Leatherhead
Surrey
KT22 7PA
Director Name | Mr Timothy Lloyd Jones |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(111 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Chandrasekaran Natarajan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 April 2020(113 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Bombay House 24 Homi Modystreet Mumbai 400001 India |
Director Name | Mr Nani Ardeshir Palkhivala |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 1992(85 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | Comonwealth Madame Cama Road Nariman Point Bombay Foreign |
Director Name | Mr Ratan Naval Tata |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 1992(85 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 28 December 2012) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Bombay House 24 Homi Mody Street Bombay 400 001 India |
Director Name | Mr Jehangir Ratanji Dadabhoy Tata |
---|---|
Date of Birth | July 1904 (Born 119 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 1992(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 24 Homi Mody Street Bombay 400 001 Foreign |
Director Name | Mr Darbari Shah Seth |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 1992(85 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 24 Homi Mody Street Bombay Foreign |
Director Name | Mr Sharokh Ardeshir Sabavala |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 1992(85 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | 24 Homi Mody Street Bombay Foreign |
Director Name | Mr Russi Mody |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 1992(85 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 24 Homi Mody Street Fort Bombay 400 001 Foreign |
Director Name | Mr Naval Rustomji Mody |
---|---|
Date of Birth | February 1910 (Born 113 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 1992(85 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 101 Park Avenue New York Ny 10178 Foreign |
Director Name | Mr Pallonji Shapoorji Mistry |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 1992(85 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 April 2004) |
Role | Company Director |
Correspondence Address | Intercontinental Plaza Flat No 11-A Dubai Uae |
Director Name | Mr Rajvir Kadan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 4 Walpole Gardens Chiswick London W4 4HG |
Director Name | Mr Kashyap Aditya |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 1992(85 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | Bombay House 24 Homi Mody Street Bombay Foreign |
Director Name | Mr Jamshed Jehangir Bhabha |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 1992(85 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | Bombay House 24 Homi Mody Street Bombay Foreign |
Director Name | Mr Maneck Ardeshir Sohrab Dalal |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(85 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees Marlborough Road Hampton Middlesex TW12 3RX |
Director Name | Mr Farrokh Kavarana |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 1992(85 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Gotthardstrasse /3 Zug Ch6300 Switzerland |
Secretary Name | Mr Minoo Maneckshaw Kalifa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(85 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 82 Glendale Swanley Kent BR8 8TB |
Director Name | Chaman Lal Sharma |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 January 1994(86 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 July 1999) |
Role | Company Director |
Correspondence Address | 95 Anand Lok 1st Floor New Delhi 110049 |
Director Name | Noshir Adi Soonawala |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 September 1995(88 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 29 Hampton Court Opp. Colaba Post Office Colaba Mumbai Maharashtra 400 005 India |
Secretary Name | Avishek Dutt |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 1998(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 37 Taunton Avenue Hounslow Middlesex TW3 4AG |
Director Name | Mr Syed Anwar Hasan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 1999(92 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harewood Kingston Vale London SW15 3RN |
Secretary Name | Jimmy Dinshaw Contractor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(92 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Woodthorpe Road Ashford Middlesex TW15 2RU |
Director Name | Mr Arunkumar Ramanlal Gandhi |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 November 2008(101 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Akruti Astha Building 23g Doongarsey Road Mumbai 400006 India |
Director Name | Mr Ishaat Hussain |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 March 2009(102 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 September 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 222 , Ncpa Apts. "A" Wing Nariman Point Mumbai 400021 |
Director Name | Mr Krishnakumar Rayaroth Kuttambally |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 April 2009(102 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ncpa Complex Flat No. 213 , B Block Nariman Point Mumbai 400 021 |
Director Name | Mr Cyrus Pallonji Mistry |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2012(105 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr David Maurice Landsman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(106 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Dr Nirmalya Kumar |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(107 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 2016) |
Role | Exectuvie |
Country of Residence | India |
Correspondence Address | 33 Taj Wellington Mews 33 Nathalal Parekh Marg Colaba, Mumbai 400001 |
Director Name | Mr Farokh Nariman Subedar |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 May 2016(109 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 24 Homi Mody Street Mumbai 400001 |
Website | europe.tata.com |
---|---|
Telephone | 020 72358281 |
Telephone region | London |
Registered Address | 18 Grosvenor Place London SW1X 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
59.9m at £1 | Tata Sons LTD 100.00% Ordinary |
---|---|
32 at £1 | Mr F.k. Kavarana & Tata Sons LTD & Mr R.n. Tata 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,346,825 |
Net Worth | £63,445,989 |
Cash | £47,572,291 |
Current Liabilities | £9,703,732 |
Latest Accounts | 31 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (6 months, 3 weeks from now) |
