Company NameRare Tea Company Limited
DirectorsHenrietta Margaret Lovell and Christopher David Diemer
Company StatusActive
Company NumberSC269185
CategoryPrivate Limited Company
Incorporation Date12 June 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Henrietta Margaret Lovell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2004(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Blandford Street
London
W1U 7JD
Secretary NameMs Henrietta Margaret Lovell
NationalityBritish
StatusCurrent
Appointed27 March 2009(4 years, 9 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Blandford Street
London
W1U 7JD
Director NameMr Christopher David Diemer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(13 years, 9 months after company formation)
Appointment Duration6 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address62 Blandford Street
London
W1U 7JD
Secretary NameMr Edward James Neil Crichton-Stuart
NationalityBritish
StatusResigned
Appointed12 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gloucester Court 33 Gloucester Avenue
London
NW1 7TJ
Secretary NameMs Anne Frances Hazlitt
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 March 2009)
RoleBusines Executive
Correspondence AddressRare Tea Comapny Ltd 9 Gloucester Court
33 Gloucester Avenue
London
NW1 7TJ
Director NameMrs Mary Margot Patricia Lovell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(11 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Contact

Websiterareteacompany.com
Telephone020 76810115
Telephone regionLondon

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

631 at £0.001Charles Porter
5.00%
Ordinary
6k at £0.001Henrietta Lovell
47.51%
Ordinary
6k at £0.001Henrietta Lovell
47.51%
Ordinary B

