Company NameTea On Limited
DirectorsNicholas Curtis and Andrew David Underwood
Company StatusActive
Company Number07477755
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Curtis
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ground Floor Bloom Street
Manchester
M1 3HZ
Director NameMr Andrew David Underwood
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ground Floor Bloom Street
Manchester
M1 3HZ
Secretary NameMr Andrew Underwood
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Ground Floor Bloom Street
Manchester
M1 3HZ

Location

Registered Address15 Ground Floor Bloom Street
Manchester
M1 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew Underwood
50.00%
Ordinary
50 at £1Nick Curtis
50.00%
Ordinary

Financials

Year2014
Net Worth£49,339
Cash£67,746
Current Liabilities£122,464

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

3 June 2020Delivered on: 5 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 June 2011Delivered on: 29 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (21 pages)
5 June 2020Registration of charge 074777550002, created on 3 June 2020 (24 pages)
30 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
16 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
24 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
9 July 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
11 October 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
11 October 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
7 December 2015Director's details changed for Mr Andrew David Underwood on 30 November 2015 (2 pages)
7 December 2015Director's details changed for Mr Andrew David Underwood on 30 November 2015 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 February 2015Registered office address changed from 21 Lexington 42 Chorlton Street Manchester M1 3HW to 15 Ground Floor Bloom Street Manchester M1 3HZ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 21 Lexington 42 Chorlton Street Manchester M1 3HW to 15 Ground Floor Bloom Street Manchester M1 3HZ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 21 Lexington 42 Chorlton Street Manchester M1 3HW to 15 Ground Floor Bloom Street Manchester M1 3HZ on 3 February 2015 (1 page)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)