20 January 2009 | Delivered 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 1990 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 |
22 September 2020 | Accounts for a small company made up to 31 March 2020 (36 pages) |
---|---|
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
28 April 2020 | Termination of appointment of Farokh Nariman Subedar as a director on 14 April 2020 (1 page) |
27 April 2020 | Appointment of Mr Chandrasekaran Natarajan as a director on 13 April 2020 (2 pages) |
25 October 2019 | Satisfaction of charge 9 in full (4 pages) |
24 June 2019 | Accounts for a small company made up to 31 March 2019 (38 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of David Maurice Landsman as a director on 31 December 2018 (1 page) |
14 December 2018 | Appointment of Mr Timothy Lloyd Jones as a director on 5 December 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
18 June 2018 | Accounts for a small company made up to 31 March 2018 (37 pages) |
12 September 2017 | Termination of appointment of Ishaat Hussain as a director on 3 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Ishaat Hussain as a director on 3 September 2017 (1 page) |
21 August 2017 | Notification of a person with significant control statement (2 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Accounts for a small company made up to 31 March 2017 (35 pages) |
13 July 2017 | Accounts for a small company made up to 31 March 2017 (35 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
20 December 2016 | Termination of appointment of Cyrus Pallonji Mistry as a director on 19 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Cyrus Pallonji Mistry as a director on 19 December 2016 (1 page) |
7 November 2016 | Termination of appointment of Nirmalya Kumar as a director on 28 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Nirmalya Kumar as a director on 28 October 2016 (1 page) |
14 September 2016 | Full accounts made up to 31 March 2016 (35 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (35 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 May 2016 | Appointment of Mr Farokh Nariman Subedar as a director on 20 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Farokh Nariman Subedar as a director on 20 May 2016 (2 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (26 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (26 pages) |
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
3 June 2015 | Auditor's resignation (1 page) |
3 June 2015 | Auditor's resignation (1 page) |
4 November 2014 | Appointment of Dr Nirmalya Kumar as a director on 27 October 2014 (2 pages) |
4 November 2014 | Appointment of Dr Nirmalya Kumar as a director on 27 October 2014 (2 pages) |
21 July 2014 | Statement of capital on 21 July 2014
|
21 July 2014 | Statement by Directors (1 page) |
21 July 2014 | Resolutions
|
21 July 2014 | Solvency Statement dated 07/07/14 (1 page) |
21 July 2014 | Solvency Statement dated 07/07/14 (1 page) |
21 July 2014 | Statement by Directors (1 page) |
21 July 2014 | Resolutions
|
21 July 2014 | Statement of capital on 21 July 2014
|
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders
|
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders
|
7 July 2014 | Director's details changed for Mr Cyrus Pollonji Mistry on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Cyrus Pollonji Mistry on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Cyrus Pollonji Mistry on 7 July 2014 (2 pages) |
23 June 2014 | Full accounts made up to 31 March 2014 (26 pages) |
23 June 2014 | Full accounts made up to 31 March 2014 (26 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 13 November 2013
|
6 May 2014 | Statement of capital following an allotment of shares on 3 October 2013
|
6 May 2014 | Statement of capital following an allotment of shares on 13 November 2013
|
6 May 2014 | Statement of capital following an allotment of shares on 3 October 2013
|
6 May 2014 | Statement of capital following an allotment of shares on 3 October 2013
|
8 November 2013 | Appointment of Mr Farroakh Homi Parekh as a secretary (2 pages) |
8 November 2013 | Termination of appointment of Jimmy Contractor as a secretary (1 page) |
8 November 2013 | Termination of appointment of Jimmy Contractor as a secretary (1 page) |
8 November 2013 | Appointment of Mr Farroakh Homi Parekh as a secretary (2 pages) |
1 October 2013 | Appointment of Dr David Maurice Landsman as a director (2 pages) |
1 October 2013 | Appointment of Dr David Maurice Landsman as a director (2 pages) |
1 October 2013 | Termination of appointment of Syed Hasan as a director (1 page) |
1 October 2013 | Termination of appointment of Syed Hasan as a director (1 page) |
24 September 2013 | Full accounts made up to 31 March 2013 (28 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (28 pages) |
24 July 2013 | Termination of appointment of Krishnakumar Rayaroth Kuttambally as a director (1 page) |
24 July 2013 | Termination of appointment of Krishnakumar Rayaroth Kuttambally as a director (1 page) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Termination of appointment of Arunkumar Gandhi as a director (1 page) |
3 April 2013 | Termination of appointment of Arunkumar Gandhi as a director (1 page) |
4 February 2013 | Termination of appointment of Ratan Tata as a director (1 page) |
4 February 2013 | Termination of appointment of Ratan Tata as a director (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
19 July 2012 | Appointment of Mr Cyrus Mistry as a director (2 pages) |
19 July 2012 | Appointment of Mr Cyrus Mistry as a director (2 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Statement of company's objects (2 pages) |
27 March 2012 | Statement of company's objects (2 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
16 August 2011 | Full accounts made up to 31 March 2011 (28 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (28 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