Financials

Year2014
Net Worth£396,638
Cash£200,733
Current Liabilities£146,183

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

9 August 2010Delivered 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

Filing History

12 October 2023Change of details for Ms Henrietta Margaret Lovell as a person with significant control on 26 September 2023 (2 pages)
9 October 2023Secretary's details changed for Ms Henrietta Margaret Lovell on 26 September 2023 (1 page)
9 October 2023Director's details changed for Mr Christopher David Diemer on 26 September 2023 (2 pages)
9 October 2023Director's details changed for Mr Christopher David Diemer on 26 September 2023 (2 pages)
9 October 2023Director's details changed for Ms Henrietta Margaret Lovell on 26 September 2023 (2 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
14 June 2022Change of details for Ms Henrietta Margaret Lovell as a person with significant control on 1 June 2017 (2 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
21 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
10 June 2020Director's details changed for Ms Henrietta Margaret Lovell on 10 June 2020 (2 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
29 November 2018Director's details changed for Ms Henrietta Margaret Lovell on 29 November 2018 (2 pages)
29 November 2018Secretary's details changed for Ms Henrietta Margaret Lovell on 29 November 2018 (1 page)
29 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 March 2018Appointment of Mr Christopher David Diemer as a director on 23 March 2018 (2 pages)
15 February 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
19 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
19 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
21 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
21 July 2017Notification of Henrietta Lovell as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
21 July 2017Notification of Henrietta Lovell as a person with significant control on 1 June 2017 (2 pages)
21 July 2017Notification of Henrietta Lovell as a person with significant control on 1 June 2017 (2 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 12.631
(6 pages)
27 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 12.631
(6 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 October 2015Termination of appointment of Mary Margot Patricia Lovell as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Mary Margot Patricia Lovell as a director on 1 October 2015 (1 page)
29 July 2015Appointment of Mrs Mary Margot Patricia Lovell as a director on 28 July 2015 (2 pages)
29 July 2015Appointment of Mrs Mary Margot Patricia Lovell as a director on 28 July 2015 (2 pages)
28 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12.631
(5 pages)
28 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12.631
(5 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 12.631
(5 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 12.631
(5 pages)
21 May 2014Purchase of own shares. (3 pages)
21 May 2014Resolutions
  • RES13 ‐ Approval of off market purchase of shares 24/04/2014
(1 page)
21 May 2014Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 12.631
(4 pages)
21 May 2014Purchase of own shares. (3 pages)
21 May 2014Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 12.631
(4 pages)
21 May 2014Resolutions
  • RES13 ‐ Approval of off market purchase of shares 24/04/2014
(1 page)
7 April 2014Statement of capital on 7 April 2014
  • GBP 20.00
(4 pages)
7 April 2014Solvency statement dated 20/03/14 (1 page)
7 April 2014Solvency statement dated 20/03/14 (1 page)
7 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2014Sub-division of shares on 20 March 2014 (5 pages)
7 April 2014Statement of capital on 7 April 2014
  • GBP 20.00
(4 pages)
7 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2014Resolutions
  • RES13 ‐ Subdivision into 14000 ordinary 0.1P shares & 6000 0.1P b shares 20/03/2014
(1 page)
7 April 2014Statement of capital on 7 April 2014
  • GBP 20.00
(4 pages)
7 April 2014Resolutions
  • RES13 ‐ Subdivision into 14000 ordinary 0.1P shares & 6000 0.1P b shares 20/03/2014
(1 page)
7 April 2014Sub-division of shares on 20 March 2014 (5 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
14 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 June 2012Secretary's details changed for Miss Henrietta Lovell on 21 November 2011 (2 pages)
1 June 2012Secretary's details changed for Miss Henrietta Lovell on 21 November 2011 (2 pages)
1 June 2012Director's details changed for Miss Henrietta Lovell on 21 November 2011 (2 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Miss Henrietta Lovell on 21 November 2011 (2 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
25 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 20
(6 pages)
25 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 20
(6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2010Director's details changed for Miss Henrietta Lovell on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Miss Henrietta Lovell on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 September 2009Registered office changed on 07/09/2009 from 20 manor place edinburgh midlothian EH3 7DS (1 page)
7 September 2009Return made up to 12/06/09; full list of members (4 pages)
7 September 2009Secretary appointed miss henrietta margaret lovell (1 page)
7 September 2009Registered office changed on 07/09/2009 from 20 manor place edinburgh midlothian EH3 7DS (1 page)
7 September 2009Secretary appointed miss henrietta margaret lovell (1 page)
7 September 2009Return made up to 12/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Appointment terminated secretary anne hazlitt (1 page)
21 April 2009Appointment terminated secretary anne hazlitt (1 page)
5 November 2008Secretary appointed ms anne frances hazlitt (1 page)
5 November 2008Secretary appointed ms anne frances hazlitt (1 page)
4 November 2008Appointment terminated secretary edward crichton-stuart (1 page)
4 November 2008Appointment terminated secretary edward crichton-stuart (1 page)
26 August 2008Secretary's change of particulars / edward crichton-stuart / 01/02/2008 (1 page)
26 August 2008Secretary's change of particulars / edward crichton-stuart / 01/02/2008 (1 page)
26 August 2008Return made up to 12/06/08; full list of members (3 pages)
26 August 2008Director's change of particulars / henrietta lovell / 01/02/2008 (1 page)
26 August 2008Return made up to 12/06/08; full list of members (3 pages)
26 August 2008Secretary's change of particulars / edward crichton-stuart / 01/02/2008 (1 page)
26 August 2008Director's change of particulars / henrietta lovell / 01/02/2008 (1 page)
26 August 2008Director's change of particulars / henrietta lovell / 01/02/2008 (1 page)
26 August 2008Secretary's change of particulars / edward crichton-stuart / 01/02/2008 (1 page)
26 August 2008Director's change of particulars / henrietta lovell / 01/02/2008 (1 page)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 November 2007Ad 17/09/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 November 2007Ad 17/09/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed (2 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed (2 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2007Memorandum and Articles of Association (12 pages)
16 July 2007Memorandum and Articles of Association (12 pages)
5 July 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 August 2006Return made up to 12/06/06; full list of members (6 pages)
24 August 2006Return made up to 12/06/06; full list of members (6 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Secretary's particulars changed (1 page)
8 September 2005Secretary's particulars changed (1 page)
28 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2004Incorporation (19 pages)
12 June 2004Incorporation (19 pages)