INK TEA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINK TEA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07014165
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INK TEA LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is INK TEA LIMITED located?

    Registered Office Address
    74 Malham Road
    SE23 1AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INK TEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAST DULWICH TAVERN LIMITEDOct 12, 2009Oct 12, 2009
    DOY 4 LIMITEDSep 09, 2009Sep 09, 2009

    What are the latest accounts for INK TEA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INK TEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 77 Malham Road London SE23 1AH England to 74 Malham Road London SE23 1AG on Jul 27, 2021

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Notification of Anthony James Thomas as a person with significant control on Dec 31, 2017

    2 pagesPSC01

    Cessation of East Dulwich Tavern Pub No 1 Limited as a person with significant control on Dec 31, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 17, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 15, 2018

    RES15

    Termination of appointment of Grant Leslie Whitehouse as a secretary on Dec 31, 2017

    1 pagesTM02

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 070141650004 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Anthony James Thomas as a director on Nov 22, 2017

    2 pagesAP01

    Termination of appointment of Steven Michael Kenee as a director on Nov 22, 2017

    1 pagesTM01

    Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 77 Malham Road London SE23 1AH on Nov 23, 2017

    1 pagesAD01

    Secretary's details changed for Mr Grant Leslie Whitehouse on Nov 06, 2017

    1 pagesCH03

    Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on Oct 31, 2017

    1 pagesAD01

    Termination of appointment of Mark Nicholas Crowther as a director on Oct 31, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Who are the officers of INK TEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Anthony James
    Malham Road
    SE23 1AG London
    74
    England
    Director
    Malham Road
    SE23 1AG London
    74
    England
    EnglandBritish211390900001
    ALDERMAN, Max
    Perry Hill
    SE6 4EZ London
    148
    United Kingdom
    Secretary
    Perry Hill
    SE6 4EZ London
    148
    United Kingdom
    140694760001
    WHITEHOUSE, Grant Leslie
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor
    England
    Secretary
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor
    England
    British79962420001
    BEAUMONT, Paul Joseph
    Aspiring Heights
    Higham Cross Road Long Street
    MK19 7DB Hanslope
    Buckinghamshire
    Director
    Aspiring Heights
    Higham Cross Road Long Street
    MK19 7DB Hanslope
    Buckinghamshire
    United KingdomBritish105561500001
    CROWTHER, Mark Nicholas
    House
    The Hill Freshford
    BA2 7WG Bath
    Fairclose Farm
    United Kingdom
    Director
    House
    The Hill Freshford
    BA2 7WG Bath
    Fairclose Farm
    United Kingdom
    EnglandBritish104967480002
    KENEE, Steven Michael
    17 Lewin Road
    SW16 6JZ London
    Flat 1
    United Kingdom
    Director
    17 Lewin Road
    SW16 6JZ London
    Flat 1
    United Kingdom
    EnglandBritish164520500002
    THOMAS, Anthony James
    Flat 12 Leonard Court
    68 Westbourne Terrace
    W2 3UF London
    Director
    Flat 12 Leonard Court
    68 Westbourne Terrace
    W2 3UF London
    EnglandBritish66485320005

    Who are the persons with significant control of INK TEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony James Thomas
    Malham Road
    SE23 1AG London
    74
    England
    Dec 31, 2017
    Malham Road
    SE23 1AG London
    74
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    East Dulwich Tavern Pub No 1 Limited
    Horseferry Road
    SW1P 2AL London
    Ergon House
    England
    Apr 06, 2016
    Horseferry Road
    SW1P 2AL London
    Ergon House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number09162639
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does INK TEA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 08, 2014
    Delivered On Apr 25, 2014
    Satisfied
    Brief description
    East dulwich tavern, 1 lordship lane, east dulwich, london SE22 8EW and 3 lordship lane, east dulwich registered with title number SGL33209.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Downing LLP (As Security Trustee for the Finance Parties)
    Transactions
    • Apr 25, 2014Registration of a charge (MR01)
    • Mar 12, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 14, 2009
    Delivered On Dec 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a east dulwich tavern 1 lordship lane east dulwich london. T/no. Sgl 33209.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 2009Registration of a charge (MG01)
    • Apr 30, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 24, 2009
    Delivered On Dec 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 02, 2009Registration of a charge (MG01)
    • Apr 30, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 21, 2009
    Delivered On Oct 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Downing Corporate Finance Limited
    Transactions
    • Oct 01, 2009Registration of a charge (395)
    • Mar 12, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0