Company NameTATA Limited
DirectorsTimothy Lloyd Jones and Chandrasekaran Natarajan
Company StatusActive
Company Number00092560
CategoryPrivate Limited Company
Incorporation Date15 March 1907(117 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Farroakh Homi Parekh
StatusCurrent
Appointed01 November 2013(106 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address26 Albany Park Road
Leatherhead
Surrey
KT22 7PA
Director NameMr Timothy Lloyd Jones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(111 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Chandrasekaran Natarajan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed13 April 2020(113 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressBombay House 24 Homi Modystreet
Mumbai 400001
India
Director NameMr Nani Ardeshir Palkhivala
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityIndian
StatusResigned
Appointed20 June 1992(85 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 June 2001)
RoleCompany Director
Correspondence AddressComonwealth
Madame Cama Road Nariman Point Bombay
Foreign
Director NameMr Ratan Naval Tata
Date of BirthDecember 1937 (Born 86 years ago)
NationalityIndian
StatusResigned
Appointed20 June 1992(85 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressBombay House
24 Homi Mody Street
Bombay 400 001
India
Director NameMr Jehangir Ratanji Dadabhoy Tata
Date of BirthJuly 1904 (Born 119 years ago)
NationalityIndian
StatusResigned
Appointed20 June 1992(85 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address24 Homi Mody Street
Bombay 400 001
Foreign
Director NameMr Darbari Shah Seth
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityIndian
StatusResigned
Appointed20 June 1992(85 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address24 Homi Mody Street
Bombay
Foreign
Director NameMr Sharokh Ardeshir Sabavala
Date of BirthDecember 1918 (Born 105 years ago)
NationalityIndian
StatusResigned
Appointed20 June 1992(85 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 August 1997)
RoleCompany Director
Correspondence Address24 Homi Mody Street
Bombay
Foreign
Director NameMr Russi Mody
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityIndian
StatusResigned
Appointed20 June 1992(85 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 1993)
RoleCompany Director
Correspondence Address24 Homi Mody Street
Fort
Bombay 400 001
Foreign
Director NameMr Naval Rustomji Mody
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityIndian
StatusResigned
Appointed20 June 1992(85 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address101 Park Avenue
New York Ny 10178
Foreign
Director NameMr Pallonji Shapoorji Mistry
Date of BirthJune 1929 (Born 94 years ago)
NationalityIndian
StatusResigned
Appointed20 June 1992(85 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 April 2004)
RoleCompany Director
Correspondence AddressIntercontinental Plaza
Flat No 11-A Dubai
Uae
Director NameMr Rajvir Kadan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(85 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address4 Walpole Gardens
Chiswick
London
W4 4HG
Director NameMr Kashyap Aditya
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed20 June 1992(85 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 April 1993)
RoleCompany Director
Correspondence AddressBombay House
24 Homi Mody Street
Bombay
Foreign
Director NameMr Jamshed Jehangir Bhabha
Date of BirthAugust 1914 (Born 109 years ago)
NationalityIndian
StatusResigned
Appointed20 June 1992(85 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressBombay House
24 Homi Mody Street
Bombay
Foreign
Director NameMr Maneck Ardeshir Sohrab Dalal
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(85 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees Marlborough Road
Hampton
Middlesex
TW12 3RX
Director NameMr Farrokh Kavarana
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed20 June 1992(85 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGotthardstrasse /3
Zug
Ch6300
Switzerland
Secretary NameMr Minoo Maneckshaw Kalifa
NationalityBritish
StatusResigned
Appointed20 June 1992(85 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address82 Glendale
Swanley
Kent
BR8 8TB
Director NameChaman Lal Sharma
Date of BirthMarch 1932 (Born 92 years ago)
NationalityIndian
StatusResigned
Appointed27 January 1994(86 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 July 1999)
RoleCompany Director
Correspondence Address95 Anand Lok
1st Floor
New Delhi
110049
Director NameNoshir Adi Soonawala
Date of BirthJune 1935 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed08 September 1995(88 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 May 2003)
RoleCompany Director
Correspondence Address29 Hampton Court
Opp. Colaba Post Office Colaba
Mumbai
Maharashtra 400 005
India
Secretary NameAvishek Dutt
NationalityIndian
StatusResigned
Appointed01 January 1998(90 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address37 Taunton Avenue
Hounslow
Middlesex
TW3 4AG
Director NameMr Syed Anwar Hasan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed06 April 1999(92 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harewood
Kingston Vale
London
SW15 3RN
Secretary NameJimmy Dinshaw Contractor
NationalityBritish
StatusResigned
Appointed29 October 1999(92 years, 8 months after company formation)
Appointment Duration14 years (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Woodthorpe Road
Ashford
Middlesex
TW15 2RU
Director NameMr Arunkumar Ramanlal Gandhi
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed03 November 2008(101 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressAkruti Astha Building 23g Doongarsey Road
Mumbai
400006
India
Director NameMr Ishaat Hussain
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed25 March 2009(102 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 03 September 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address222 , Ncpa Apts. "A" Wing
Nariman Point
Mumbai
400021
Director NameMr Krishnakumar Rayaroth Kuttambally
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed29 April 2009(102 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressNcpa Complex Flat No. 213 , B Block
Nariman Point
Mumbai
400 021
Director NameMr Cyrus Pallonji Mistry
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2012(105 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr David Maurice Landsman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(106 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameDr Nirmalya Kumar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(107 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 October 2016)
RoleExectuvie
Country of ResidenceIndia
Correspondence Address33 Taj Wellington Mews
33 Nathalal Parekh Marg
Colaba, Mumbai
400001
Director NameMr Farokh Nariman Subedar
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed20 May 2016(109 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address24 Homi Mody Street
Mumbai
400001

