Company NameDotty's Teahouse Limited
DirectorsDavid Joseph Charles Jones and Rebecca Lilian Ann Mackenzie
Company StatusActive
Company Number10167026
CategoryPrivate Limited Company
Incorporation Date6 May 2016(7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Joseph Charles Jones
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Curzon House 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMiss Rebecca Lilian Ann Mackenzie
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Curzon House 24 High Street
Banstead
Surrey
SM7 2LJ

Location

Registered Address108 High Street
Carshalton
Surrey
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 4 days from now)

Filing History

10 November 2023Director's details changed for Mr David Joseph Charles Jones on 10 November 2023 (2 pages)
10 November 2023Director's details changed for Miss Rebecca Lilian Ann Mackenzie on 10 November 2023 (2 pages)
10 November 2023Change of details for Miss Rebecca Lilian Ann Mackenzie as a person with significant control on 10 November 2023 (2 pages)
10 November 2023Change of details for Mr David Joseph Charles Jones as a person with significant control on 10 November 2023 (2 pages)
30 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
6 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
20 April 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
8 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
5 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
16 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
5 March 2019Director's details changed for Miss Rebecca Lilian Ann Mackenzie on 5 March 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
14 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 November 2017Change of details for Miss Rebecca Lilian Ann Mackenzie as a person with significant control on 10 November 2017 (2 pages)
15 November 2017Change of details for Mr David Joseph Charles Jones as a person with significant control on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Miss Rebecca Lilian Ann Mackenzie on 10 November 2017 (2 pages)
15 November 2017Change of details for Mr David Joseph Charles Jones as a person with significant control on 10 November 2017 (2 pages)
15 November 2017Change of details for Miss Rebecca Lilian Ann Mackenzie as a person with significant control on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Mr David Joseph Charles Jones on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Miss Rebecca Lilian Ann Mackenzie on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Mr David Joseph Charles Jones on 10 November 2017 (2 pages)
11 May 2017Director's details changed for Mr David Joseph Charles Jones on 5 May 2017 (2 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
11 May 2017Director's details changed for Miss Rebecca Lilian Ann Mackenzie on 5 May 2017 (2 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
11 May 2017Director's details changed for Miss Rebecca Lilian Ann Mackenzie on 5 May 2017 (2 pages)
11 May 2017Director's details changed for Mr David Joseph Charles Jones on 5 May 2017 (2 pages)
23 November 2016Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
23 November 2016Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)