London
W1U 7JD
Secretary Name | Ms Henrietta Margaret Lovell |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2009(4 years, 9 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Blandford Street London W1U 7JD |
Director Name | Mr Christopher David Diemer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(13 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 62 Blandford Street London W1U 7JD |
Secretary Name | Mr Edward James Neil Crichton-Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Gloucester Court 33 Gloucester Avenue London NW1 7TJ |
Secretary Name | Ms Anne Frances Hazlitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 March 2009) |
Role | Busines Executive |
Correspondence Address | Rare Tea Comapny Ltd 9 Gloucester Court 33 Gloucester Avenue London NW1 7TJ |
Director Name | Mrs Mary Margot Patricia Lovell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(11 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Website | rareteacompany.com |
---|---|
Telephone | 020 76810115 |
Telephone region | London |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
631 at £0.001 | Charles Porter 5.00% Ordinary |
---|---|
6k at £0.001 | Henrietta Lovell 47.51% Ordinary |
6k at £0.001 | Henrietta Lovell 47.51% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £396,638 |
Cash | £200,733 |
Current Liabilities | £146,183 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
9 August 2010 | Delivered on: 13 August 2010 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
12 October 2023 | Change of details for Ms Henrietta Margaret Lovell as a person with significant control on 26 September 2023 (2 pages) |
---|---|
9 October 2023 | Secretary's details changed for Ms Henrietta Margaret Lovell on 26 September 2023 (1 page) |
9 October 2023 | Director's details changed for Mr Christopher David Diemer on 26 September 2023 (2 pages) |
9 October 2023 | Director's details changed for Mr Christopher David Diemer on 26 September 2023 (2 pages) |
9 October 2023 | Director's details changed for Ms Henrietta Margaret Lovell on 26 September 2023 (2 pages) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
14 June 2022 | Change of details for Ms Henrietta Margaret Lovell as a person with significant control on 1 June 2017 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
21 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
10 June 2020 | Director's details changed for Ms Henrietta Margaret Lovell on 10 June 2020 (2 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
29 November 2018 | Director's details changed for Ms Henrietta Margaret Lovell on 29 November 2018 (2 pages) |
29 November 2018 | Secretary's details changed for Ms Henrietta Margaret Lovell on 29 November 2018 (1 page) |
29 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
28 March 2018 | Appointment of Mr Christopher David Diemer as a director on 23 March 2018 (2 pages) |
15 February 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
21 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Henrietta Lovell as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Henrietta Lovell as a person with significant control on 1 June 2017 (2 pages) |
21 July 2017 | Notification of Henrietta Lovell as a person with significant control on 1 June 2017 (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 October 2015 | Termination of appointment of Mary Margot Patricia Lovell as a director on 1 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Mary Margot Patricia Lovell as a director on 1 October 2015 (1 page) |
29 July 2015 | Appointment of Mrs Mary Margot Patricia Lovell as a director on 28 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Mary Margot Patricia Lovell as a director on 28 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
21 May 2014 | Purchase of own shares. (3 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Cancellation of shares. Statement of capital on 21 May 2014
|
21 May 2014 | Purchase of own shares. (3 pages) |
21 May 2014 | Cancellation of shares. Statement of capital on 21 May 2014
|
21 May 2014 | Resolutions
|
7 April 2014 | Statement of capital on 7 April 2014
|
7 April 2014 | Solvency statement dated 20/03/14 (1 page) |
7 April 2014 | Solvency statement dated 20/03/14 (1 page) |
7 April 2014 | Resolutions
|
7 April 2014 | Sub-division of shares on 20 March 2014 (5 pages) |
7 April 2014 | Statement of capital on 7 April 2014
|
7 April 2014 | Resolutions
|
7 April 2014 | Resolutions
|
7 April 2014 | Statement of capital on 7 April 2014
|
7 April 2014 | Resolutions
|
7 April 2014 | Sub-division of shares on 20 March 2014 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
14 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Secretary's details changed for Miss Henrietta Lovell on 21 November 2011 (2 pages) |
1 June 2012 | Secretary's details changed for Miss Henrietta Lovell on 21 November 2011 (2 pages) |
1 June 2012 | Director's details changed for Miss Henrietta Lovell on 21 November 2011 (2 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Director's details changed for Miss Henrietta Lovell on 21 November 2011 (2 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2010 | Director's details changed for Miss Henrietta Lovell on 12 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Miss Henrietta Lovell on 12 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 20 manor place edinburgh midlothian EH3 7DS (1 page) |
7 September 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 September 2009 | Secretary appointed miss henrietta margaret lovell (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 20 manor place edinburgh midlothian EH3 7DS (1 page) |
7 September 2009 | Secretary appointed miss henrietta margaret lovell (1 page) |
7 September 2009 | Return made up to 12/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 April 2009 | Appointment terminated secretary anne hazlitt (1 page) |
21 April 2009 | Appointment terminated secretary anne hazlitt (1 page) |
5 November 2008 | Secretary appointed ms anne frances hazlitt (1 page) |
5 November 2008 | Secretary appointed ms anne frances hazlitt (1 page) |
4 November 2008 | Appointment terminated secretary edward crichton-stuart (1 page) |
4 November 2008 | Appointment terminated secretary edward crichton-stuart (1 page) |
26 August 2008 | Secretary's change of particulars / edward crichton-stuart / 01/02/2008 (1 page) |
26 August 2008 | Secretary's change of particulars / edward crichton-stuart / 01/02/2008 (1 page) |
26 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
26 August 2008 | Director's change of particulars / henrietta lovell / 01/02/2008 (1 page) |
26 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
26 August 2008 | Secretary's change of particulars / edward crichton-stuart / 01/02/2008 (1 page) |
26 August 2008 | Director's change of particulars / henrietta lovell / 01/02/2008 (1 page) |
26 August 2008 | Director's change of particulars / henrietta lovell / 01/02/2008 (1 page) |
26 August 2008 | Secretary's change of particulars / edward crichton-stuart / 01/02/2008 (1 page) |
26 August 2008 | Director's change of particulars / henrietta lovell / 01/02/2008 (1 page) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 November 2007 | Ad 17/09/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 November 2007 | Ad 17/09/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (2 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (2 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
16 July 2007 | Memorandum and Articles of Association (12 pages) |
16 July 2007 | Memorandum and Articles of Association (12 pages) |
5 July 2007 | Return made up to 12/06/07; no change of members
|
5 July 2007 | Return made up to 12/06/07; no change of members
|
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 August 2006 | Return made up to 12/06/06; full list of members (6 pages) |
24 August 2006 | Return made up to 12/06/06; full list of members (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Secretary's particulars changed (1 page) |
28 June 2005 | Return made up to 12/06/05; full list of members
|
28 June 2005 | Return made up to 12/06/05; full list of members
|
12 June 2004 | Incorporation (19 pages) |
12 June 2004 | Incorporation (19 pages) |