London
SW1X 7HS
Director Name | Alastair James Page |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Director Legal |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Michael Douglas Bayne |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 14 Vogans Mill Wharf 17 Mill Street London SE1 2BZ |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(56 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 19 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Cheryl Joanne Price |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(61 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 9 Johnston Close Durand Gardens London SW9 0QS |
Director Name | Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(71 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sunnybank Cottage Hill Top Cwmbran Gwent NP44 3NY Wales |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(71 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(71 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Neil Davies |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(71 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 20 December 2012) |
Role | Group Finance Controller |
Country of Residence | Wales |
Correspondence Address | 20 Lowfield Drive Thornhill Cardiff South Glamorgan CF14 9HT Wales |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(76 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2021) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Colin Lloyd Harvey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(76 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2021) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Tata Steel Financial Shared Services Tata Steel PO Box 42 Port Talbot South Wales SA13 2NG Wales |
Secretary Name | Mrs Lajwanti Rupani |
---|---|
Status | Resigned |
Appointed | 20 October 2014(78 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(62 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 July 2007) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Website | tatasteel.com |
---|
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 |
455k at £1.17 | Tata Steel Uk LTD 100.04% Cumulative Preference |
---|---|
997 at £1.17 | Tata Steel Uk LTD 0.22% Ordinary |
3 at £1.17 | British Steel Corp LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,757 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
14 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Accounts for a dormant company made up to 31 March 2022 (13 pages) |
15 December 2022 | Second filing for the appointment of Mr David Joseph Richards as a director (3 pages) |
27 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (12 pages) |
22 October 2021 | Second filing for the appointment of Mr Alastair James Page as a director (3 pages) |
3 September 2021 | Termination of appointment of Colin Lloyd Harvey as a director on 1 September 2021 (1 page) |
3 September 2021 | Appointment of Mr David Joseph Richards as a director on 2 September 2021
|
3 September 2021 | Appointment of Mr Alastair James Page as a director on 2 September 2021
|
12 August 2021 | Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
16 April 2021 | Full accounts made up to 31 March 2020 (19 pages) |
6 April 2021 | Change of details for Tata Steel Uk Limited as a person with significant control on 1 April 2021 (2 pages) |
3 April 2021 | Register(s) moved to registered inspection location Tata Steel Port Talbot Works Abbey General Offices Margam Port Talbot SA13 2NG (1 page) |
3 April 2021 | Register inspection address has been changed to Tata Steel Port Talbot Works Abbey General Offices Margam Port Talbot SA13 2NG (1 page) |
1 April 2021 | Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on 1 April 2021 (1 page) |
1 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
6 April 2020 | Statement of capital on 6 April 2020
|
6 April 2020 | Solvency Statement dated 05/03/20 (1 page) |
6 April 2020 | Resolutions
|
6 April 2020 | Statement by Directors (1 page) |
17 January 2020 | Accounts for a dormant company made up to 31 March 2019 (15 pages) |
18 December 2019 | Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019 (1 page) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
4 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (12 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (12 pages) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
12 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
20 October 2014 | Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page) |
4 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
4 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
22 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
22 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
2 January 2013 | Termination of appointment of Neil Davies as a director (1 page) |
2 January 2013 | Appointment of Mr Colin Lloyd Harvey as a director (2 pages) |
2 January 2013 | Termination of appointment of Neil Davies as a director (1 page) |
2 January 2013 | Appointment of Mr Colin Lloyd Harvey as a director (2 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
19 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
31 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
28 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
28 May 2009 | Director's change of particulars / allison scandrett / 29/10/2007 (1 page) |
