Background WavePink WaveYellow Wave

THE TEA HOUSE (COVENT GARDEN) LIMITED (07463859)

THE TEA HOUSE (COVENT GARDEN) LIMITED (07463859) is an active UK company. incorporated on 8 December 2010. with registered office in Nr Dorchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370) and 1 other business activities. THE TEA HOUSE (COVENT GARDEN) LIMITED has been registered for 15 years. Current directors include SMITH, Alexander Ronald John.

Company Number
07463859
Status
active
Type
ltd
Incorporated
8 December 2010
Age
15 years
Address
Ryewater Farm, Nr Dorchester, DT2 0QF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
SMITH, Alexander Ronald John
SIC Codes
46370, 47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TEA HOUSE (COVENT GARDEN) LIMITED

THE TEA HOUSE (COVENT GARDEN) LIMITED is an active company incorporated on 8 December 2010 with the registered office located in Nr Dorchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370) and 1 other business activity. THE TEA HOUSE (COVENT GARDEN) LIMITED was registered 15 years ago.(SIC: 46370, 47190)

Status

active

Active since 15 years ago

Company No

07463859

LTD Company

Age

15 Years

Incorporated 8 December 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026
Contact
Address

Ryewater Farm Corscombe Nr Dorchester, DT2 0QF,

Previous Addresses

15a Neal Street London WC2H 9PU
From: 22 December 2010To: 15 February 2011
7 Spencer Parade Northampton NN1 5AB England
From: 8 December 2010To: 22 December 2010
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Funding Round
Feb 11
Director Joined
Feb 11
Director Left
Nov 21
Director Left
May 22
Owner Exit
Jul 25
Owner Exit
Jul 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SMITH, Alexander Ronald John

Active
Neal Street, LondonWC2H 9PU
Born October 1967
Director
Appointed 16 Dec 2010

SINGLETON-SMITH, Katharine Miranda

Resigned
Neal Street, LondonWC2H 9PU
Secretary
Appointed 16 Dec 2010
Resigned 06 Sept 2021

HARPHAM, Neil Thomas

Resigned
Spencer Parade, NorthamptonNN1 5AB
Born September 1961
Director
Appointed 08 Dec 2010
Resigned 16 Dec 2010

SINGLETON-SMITH, Katharine Miranda

Resigned
Neal Street, LondonWC2H 9PU
Born August 1958
Director
Appointed 16 Dec 2010
Resigned 06 Sept 2021

SMITH, Christina Anne

Resigned
Corscombe, DorchesterDT2 0QF
Born March 1934
Director
Appointed 30 Jan 2011
Resigned 11 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Ms Christina Anne Smith

Ceased
Corscombe, Nr DorchesterDT2 0QF
Born March 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2022

Mrs Katharine Miranda Singleton-Smith

Ceased
Corscombe, Nr DorchesterDT2 0QF
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2021

Alexander Ronald John Smith

Active
Corscombe, Nr DorchesterDT2 0QF
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2026
DS01DS01
Cessation Of A Person With Significant Control
19 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Resolution
15 February 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Incorporation Company
8 December 2010
NEWINCIncorporation