Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INK TEA LIMITED
Company Information for

INK TEA LIMITED

74 MALHAM ROAD, LONDON, SE23 1AG,
Company Registration Number
07014165
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ink Tea Ltd
INK TEA LIMITED was founded on 2009-09-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ink Tea Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INK TEA LIMITED
 
Legal Registered Office
74 MALHAM ROAD
LONDON
SE23 1AG
Other companies in SW1P
 
Previous Names
EAST DULWICH TAVERN LIMITED17/05/2018
DOY 4 LIMITED12/10/2009
Filing Information
Company Number 07014165
Company ID Number 07014165
Date formed 2009-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB979655247  
Last Datalog update: 2022-08-09 20:04:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INK TEA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INK TEA LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES THOMAS
Director 2017-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT LESLIE WHITEHOUSE
Company Secretary 2009-09-21 2017-12-31
STEVEN MICHAEL KENEE
Director 2012-04-12 2017-11-22
MARK NICHOLAS CROWTHER
Director 2013-08-19 2017-10-31
ANTHONY JAMES THOMAS
Director 2009-09-09 2013-08-19
PAUL JOSEPH BEAUMONT
Director 2009-09-21 2012-04-12
MAX ALDERMAN
Company Secretary 2009-09-09 2009-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES THOMAS GREGARIOUS LIMITED Director 2018-02-21 CURRENT 2013-02-15 Active
ANTHONY JAMES THOMAS IODINE (WESTOW) LTD Director 2017-11-22 CURRENT 2009-09-09 Active
ANTHONY JAMES THOMAS PUBOLA LIMITED Director 2017-07-28 CURRENT 2012-03-23 Active
ANTHONY JAMES THOMAS NOODLUM LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
ANTHONY JAMES THOMAS REDNOTCH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
ANTHONY JAMES THOMAS FLUTTERBY LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
ANTHONY JAMES THOMAS WALWORTH HOUSE PUB LIMITED Director 2016-09-30 CURRENT 2016-03-07 In Administration
ANTHONY JAMES THOMAS AUDEN MAUDE LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
ANTHONY JAMES THOMAS TBAC INVESTMENTS LIMITED Director 2016-05-13 CURRENT 2003-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-28Bona Vacantia disclaimer
2022-08-16GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 77 Malham Road London SE23 1AH England
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES THOMAS
2020-01-21PSC07CESSATION OF EAST DULWICH TAVERN PUB NO 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17RES15CHANGE OF COMPANY NAME 17/05/18
2018-05-17CERTNMCOMPANY NAME CHANGED EAST DULWICH TAVERN LIMITED CERTIFICATE ISSUED ON 17/05/18
2018-05-17TM02Termination of appointment of Grant Leslie Whitehouse on 2017-12-31
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070141650004
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL KENEE
2017-11-23AP01DIRECTOR APPOINTED MR ANTHONY JAMES THOMAS
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2017-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR GRANT LESLIE WHITEHOUSE on 2017-11-06
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS CROWTHER
2017-08-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 8606.25
2016-12-15SH1915/12/16 STATEMENT OF CAPITAL GBP 8606.25
2016-12-15SH1915/12/16 STATEMENT OF CAPITAL GBP 8606.25
2016-12-15SH1915/12/16 STATEMENT OF CAPITAL GBP 8606.25
2016-11-29SH20Statement by Directors
2016-11-29CAP-SSSolvency Statement dated 11/11/16
2016-11-29RES13Resolutions passed:
  • Share premium a/c be reduced. Dividend declared. 11/11/2016
  • ALTER ARTICLES
2016-11-29RES01ALTER ARTICLES 11/11/2016
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 8606.25
2016-01-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 8606.25
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 8606.25
2014-09-24AR0109/09/14 FULL LIST
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 070141650004
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-10AR0109/09/13 FULL LIST
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS
2013-08-19AP01DIRECTOR APPOINTED MR MARK CROWTHER
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-25AR0109/09/12 FULL LIST
2012-04-12AP01DIRECTOR APPOINTED MR STEVEN MICHAEL KENEE
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT
2011-09-12AR0109/09/11 FULL LIST
2011-06-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011
2011-02-14AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2010-09-14AR0109/09/10 FULL LIST
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2009-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-12CERTNMCOMPANY NAME CHANGED DOY 4 LIMITED CERTIFICATE ISSUED ON 12/10/09
2009-10-09RES15CHANGE OF NAME 09/10/2009
2009-10-07SH0121/09/09 STATEMENT OF CAPITAL GBP 8606.25
2009-10-07SH0121/09/09 STATEMENT OF CAPITAL GBP 3443.50
2009-10-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-10-02122S-DIV
2009-10-02123NC INC ALREADY ADJUSTED 21/09/09
2009-10-02RES01ADOPT ARTICLES 21/09/2009
2009-10-02RES13SDIV / BUSINESS TRANSFER 21/09/2009
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY MAX ALDERMAN
2009-10-01288aSECRETARY APPOINTED GRANT LESLIE WHITEHOUSE
2009-10-01288aDIRECTOR APPOINTED PAUL JOSEPH BEAUMONT
2009-10-01287REGISTERED OFFICE CHANGED ON 01/10/2009 FROM JUTE HOUSE 1 VALMAR WORKS VALMAR ROAD LONDON SE5 9NW
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to INK TEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INK TEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-25 Outstanding DOWNING LLP (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
LEGAL CHARGE 2009-12-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-11-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-10-01 Outstanding DOWNING CORPORATE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INK TEA LIMITED

Intangible Assets
Patents
We have not found any records of INK TEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INK TEA LIMITED
Trademarks
We have not found any records of INK TEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INK TEA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as INK TEA LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where INK TEA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INK TEA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INK TEA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.