2016Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
11 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
11 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
3 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
3 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (42 pages)
3 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (42 pages)
3 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
16 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
16 September 2015Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages)
16 September 2015Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page)
16 September 2015Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages)
16 September 2015Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
13 October 2014Full accounts made up to 31 December 2013 (18 pages)
13 October 2014Full accounts made up to 31 October 2013 (18 pages)
13 October 2014Full accounts made up to 31 December 2013 (18 pages)
13 October 2014Full accounts made up to 31 October 2013 (18 pages)
24 September 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
25 March 2013Director's details changed for Mr Ronald James Mathison on 25 March 2013 (2 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
25 March 2013Director's details changed for Mr Ronald James Mathison on 25 March 2013 (2 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
30 January 2013Appointment of Mr Ian Peter Fyall Bryson as a director (2 pages)
30 January 2013Appointment of Mr Ian Peter Fyall Bryson as a director (2 pages)
23 October 2012Incorporation (23 pages)
23 October 2012Incorporation (23 pages)