Contact

Websiteeurope.tata.com
Telephone020 72358281
Telephone regionLondon

Location

Registered Address18 Grosvenor Place
London
SW1X 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

59.9m at £1Tata Sons LTD
100.00%
Ordinary
32 at £1Mr F.k. Kavarana & Tata Sons LTD & Mr R.n. Tata
0.00%
Ordinary

Financials

Year2014
Turnover£2,346,825
Net Worth£63,445,989
Cash£47,572,291
Current Liabilities£9,703,732

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

20 January 2009Delivered on: 29 January 2009
Persons entitled: Standard Chartered Bank

Classification: Security agreement over bank account
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of any amount standing to the credit of an account and the debt represented by it see image for full details.
Outstanding
26 October 1990Delivered on: 26 November 1994
Satisfied on: 17 July 2003
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 7 clarendon court kew gardens road kew and garage no 7 together with all plant and machinery attached thereto and assigns goodwill of and any licences relating to any business. See the mortgage charge document for full details.
Fully Satisfied
18 October 1994Delivered on: 21 October 1994
Satisfied on: 25 August 1995
Persons entitled: Bank of India

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £100,000 standing to the credit of deposit account no. 013/02/03373/01 together with any other sums deposited by the company with the bank, together with all interest accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
14 March 1994Delivered on: 17 March 1994
Satisfied on: 17 July 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 6 richmond bridge mansions, willoughby road, east twickenham t/n TGL68029. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
7 September 1989Delivered on: 19 September 1989
Satisfied on: 13 October 1994
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor & basement maisonette at 73 eaton square city of west minster title no ngl 468910 together with all plant & machinery by way of assignment the goodwill of any licences or relating to any bussiness carreied on at the property.
Fully Satisfied
26 April 1988Delivered on: 3 May 1988
Satisfied on: 8 November 1994
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 14, 17, cadogan square london, SW1 title no ln 116472.
Fully Satisfied
12 October 1987Delivered on: 14 October 1987
Satisfied on: 8 November 1994
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 3, 45, eaton place, london SW1. Together with the goodwill of the business.
Fully Satisfied
1 September 1987Delivered on: 3 September 1987
Satisfied on: 8 November 1994
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, walpole gardens chiswick london W4 together with on assignment of the goodwill of any business carried on at such property or any part thereof.
Fully Satisfied
15 September 1986Delivered on: 19 September 1986
Satisfied on: 8 November 1994
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 52 eaton place london.
Fully Satisfied