28 May 2009 | Director's change of particulars / allison scandrett / 29/10/2007 (1 page) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
19 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
27 July 2007 | Accounts for a dormant company made up to 30 December 2006 (7 pages) |
27 July 2007 | Accounts for a dormant company made up to 30 December 2006 (7 pages) |
19 June 2007 | Return made up to 25/05/07; full list of members (5 pages) |
19 June 2007 | Return made up to 25/05/07; full list of members (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 June 2006 | Return made up to 25/05/06; full list of members (5 pages) |
7 June 2006 | Return made up to 25/05/06; full list of members (5 pages) |
3 August 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
3 August 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
3 August 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
2 June 2005 | Return made up to 25/05/05; full list of members (5 pages) |
2 June 2005 | Return made up to 25/05/05; full list of members (5 pages) |
29 September 2004 | Accounts for a dormant company made up to 3 January 2004 (7 pages) |
29 September 2004 | Accounts for a dormant company made up to 3 January 2004 (7 pages) |
29 September 2004 | Accounts for a dormant company made up to 3 January 2004 (7 pages) |
14 June 2004 | Return made up to 25/05/04; full list of members (5 pages) |
14 June 2004 | Return made up to 25/05/04; full list of members (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 28 December 2002 (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 28 December 2002 (7 pages) |
29 May 2003 | Return made up to 25/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 25/05/03; full list of members (6 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
6 November 2002 | Full accounts made up to 29 December 2001 (11 pages) |
6 November 2002 | Full accounts made up to 29 December 2001 (11 pages) |
22 May 2002 | Return made up to 25/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 25/05/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 30 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 30 December 2000 (11 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
1 June 2001 | Return made up to 25/05/01; full list of members (2 pages) |
1 June 2001 | Return made up to 25/05/01; full list of members (2 pages) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 January 2001 | Full accounts made up to 1 April 2000 (11 pages) |
23 January 2001 | Full accounts made up to 1 April 2000 (11 pages) |
23 January 2001 | Full accounts made up to 1 April 2000 (11 pages) |
2 June 2000 | Return made up to 25/05/00; full list of members (4 pages) |
2 June 2000 | Return made up to 25/05/00; full list of members (4 pages) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
31 January 2000 | Full accounts made up to 3 April 1999 (11 pages) |
31 January 2000 | Full accounts made up to 3 April 1999 (11 pages) |
31 January 2000 | Full accounts made up to 3 April 1999 (11 pages) |
14 June 1999 | Return made up to 25/05/99; full list of members (5 pages) |
14 June 1999 | Return made up to 25/05/99; full list of members (5 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 28 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 28 March 1998 (11 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
1 June 1998 | Return made up to 25/05/98; full list of members (8 pages) |
1 June 1998 | Return made up to 25/05/98; full list of members (8 pages) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of debenture register (1 page) |
16 April 1998 | Location of debenture register (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
15 April 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 29 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 29 March 1997 (10 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
12 June 1997 | Return made up to 25/05/97; full list of members (12 pages) |
12 June 1997 | Return made up to 25/05/97; full list of members (12 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
1 February 1997 | Full accounts made up to 30 March 1996 (9 pages) |
1 February 1997 | Full accounts made up to 30 March 1996 (9 pages) |
4 June 1996 | Return made up to 25/05/96; full list of members (12 pages) |
4 June 1996 | Return made up to 25/05/96; full list of members (12 pages) |
7 February 1996 | Full accounts made up to 1 April 1995 (9 pages) |
7 February 1996 | Full accounts made up to 1 April 1995 (9 pages) |
7 February 1996 | Full accounts made up to 1 April 1995 (9 pages) |
1 June 1995 | Return made up to 25/05/95; full list of members (14 pages) |
1 June 1995 | Return made up to 25/05/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (114 pages) |
20 April 1989 | Resolutions
|
20 April 1989 | Memorandum and Articles of Association (7 pages) |
20 April 1989 | Resolutions
|
20 April 1989 | Memorandum and Articles of Association (7 pages) |
28 April 1988 | Accounts made up to 28 March 1987 (8 pages) |
28 April 1988 | Full accounts made up to 28 March 1987 (8 pages) |
14 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
14 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
23 January 1987 | Return made up to 06/01/87; full list of members (4 pages) |
23 January 1987 | Return made up to 06/01/87; full list of members (4 pages) |
2 May 1936 | Certificate of incorporation (1 page) |
2 May 1936 | Certificate of incorporation (1 page) |