4 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Director's details changed for Arunkumar Ramanlal Gandhi on 20 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Ishaat Hussain on 20 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr. Krishnakumar Rayaroth Kuttambally on 20 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Arunkumar Ramanlal Gandhi on 20 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Ratan Naval Tata on 20 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Ratan Naval Tata on 20 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr. Krishnakumar Rayaroth Kuttambally on 20 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Syed Anwar Hasan on 20 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Ishaat Hussain on 20 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Syed Anwar Hasan on 20 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (27 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (27 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
9 September 2009 | Ad 04/09/09\gbp si 30000000@1=30000000\gbp ic 77391730/107391730\ (2 pages) |
9 September 2009 | Ad 04/09/09\gbp si 30000000@1=30000000\gbp ic 77391730/107391730\ (2 pages) |
21 August 2009 | Gbp nc 100000000/300000000\10/08/09 (2 pages) |
21 August 2009 | Gbp nc 100000000/300000000\10/08/09 (2 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (27 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (27 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
8 May 2009 | Director appointed mr. Krishnakumar rayaroth kuttambally (2 pages) |
8 May 2009 | Director appointed mr. Krishnakumar rayaroth kuttambally (2 pages) |
3 April 2009 | Director appointed mr ishaat hussain (2 pages) |
3 April 2009 | Director appointed mr ishaat hussain (2 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
13 November 2008 | Director appointed arunkumar ramanlal gandhi (2 pages) |
13 November 2008 | Director appointed arunkumar ramanlal gandhi (2 pages) |
14 October 2008 | Appointment terminated director farrokh kavarana (1 page) |
14 October 2008 | Appointment terminated director farrokh kavarana (1 page) |
22 August 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
22 August 2008 | Full accounts made up to 31 March 2008 (28 pages) |
22 August 2008 | Full accounts made up to 31 March 2008 (28 pages) |
22 August 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
11 July 2008 | Director's change of particulars / syed hasan / 15/03/2008 (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 18 grosvenor place, london SW1X 7HS (1 page) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Director's change of particulars / syed hasan / 15/03/2008 (1 page) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 18 grosvenor place, london SW1X 7HS (1 page) |
11 July 2008 | Location of debenture register (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
21 July 2007 | Return made up to 20/06/07; full list of members
|
21 July 2007 | Return made up to 20/06/07; full list of members
|
11 May 2007 | Ad 16/04/07--------- £ si 75891730@1=75891730 £ ic 1500000/77391730 (2 pages) |
11 May 2007 | Ad 16/04/07--------- £ si 75891730@1=75891730 £ ic 1500000/77391730 (2 pages) |
26 April 2007 | Nc inc already adjusted 05/04/07 (1 page) |
26 April 2007 | Nc inc already adjusted 05/04/07 (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
14 July 2006 | Full accounts made up to 31 December 2005 (26 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (26 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members
|
12 July 2006 | Return made up to 20/06/06; full list of members
|
9 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
10 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
10 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
28 April 2004 | Amended full accounts made up to 31 December 2002 (24 pages) |
28 April 2004 | Amended full accounts made up to 31 December 2002 (24 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
17 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 20/06/03; full list of members (9 pages) |
24 June 2003 | Return made up to 20/06/03; full list of members (9 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
13 July 2000 | Location of register of members (1 page) |
13 July 2000 | Location of debenture register (1 page) |
13 July 2000 | Return made up to 20/06/00; full list of members (9 pages) |
13 July 2000 | Return made up to 20/06/00; full list of members (9 pages) |
13 July 2000 | Location of register of members (1 page) |
13 July 2000 | Location of debenture register (1 page) |
12 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 20/06/99; full list of members (10 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
20 July 1999 | Return made up to 20/06/99; full list of members (10 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
24 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | Return made up to 20/06/98; full list of members (10 pages) |
24 August 1998 | Return made up to 20/06/98; full list of members (10 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (22 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (22 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
2 September 1997 | Full accounts made up to 31 December 1996 (22 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (22 pages) |
20 June 1997 | Return made up to 20/06/97; no change of members (6 pages) |
20 June 1997 | Return made up to 20/06/97; no change of members (6 pages) |
12 March 1997 | Memorandum and Articles of Association (8 pages) |
12 March 1997 | Memorandum and Articles of Association (8 pages) |
27 November 1996 | Full accounts made up to 31 December 1995 (21 pages) |
27 November 1996 | Full accounts made up to 31 December 1995 (21 pages) |
14 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
14 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
27 August 1996 | Return made up to 20/06/96; full list of members (8 pages) |
27 August 1996 | Return made up to 20/06/96; full list of members (8 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1995 | Return made up to 20/06/95; no change of members (6 pages) |
17 August 1995 | Return made up to 20/06/95; no change of members (6 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
26 November 1994 | Particulars of mortgage/charge (4 pages) |
26 November 1994 | Particulars of mortgage/charge (4 pages) |
17 March 1994 | Particulars of mortgage/charge (3 pages) |
17 March 1994 | Particulars of mortgage/charge (3 pages) |
28 July 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
28 July 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
31 July 1992 | Ad 18/06/92--------- £ si 200000@1=200000 £ ic 562000/762000 (2 pages) |
31 July 1992 | Ad 18/06/92--------- £ si 200000@1=200000 £ ic 562000/762000 (2 pages) |
15 July 1992 | Resolutions
|
15 July 1992 | Resolutions
|
17 July 1991 | Resolutions
|
17 July 1991 | Resolutions
|
13 March 1907 | Certificate of incorporation (1 page) |