Filing History

22 September 2020Accounts for a small company made up to 31 March 2020 (36 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
28 April 2020Termination of appointment of Farokh Nariman Subedar as a director on 14 April 2020 (1 page)
27 April 2020Appointment of Mr Chandrasekaran Natarajan as a director on 13 April 2020 (2 pages)
25 October 2019Satisfaction of charge 9 in full (4 pages)
24 June 2019Accounts for a small company made up to 31 March 2019 (38 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
8 January 2019Termination of appointment of David Maurice Landsman as a director on 31 December 2018 (1 page)
14 December 2018Appointment of Mr Timothy Lloyd Jones as a director on 5 December 2018 (2 pages)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
18 June 2018Accounts for a small company made up to 31 March 2018 (37 pages)
12 September 2017Termination of appointment of Ishaat Hussain as a director on 3 September 2017 (1 page)
12 September 2017Termination of appointment of Ishaat Hussain as a director on 3 September 2017 (1 page)
21 August 2017Notification of a person with significant control statement (2 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Notification of a person with significant control statement (2 pages)
13 July 2017Accounts for a small company made up to 31 March 2017 (35 pages)
13 July 2017Accounts for a small company made up to 31 March 2017 (35 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
20 December 2016Termination of appointment of Cyrus Pallonji Mistry as a director on 19 December 2016 (1 page)
20 December 2016Termination of appointment of Cyrus Pallonji Mistry as a director on 19 December 2016 (1 page)
7 November 2016Termination of appointment of Nirmalya Kumar as a director on 28 October 2016 (1 page)
7 November 2016Termination of appointment of Nirmalya Kumar as a director on 28 October 2016 (1 page)
14 September 2016Full accounts made up to 31 March 2016 (35 pages)
14 September 2016Full accounts made up to 31 March 2016 (35 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 59,891,730
(7 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 59,891,730
(7 pages)
24 May 2016Appointment of Mr Farokh Nariman Subedar as a director on 20 May 2016 (2 pages)
24 May 2016Appointment of Mr Farokh Nariman Subedar as a director on 20 May 2016 (2 pages)
25 November 2015Full accounts made up to 31 March 2015 (26 pages)
25 November 2015Full accounts made up to 31 March 2015 (26 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 59,891,730
(6 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 59,891,730
(6 pages)
3 June 2015Auditor's resignation (1 page)
3 June 2015Auditor's resignation (1 page)
4 November 2014Appointment of Dr Nirmalya Kumar as a director on 27 October 2014 (2 pages)
4 November 2014Appointment of Dr Nirmalya Kumar as a director on 27 October 2014 (2 pages)
21 July 2014Statement of capital on 21 July 2014
  • GBP 59,891,730
(4 pages)
21 July 2014Statement by Directors (1 page)
21 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2014Solvency Statement dated 07/07/14 (1 page)
21 July 2014Solvency Statement dated 07/07/14 (1 page)
21 July 2014Statement by Directors (1 page)
21 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2014Statement of capital on 21 July 2014
  • GBP 59,891,730
(4 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-07
(5 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-07
(5 pages)
7 July 2014Director's details changed for Mr Cyrus Pollonji Mistry on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Cyrus Pollonji Mistry on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Cyrus Pollonji Mistry on 7 July 2014 (2 pages)
23 June 2014Full accounts made up to 31 March 2014 (26 pages)
23 June 2014Full accounts made up to 31 March 2014 (26 pages)
6 May 2014Statement of capital following an allotment of shares on 13 November 2013
  • GBP 191,891,730
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 3 October 2013
  • GBP 132,891,730
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 13 November 2013
  • GBP 191,891,730
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 3 October 2013
  • GBP 132,891,730
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 3 October 2013
  • GBP 132,891,730
(3 pages)
8 November 2013Appointment of Mr Farroakh Homi Parekh as a secretary (2 pages)
8 November 2013Termination of appointment of Jimmy Contractor as a secretary (1 page)
8 November 2013Termination of appointment of Jimmy Contractor as a secretary (1 page)
8 November 2013Appointment of Mr Farroakh Homi Parekh as a secretary (2 pages)
1 October 2013Appointment of Dr David Maurice Landsman as a director (2 pages)
1 October 2013Appointment of Dr David Maurice Landsman as a director (2 pages)
1 October 2013Termination of appointment of Syed Hasan as a director (1 page)
1 October 2013Termination of appointment of Syed Hasan as a director (1 page)
24 September 2013Full accounts made up to 31 March 2013 (28 pages)
24 September 2013Full accounts made up to 31 March 2013 (28 pages)
