UKBizDB.co.uk

URBAN TEA ROOMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Urban Tea Rooms Limited. The company was founded 12 years ago and was given the registration number 07830423. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:URBAN TEA ROOMS LIMITED
Company Number:07830423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 November 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
193, Wardour Street, London, England, W1F 8ZF

Director07 January 2019Active
193, Wardour Street, London, England, W1F 8ZF

Director07 January 2019Active
193, Wardour Street, London, England, W1F 8ZF

Director07 January 2019Active
14a, Greenland Road, London, England, NW1 0AY

Director01 November 2011Active
193, Wardour Street, London, England, W1F 8ZF

Director07 January 2019Active
Flat 3, 86, Canfield Gardens, London, England, NW6 3EE

Director01 November 2011Active
84, Clerkenwell Road, London, England, EC1M 5RJ

Director15 May 2019Active

People with Significant Control

Coffeemiths Collective Ltd
Notified on:15 March 2019
Status:Active
Country of residence:England
Address:84, Clerkenwell Road, London, England, EC1M 5RJ
Nature of control:
  • Significant influence or control
Department Of Coffee And Social Affairs Limited
Notified on:07 January 2019
Status:Active
Country of residence:England
Address:193, Wardour Street, London, England, W1F 8ZF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sophie Iris Hudson
Notified on:01 October 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:14a, Greenland Road, London, England, NW1 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Mcdearmid Parkin
Notified on:01 October 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Flat 3, 86, Canfield Gardens, London, England, NW6 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-15Gazette

Gazette dissolved liquidation.

Download
2022-09-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-11Insolvency

Liquidation disclaimer notice.

Download
2020-09-23Insolvency

Liquidation disclaimer notice.

Download
2020-08-15Address

Change registered office address company with date old address new address.

Download
2020-08-05Resolution

Resolution.

Download
2020-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-01-09Address

Change sail address company with old address new address.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Accounts

Change account reference date company previous extended.

Download
2019-01-07Address

Change registered office address company with date old address new address.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.