ETHICAL TEA PARTNERSHIP

Register to unlock more data on OkredoRegister

ETHICAL TEA PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07014678

Incorporation date

10/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Green House, 244-254 Cambridge Heath Road, London E2 9DACopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2022)
dot icon21/10/2025
Appointment of Mr Andy Bulman as a director on 2025-10-10
dot icon11/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/06/2025
Termination of appointment of Nadia Alejandra De La Vega as a director on 2025-06-11
dot icon12/05/2025
Memorandum and Articles of Association
dot icon10/02/2025
Termination of appointment of Jennifer Charlotte Costelloe as a director on 2025-02-10
dot icon18/12/2024
Appointment of Ms Nadia Alejandra De La Vega as a director on 2024-12-10
dot icon25/09/2024
Termination of appointment of Celine Marie Gilart as a director on 2024-09-24
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon26/07/2024
Notification of a person with significant control statement
dot icon17/07/2024
Cessation of Jennifer Charlotte Costelloe as a person with significant control on 2024-07-17
dot icon11/07/2024
Termination of appointment of Elizabeth Megan Willis as a director on 2024-07-11
dot icon24/06/2024
Appointment of Mr Simon Laurence Le Gouais as a secretary on 2024-06-19
dot icon21/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Memorandum and Articles of Association
dot icon26/01/2024
Appointment of Ms Elizabeth Megan Willis as a director on 2023-12-07
dot icon12/10/2023
Appointment of Mrs Helen Louise Southwell as a director on 2023-09-28
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon19/07/2023
Termination of appointment of Zbigniew Slawomir Lewicki as a director on 2023-06-22
dot icon26/04/2023
Director's details changed for Mr Thomas Kenric Franks on 2023-03-23
dot icon30/03/2023
Appointment of Mr Thomas Kenric Franks as a director on 2023-03-23
dot icon29/03/2023
Termination of appointment of Lesley Joy Zavar as a director on 2023-03-07
dot icon28/11/2022
Termination of appointment of Derek Fukui as a director on 2022-05-31
dot icon28/11/2022
Termination of appointment of Razi Khan as a director on 2022-09-30
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.88M
-
0.00
2.98M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Midgley, Ian James
Director
19/01/2012 - 01/10/2021
3
Fukui, Derek
Director
13/10/2020 - 31/05/2022
-
Donovan, Terence Mark
Director
01/12/2009 - 01/10/2013
1
Rubin, Todd
Director
30/04/2019 - Present
-
Zavar, Lesley Joy
Director
16/12/2020 - 07/03/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ETHICAL TEA PARTNERSHIP

ETHICAL TEA PARTNERSHIP is an(a) Active company incorporated on 10/09/2009 with the registered office located at The Green House, 244-254 Cambridge Heath Road, London E2 9DA. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ETHICAL TEA PARTNERSHIP?

toggle

ETHICAL TEA PARTNERSHIP is currently Active. It was registered on 10/09/2009 .

Where is ETHICAL TEA PARTNERSHIP located?

toggle

ETHICAL TEA PARTNERSHIP is registered at The Green House, 244-254 Cambridge Heath Road, London E2 9DA.

What does ETHICAL TEA PARTNERSHIP do?

toggle

ETHICAL TEA PARTNERSHIP operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ETHICAL TEA PARTNERSHIP?

toggle

The latest filing was on 21/10/2025: Appointment of Mr Andy Bulman as a director on 2025-10-10.