London
SW1E 6AJ
Secretary Name | Mr David Charles Morris |
---|---|
Status | Current |
Appointed | 03 October 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr James Hugh Woodrow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Paul Robert Henson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Ronald James Mathison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Ian Peter Fyall Bryson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Guy Rufus Chambers |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Resigned |
Appointed | 27 February 2018(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | James Finlay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Correspondence Address | Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Website | londontea.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78023250 |
Telephone region | London |
Registered Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months from now) |
6 January 2021 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
21 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
12 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
12 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
12 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
19 October 2018 | Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages) |
12 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (61 pages) |
12 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
13 July 2018 | Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page) |
9 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
8 March 2018 | Termination of appointment of James Finlay Limited as a secretary on 27 February 2018 (1 page) |
8 March 2018 | Appointment of Mrs Ann Marie Dibben as a secretary on 27 February 2018 (2 pages) |
27 February 2018 | Secretary's details changed for James Finlay Limited on 27 February 2018 (1 page) |
11 January 2018 | Registered 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 2018 | Registered 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 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
29 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (56 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (56 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Change of name notice (2 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Change of name notice (2 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
22 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
22 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
22 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages) |
22 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
22 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages) |
22 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
24 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
2 June 2016 | Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
11 January 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
11 January 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
13 November 2015 | Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages) |
3 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
3 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (42 pages) |
3 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (42 pages) |
3 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
16 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
16 September 2015 | Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page) |
16 September 2015 | Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 October 2014 | Full accounts made up to 31 October 2013 (18 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 October 2014 | Full accounts made up to 31 October 2013 (18 pages) |
24 September 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
25 March 2013 | Director's details changed for Mr Ronald James Mathison on 25 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Director's details changed for Mr Ronald James Mathison on 25 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Termination of appointment of Paul Henson as a director (1 page) |
5 February 2013 | Termination of appointment of Paul Henson as a director (1 page) |
5 February 2013 | Appointment of Mr Julian Michael Rutherford as a director (2 pages) |
5 February 2013 | Appointment of Mr Julian Michael Rutherford as a director (2 pages) |
30 January 2013 | Appointment of Mr Ian Peter Fyall Bryson as a director (2 pages) |
30 January 2013 | Appointment of Mr Ian Peter Fyall Bryson as a director (2 pages) |
23 October 2012 | Incorporation (23 pages) |
23 October 2012 | Incorporation (23 pages) |