Company NameTATA International (UK) Limited
DirectorDinesh Ruda Mistry
Company StatusLiquidation
Company Number01599409
CategoryPrivate Limited Company
Incorporation Date24 November 1981(42 years, 5 months ago)
Previous NameTATA Overseas Development Company (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Dinesh Ruda Mistry
NationalityBritish
StatusCurrent
Appointed27 September 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAshervad
40 Becmead Avenue
Harrow
Middlesex
HA3 8EY
Director NameMr Dinesh Ruda Mistry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(31 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAshervad 40 Becmead Avenue
Harrow
Middlesex
HA3 8EY
Director NameMr Pallonji Shapoorji Mistry
Date of BirthJune 1929 (Born 94 years ago)
NationalityIndian
StatusResigned
Appointed27 September 1991(9 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 June 2003)
RoleCompany Director
Correspondence AddressIntercontinental Plaza
Flat No 11-A Dubai
Uae
Director NameMr Nani Ardeshir Palkhivala
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityIndian
StatusResigned
Appointed27 September 1991(9 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 December 2002)
RoleCompany Director
Correspondence AddressComonwealth
Madame Cama Road Nariman Point Bombay
Foreign
Director NameFarrokh Kaikhushru Kavarana
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed27 September 1991(9 years, 10 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4 Gimenestrasse
Zug Ch-6300
Switzerland
Secretary NameSohrab Rustom Framjee
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address142 Hartfield Road
Wimbledon
London
SW19 3TG
Director NameSyamal Gupta
Date of BirthApril 1934 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed27 January 1999(17 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 April 2009)
RoleCompany Director
Correspondence Address19 Commonwealth,Madame Cama Road
Nariman Point
Mumbai
Maharashtra 400 020
India

Contact

Websitetata.co.uk

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

750k at £1Tata Enterprises (Overseas) Ag
37.50%
Cumulative Convertible Redeemable Preference
750k at £1Tata Overseas Development Co. LTD
37.50%
Ordinary
500k at £1Tata South-east Asia LTD
25.00%
Cumulative Convertible Redeemable Preference
1 at £1Tata Enterprises (Overseas) Ag
0.00%
Ordinary

Financials

Year2014
Net Worth-£3,649,493
Cash£16,055
Current Liabilities£4,228,587

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

7 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
19 November 2019Change of details for Mr Farrokh Kaikhushru Kavarana as a person with significant control on 13 November 2019 (2 pages)
8 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
8 October 2019Cessation of Tata Overseas Development Company Limited as a person with significant control on 17 January 2019 (1 page)
8 October 2019Notification of Farrokh Kaikhushru Kavarana as a person with significant control on 17 January 2019 (2 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 July 2017Termination of appointment of Farrokh Kaikhushru Kavarana as a director on 31 March 2017 (2 pages)
28 July 2017Termination of appointment of Farrokh Kaikhushru Kavarana as a director on 31 March 2017 (2 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
20 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
23 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2,000,000
(7 pages)
23 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2,000,000
(7 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,000,000
(7 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,000,000
(7 pages)
15 November 2013Accounts for a small company made up to 31 March 2013 (9 pages)
15 November 2013Accounts for a small company made up to 31 March 2013 (9 pages)
19 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2,000,000
(7 pages)
19 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2,000,000
(7 pages)
26 June 2013Appointment of Mr Dinesh Ruda Mistry as a director (3 pages)
26 June 2013Appointment of Mr Dinesh Ruda Mistry as a director (3 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (13 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (13 pages)
11 December 2012Register(s) moved to registered inspection location (1 page)
11 December 2012Register(s) moved to registered inspection location (1 page)
10 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
8 December 2012Register inspection address has been changed (1 page)
8 December 2012Register inspection address has been changed (1 page)
8 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
26 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a small company made up to 31 March 2009 (10 pages)
3 March 2010Accounts for a small company made up to 31 March 2009 (10 pages)
30 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
11 September 2009Accounts for a small company made up to 31 March 2008 (10 pages)
11 September 2009Accounts for a small company made up to 31 March 2008 (10 pages)
22 May 2009Appointment terminated director syamal gupta (1 page)
22 May 2009Appointment terminated director syamal gupta (1 page)
28 March 2009Accounts for a small company made up to 31 March 2007 (11 pages)
28 March 2009Accounts for a small company made up to 31 March 2007 (11 pages)
17 October 2008Return made up to 27/09/08; full list of members (4 pages)
17 October 2008Return made up to 27/09/08; full list of members (4 pages)
7 November 2007Return made up to 27/09/07; no change of members (7 pages)
7 November 2007Return made up to 27/09/07; no change of members (7 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
9 November 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2006Accounts for a small company made up to 31 March 2005 (9 pages)
6 March 2006Accounts for a small company made up to 31 March 2005 (9 pages)
5 January 2006Return made up to 27/09/05; full list of members (7 pages)
5 January 2006Return made up to 27/09/05; full list of members (7 pages)
16 November 2005Accounts for a small company made up to 31 March 2004 (9 pages)
16 November 2005Accounts for a small company made up to 31 March 2004 (9 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
7 May 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
22 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
22 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
6 November 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
21 October 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
22 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
22 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
25 October 2002Secretary's particulars changed (1 page)
25 October 2002Secretary's particulars changed (1 page)
9 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
27 November 2001Return made up to 27/09/01; full list of members (7 pages)
27 November 2001Return made up to 27/09/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
1 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
8 November 2000Return made up to 27/09/00; full list of members (8 pages)
8 November 2000Return made up to 27/09/00; full list of members (8 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
28 January 2000Ad 04/01/00--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages)
28 January 2000Ad 04/01/00--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages)
19 October 1999Return made up to 27/09/99; full list of members (6 pages)
19 October 1999Return made up to 27/09/99; full list of members (6 pages)
16 September 1999Memorandum and Articles of Association (13 pages)
16 September 1999Memorandum and Articles of Association (13 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 August 1999Recon 30/06/99 (2 pages)
9 August 1999Recon 30/06/99 (2 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1999Nc inc already adjusted 30/06/99 (1 page)
22 July 1999Nc inc already adjusted 30/06/99 (1 page)
14 July 1999Company name changed tata overseas development compan y (U.K.) LIMITED\certificate issued on 15/07/99 (2 pages)
14 July 1999Company name changed tata overseas development compan y (U.K.) LIMITED\certificate issued on 15/07/99 (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Return made up to 27/09/98; full list of members (6 pages)
21 October 1998Return made up to 27/09/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 October 1997Return made up to 27/09/97; full list of members (5 pages)
28 October 1997Return made up to 27/09/97; full list of members (5 pages)
20 March 1997Memorandum and Articles of Association (13 pages)
20 March 1997Memorandum and Articles of Association (13 pages)
3 March 1997Ad 29/01/97--------- £ si 750000@1=750000 £ ic 500000/1250000 (2 pages)
3 March 1997Ad 29/01/97--------- £ si 750000@1=750000 £ ic 500000/1250000 (2 pages)
24 February 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
24 February 1997£ nc 1000000/3000000 29/01/97 (1 page)
24 February 1997£ nc 1000000/3000000 29/01/97 (1 page)
24 February 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 October 1996Return made up to 27/09/96; full list of members (6 pages)
29 October 1996Return made up to 27/09/96; full list of members (6 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996Secretary resigned (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 November 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)