24 July 2013Termination of appointment of Krishnakumar Rayaroth Kuttambally as a director (1 page)
24 July 2013Termination of appointment of Krishnakumar Rayaroth Kuttambally as a director (1 page)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
3 April 2013Termination of appointment of Arunkumar Gandhi as a director (1 page)
3 April 2013Termination of appointment of Arunkumar Gandhi as a director (1 page)
4 February 2013Termination of appointment of Ratan Tata as a director (1 page)
4 February 2013Termination of appointment of Ratan Tata as a director (1 page)
2 January 2013Full accounts made up to 31 March 2012 (28 pages)
2 January 2013Full accounts made up to 31 March 2012 (28 pages)
19 July 2012Appointment of Mr Cyrus Mistry as a director (2 pages)
19 July 2012Appointment of Mr Cyrus Mistry as a director (2 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
27 March 2012Statement of company's objects (2 pages)
27 March 2012Statement of company's objects (2 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 August 2011Full accounts made up to 31 March 2011 (28 pages)
16 August 2011Full accounts made up to 31 March 2011 (28 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
4 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
4 August 2010Director's details changed for Arunkumar Ramanlal Gandhi on 20 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Ishaat Hussain on 20 June 2010 (2 pages)
4 August 2010Director's details changed for Mr. Krishnakumar Rayaroth Kuttambally on 20 June 2010 (2 pages)
4 August 2010Director's details changed for Arunkumar Ramanlal Gandhi on 20 June 2010 (2 pages)
4 August 2010Director's details changed for Ratan Naval Tata on 20 June 2010 (2 pages)
4 August 2010Director's details changed for Ratan Naval Tata on 20 June 2010 (2 pages)
4 August 2010Director's details changed for Mr. Krishnakumar Rayaroth Kuttambally on 20 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Syed Anwar Hasan on 20 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Ishaat Hussain on 20 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Syed Anwar Hasan on 20 June 2010 (2 pages)
4 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
13 July 2010Full accounts made up to 31 March 2010 (27 pages)
13 July 2010Full accounts made up to 31 March 2010 (27 pages)
30 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2009Ad 04/09/09\gbp si 30000000@1=30000000\gbp ic 77391730/107391730\ (2 pages)
9 September 2009Ad 04/09/09\gbp si 30000000@1=30000000\gbp ic 77391730/107391730\ (2 pages)
21 August 2009Gbp nc 100000000/300000000\10/08/09 (2 pages)
21 August 2009Gbp nc 100000000/300000000\10/08/09 (2 pages)
13 August 2009Full accounts made up to 31 March 2009 (27 pages)
13 August 2009Full accounts made up to 31 March 2009 (27 pages)
25 June 2009Return made up to 20/06/09; full list of members (5 pages)
25 June 2009Return made up to 20/06/09; full list of members (5 pages)
8 May 2009Director appointed mr. Krishnakumar rayaroth kuttambally (2 pages)
8 May 2009Director appointed mr. Krishnakumar rayaroth kuttambally (2 pages)
3 April 2009Director appointed mr ishaat hussain (2 pages)
3 April 2009Director appointed mr ishaat hussain (2 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
13 November 2008Director appointed arunkumar ramanlal gandhi (2 pages)
13 November 2008Director appointed arunkumar ramanlal gandhi (2 pages)
14 October 2008Appointment terminated director farrokh kavarana (1 page)
14 October 2008Appointment terminated director farrokh kavarana (1 page)
22 August 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
22 August 2008Full accounts made up to 31 March 2008 (28 pages)
22 August 2008Full accounts made up to 31 March 2008 (28 pages)
22 August 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
11 July 2008Director's change of particulars / syed hasan / 15/03/2008 (1 page)
11 July 2008Registered office changed on 11/07/2008 from 18 grosvenor place, london SW1X 7HS (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Director's change of particulars / syed hasan / 15/03/2008 (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Registered office changed on 11/07/2008 from 18 grosvenor place, london SW1X 7HS (1 page)
11 July 2008Location of debenture register (1 page)
2 October 2007Full accounts made up to 31 December 2006 (24 pages)
2 October 2007Full accounts made up to 31 December 2006 (24 pages)
21 July 2007Return made up to 20/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 July 2007Return made up to 20/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 May 2007Ad 16/04/07--------- £ si 75891730@1=75891730 £ ic 1500000/77391730 (2 pages)
11 May 2007Ad 16/04/07--------- £ si 75891730@1=75891730 £ ic 1500000/77391730 (2 pages)
26 April 2007Nc inc already adjusted 05/04/07 (1 page)
26 April 2007Nc inc already adjusted 05/04/07 (1 page)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2006Full accounts made up to 31 December 2005 (26 pages)
14 July 2006Full accounts made up to 31 December 2005 (26 pages)
