London
WC2B 6AT
Secretary Name | Mrs Jaime Tham |
---|---|
Status | Closed |
Appointed | 06 December 2016(57 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Ms Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2018(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 September 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Andrew Henley |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2019(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Geoffrey David Down |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(33 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 May 1999) |
Role | Chartered Secretary |
Correspondence Address | 5 Kersey Drive South Croydon Surrey CR2 8SX |
Director Name | Nicholas John Nightingale |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(33 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 September 1993) |
Role | Solicitor |
Correspondence Address | 31 Shakespeare Tower London EC2Y 8DR |
Secretary Name | Geoffrey David Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(33 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 5 Kersey Drive South Croydon Surrey CR2 8SX |
Director Name | Simon Gifford |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 June 1999) |
Role | Chatered Accountant |
Correspondence Address | The Down House 20 Chichele Road Oxted Surrey RH8 0AG |
Secretary Name | Mr David John Elliott Sandifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Director Name | Mr John Richard Hunter |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | High Planes 187a Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mr David John Elliott Sandifer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(45 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(49 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr Chris Mark McLeish |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Website | tateandlyle.co.uk |
---|---|
Telephone | 020 72572100 |
Telephone region | London |
Registered Address | 1 Kingsway London WC2B 6AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2020 | Application to strike the company off the register (3 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (11 pages) |
15 July 2019 | Termination of appointment of Christopher Mark Mcleish as a director on 15 July 2019 (1 page) |
15 July 2019 | Appointment of Andrew Henley as a director on 15 July 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
13 November 2018 | Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page) |
13 November 2018 | Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages) |
10 October 2018 | Full accounts made up to 31 March 2018 (13 pages) |
9 January 2018 | Confirmation statement made on 1 January 2018 with updates (3 pages) |
9 January 2018 | Confirmation statement made on 1 January 2018 with updates (3 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
12 December 2016 | Appointment of Mr Christopher Mark Mcleish as a director on 9 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Christopher Mark Mcleish as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages) |
9 December 2016 | Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
19 January 2016 | Annual return made up to 1 January 2016 no member list (3 pages) |
19 January 2016 | Annual return made up to 1 January 2016 no member list (3 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 1 January 2015 no member list (3 pages) |
26 January 2015 | Annual return made up to 1 January 2015 no member list (3 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
21 January 2014 | Annual return made up to 1 January 2014 no member list (3 pages) |
21 January 2014 | Annual return made up to 1 January 2014 no member list (3 pages) |
21 January 2014 | Annual return made up to 1 January 2014 no member list (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
11 September 2013 | Statement of company's objects (2 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Statement of company's objects (2 pages) |
11 September 2013 | Resolutions
|
15 January 2013 | Annual return made up to 1 January 2013 no member list (3 pages) |
15 January 2013 | Annual return made up to 1 January 2013 no member list (3 pages) |
15 January 2013 | Annual return made up to 1 January 2013 no member list (3 pages) |
17 December 2012 | Annual return made up to 16 December 2012 no member list (3 pages) |
17 December 2012 | Annual return made up to 16 December 2012 no member list (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
16 February 2012 | Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
30 December 2011 | Annual return made up to 16 December 2011 no member list (2 pages) |
30 December 2011 | Annual return made up to 16 December 2011 no member list (2 pages) |
16 December 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 December 2010 (1 page) |
16 December 2010 | Director's details changed for Robert Avery Gibber on 1 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 December 2010 (2 pages) |
16 December 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 December 2010 (1 page) |
16 December 2010 | Director's details changed for Robert Avery Gibber on 1 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Robert Avery Gibber on 1 December 2010 (2 pages) |
16 December 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 December 2010 (1 page) |
16 December 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 December 2010 (2 pages) |
16 December 2010 | Annual return made up to 16 December 2010 no member list (2 pages) |
16 December 2010 | Annual return made up to 16 December 2010 no member list (2 pages) |
16 December 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 December 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 no member list (3 pages) |
21 December 2009 | Annual return made up to 21 December 2009 no member list (3 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 December 2008 | Annual return made up to 21/12/08 (2 pages) |
22 December 2008 | Annual return made up to 21/12/08 (2 pages) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 January 2008 | Annual return made up to 21/12/07 (2 pages) |
7 January 2008 | Annual return made up to 21/12/07 (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 December 2006 | Annual return made up to 21/12/06 (2 pages) |
21 December 2006 | Annual return made up to 21/12/06 (2 pages) |
12 January 2006 | Annual return made up to 21/12/05 (2 pages) |
12 January 2006 | Annual return made up to 21/12/05 (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 January 2005 | Annual return made up to 21/12/04 (2 pages) |
11 January 2005 | Annual return made up to 21/12/04 (2 pages) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | New secretary appointed (1 page) |
9 January 2004 | Annual return made up to 21/12/03 (4 pages) |
9 January 2004 | Annual return made up to 21/12/03 (4 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 January 2003 | Annual return made up to 21/12/02 (4 pages) |
22 January 2003 | Annual return made up to 21/12/02 (4 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
26 January 2002 | Annual return made up to 21/12/01 (4 pages) |
26 January 2002 | Annual return made up to 21/12/01 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (3 pages) |
2 February 2001 | New director appointed (3 pages) |
2 February 2001 | Director resigned (1 page) |
9 January 2001 | Annual return made up to 21/12/00 (3 pages) |
9 January 2001 | Annual return made up to 21/12/00 (3 pages) |
3 November 2000 | Accounts made up to 25 March 2000 (4 pages) |
3 November 2000 | Accounts made up to 25 March 2000 (4 pages) |
13 January 2000 | Annual return made up to 21/12/99
|
13 January 2000 | Annual return made up to 21/12/99
|
11 January 2000 | Accounts for a small company made up to 27 March 1999 (5 pages) |
11 January 2000 | Accounts for a small company made up to 27 March 1999 (5 pages) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
15 February 1999 | Annual return made up to 21/12/98 (5 pages) |
15 February 1999 | Annual return made up to 21/12/98 (5 pages) |
19 August 1998 | Accounts for a small company made up to 28 March 1998 (5 pages) |
19 August 1998 | Accounts for a small company made up to 28 March 1998 (5 pages) |
23 February 1998 | Annual return made up to 21/12/97 (5 pages) |
23 February 1998 | Annual return made up to 21/12/97 (5 pages) |
20 January 1998 | Accounts made up to 29 March 1997 (5 pages) |
20 January 1998 | Accounts made up to 29 March 1997 (5 pages) |
7 January 1997 | Annual return made up to 21/12/96 (4 pages) |
7 January 1997 | Annual return made up to 21/12/96 (4 pages) |
14 August 1996 | Accounts made up to 30 March 1996 (5 pages) |
14 August 1996 | Accounts made up to 30 March 1996 (5 pages) |
22 January 1996 | Annual return made up to 21/12/95 (5 pages) |
22 January 1996 | Annual return made up to 21/12/95 (5 pages) |
21 September 1995 | Accounts made up to 30 March 1995 (5 pages) |
21 September 1995 | Accounts made up to 30 March 1995 (5 pages) |
27 January 1988 | Accounts made up to 30 March 1986 (8 pages) |
27 January 1988 | Accounts made up to 30 March 1986 (8 pages) |