12 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2005Full accounts made up to 31 December 2004 (23 pages)
9 August 2005Full accounts made up to 31 December 2004 (23 pages)
10 July 2005Return made up to 20/06/05; full list of members (8 pages)
10 July 2005Return made up to 20/06/05; full list of members (8 pages)
22 July 2004Full accounts made up to 31 December 2003 (23 pages)
22 July 2004Full accounts made up to 31 December 2003 (23 pages)
12 July 2004Return made up to 20/06/04; full list of members (8 pages)
12 July 2004Return made up to 20/06/04; full list of members (8 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
28 April 2004Amended full accounts made up to 31 December 2002 (24 pages)
28 April 2004Amended full accounts made up to 31 December 2002 (24 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
24 June 2003Return made up to 20/06/03; full list of members (9 pages)
24 June 2003Return made up to 20/06/03; full list of members (9 pages)
17 June 2003Full accounts made up to 31 December 2002 (23 pages)
17 June 2003Full accounts made up to 31 December 2002 (23 pages)
30 October 2002Full accounts made up to 31 December 2001 (22 pages)
30 October 2002Full accounts made up to 31 December 2001 (22 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Return made up to 20/06/02; full list of members (7 pages)
26 June 2002Return made up to 20/06/02; full list of members (7 pages)
18 July 2001Director resigned (1 page)
18 July 2001Return made up to 20/06/01; full list of members (7 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Return made up to 20/06/01; full list of members (7 pages)
9 July 2001Full accounts made up to 31 December 2000 (21 pages)
9 July 2001Full accounts made up to 31 December 2000 (21 pages)
13 July 2000Location of register of members (1 page)
13 July 2000Location of debenture register (1 page)
13 July 2000Return made up to 20/06/00; full list of members (9 pages)
13 July 2000Return made up to 20/06/00; full list of members (9 pages)
13 July 2000Location of register of members (1 page)
13 July 2000Location of debenture register (1 page)
12 June 2000Full accounts made up to 31 December 1999 (21 pages)
12 June 2000Full accounts made up to 31 December 1999 (21 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
20 July 1999Return made up to 20/06/99; full list of members (10 pages)
20 July 1999Full accounts made up to 31 December 1998 (20 pages)
20 July 1999Full accounts made up to 31 December 1998 (20 pages)
20 July 1999Return made up to 20/06/99; full list of members (10 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
24 August 1998Director's particulars changed (1 page)
24 August 1998Director's particulars changed (1 page)
24 August 1998Return made up to 20/06/98; full list of members (10 pages)
24 August 1998Return made up to 20/06/98; full list of members (10 pages)
3 August 1998Full accounts made up to 31 December 1997 (22 pages)
3 August 1998Full accounts made up to 31 December 1997 (22 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
2 September 1997Full accounts made up to 31 December 1996 (22 pages)
2 September 1997Full accounts made up to 31 December 1996 (22 pages)
20 June 1997Return made up to 20/06/97; no change of members (6 pages)
20 June 1997Return made up to 20/06/97; no change of members (6 pages)
12 March 1997Memorandum and Articles of Association (8 pages)
12 March 1997Memorandum and Articles of Association (8 pages)
27 November 1996Full accounts made up to 31 December 1995 (21 pages)
27 November 1996Full accounts made up to 31 December 1995 (21 pages)
14 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
14 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
27 August 1996Return made up to 20/06/96; full list of members (8 pages)
27 August 1996Return made up to 20/06/96; full list of members (8 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
11 October 1995Full accounts made up to 31 December 1994 (18 pages)
11 October 1995Full accounts made up to 31 December 1994 (18 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Return made up to 20/06/95; no change of members (6 pages)
17 August 1995Return made up to 20/06/95; no change of members (6 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
26 November 1994Particulars of mortgage/charge (4 pages)
26 November 1994Particulars of mortgage/charge (4 pages)
17 March 1994Particulars of mortgage/charge (3 pages)
17 March 1994Particulars of mortgage/charge (3 pages)
28 July 1993Accounts for a small company made up to 31 December 1992 (7 pages)
28 July 1993Accounts for a small company made up to 31 December 1992 (7 pages)
31 July 1992Ad 18/06/92--------- £ si 200000@1=200000 £ ic 562000/762000 (2 pages)
31 July 1992Ad 18/06/92--------- £ si 200000@1=200000 £ ic 562000/762000 (2 pages)
15 July 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 July 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 July 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 July 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 March 1907Certificate of incorporation (1 page)