London
SW1X 7HS
Director Name | Mr David Joseph Richards |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(30 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | Wales |
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 | 04 September 1992(1 year after company formation) |
Appointment Duration | 5 years, 7 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 | 04 September 1992(1 year after company formation) |
Appointment Duration | 6 years, 5 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 | 04 September 1992(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Director Name | Mr James Louis Whitfield |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 1999) |
Role | Accountant |
Correspondence Address | 6 Searchwood Road Warlingham Surrey CR6 9BA |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(1 year after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 June 2005) |
Role | Assistant Company Secretary |
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 | 30 August 1995(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1999) |
Role | Chartered Secretary |
Correspondence Address | 9 Johnston Close Durand Gardens London SW9 0QS |
Director Name | Richard John Reeves |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 June 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | George Henry Craine |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 June 2006) |
Role | Accountant |
Correspondence Address | Swn Y Coed 35 Grange Park St Arvans Chepstow Monmouthshire NP16 6EA Wales |
Director Name | Mr Donald Kenneth Grierson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Abbey Park Lane St Briavels Lydney GL15 6QX Wales |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sunnybank Cottage Hill Top Cwmbran Gwent NP44 3NY Wales |
Director Name | Mr Syed Anwar Hasan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 July 2007(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ |
Director Name | Mr Donald Kenneth Grierson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Abbey Park Lane St Briavels Lydney GL15 6QX Wales |
Director Name | Neil Davies |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(16 years, 3 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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(21 years, 3 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(21 years, 3 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(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2019) |
Role | Company Director |
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 10 other UK companies use this postal address |
141.2m at £1 | Corus Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £455,026,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
28 October 2014 | Delivered on: 7 November 2014 Persons entitled: Citibank, N.A., London Branch (And Its Successors in Ttle and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
7 October 2010 | Delivered on: 19 October 2010 Satisfied on: 30 October 2014 Persons entitled: Citibank, N.A.,London Branch Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or any obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 December 2007 | Delivered on: 7 January 2008 Satisfied on: 27 October 2010 Persons entitled: Citibank, N.A. London Branch as Security Trustee for the Benefit of the Secured Parties Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 December 2007 | Delivered on: 28 December 2007 Satisfied on: 30 October 2014 Persons entitled: Citibank N.A. London Branch Classification: Deed of pledge of shares Secured details: All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The present and future shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
10 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
6 February 2020 | Satisfaction of charge 026430080004 in full (1 page) |
18 December 2019 | Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019 (1 page) |
18 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
9 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
3 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
7 November 2014 | Registration of charge 026430080004, created on 28 October 2014 (50 pages) |
7 November 2014 | Registration of charge 026430080004, created on 28 October 2014 (50 pages) |
30 October 2014 | Satisfaction of charge 3 in full (4 pages) |
30 October 2014 | Satisfaction of charge 1 in full (4 pages) |
30 October 2014 | Satisfaction of charge 3 in full (4 pages) |
30 October 2014 | Satisfaction of charge 1 in full (4 pages) |
20 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page) |
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 | Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages) |
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
4 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
2 September 2013 | Termination of appointment of Syed Hasan as a director (1 page) |
2 September 2013 | Termination of appointment of Syed Hasan as a director (1 page) |
2 September 2013 | Termination of appointment of Donald Grierson as a director (1 page) |
2 September 2013 | Termination of appointment of Donald Grierson as a director (1 page) |
22 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
22 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (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) |
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) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
24 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
13 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (13 pages) |
13 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (13 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
3 September 2009 | Director's change of particulars / allison scandrett / 01/09/2009 (1 page) |
3 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
11 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
26 June 2009 | Resolutions
|
8 June 2009 | Memorandum and Articles of Association (8 pages) |
8 December 2008 | Resolutions
|
3 December 2008 | Ad 25/11/08\gbp si 1@1=1\gbp ic 141204947/141204948\ (2 pages) |
16 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
7 January 2008 | Particulars of mortgage/charge (13 pages) |
4 January 2008 | Memorandum and Articles of Association (9 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Declaration of assistance for shares acquisition (21 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
24 October 2007 | New director appointed (2 pages) |
22 September 2007 | Return made up to 01/09/07; full list of members (6 pages) |
3 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Declaration of assistance for shares acquisition (15 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 September 2006 | Return made up to 01/09/06; full list of members (6 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 1 January 2005 (14 pages) |
9 November 2005 | Full accounts made up to 1 January 2005 (14 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 3 January 2004 (15 pages) |
2 November 2004 | Full accounts made up to 3 January 2004 (15 pages) |
14 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 28 December 2002 (15 pages) |
24 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
4 November 2002 | Full accounts made up to 29 December 2001 (13 pages) |
10 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
18 December 2001 | Return made up to 01/09/01; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 30 December 2000 (13 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london wif 7AS (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 (14 pages) |
23 January 2001 | Full accounts made up to 1 April 2000 (14 pages) |
8 September 2000 | Return made up to 01/09/00; full list of members (4 pages) |
17 April 2000 | Company name changed british steel international (ove rseas holdings) LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of register of members (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 (13 pages) |
31 January 2000 | Full accounts made up to 3 April 1999 (13 pages) |
15 September 1999 | Return made up to 01/09/99; full list of members (10 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Director resigned (1 page) |
7 April 1999 | Resolutions
|
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) |
24 February 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 28 March 1998 (13 pages) |
17 September 1998 | Return made up to 04/09/98; full list of members (13 pages) |
20 August 1998 | Auditor's resignation (1 page) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of debenture register (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 31 March 1997 (13 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
12 January 1998 | Director's particulars changed (1 page) |
22 September 1997 | Return made up to 04/09/97; full list of members (20 pages) |
22 July 1997 | Resolutions
|
1 February 1997 | Full accounts made up to 30 March 1996 (11 pages) |
27 September 1996 | Return made up to 04/09/96; full list of members (13 pages) |
7 February 1996 | Full accounts made up to 1 April 1995 (10 pages) |
7 February 1996 | Full accounts made up to 1 April 1995 (10 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
2 October 1995 | Return made up to 04/09/95; full list of members (16 pages) |
6 September 1995 | New director appointed (4 pages) |
25 October 1991 | Memorandum and Articles of Association (8 pages) |
25 October 1991 | Memorandum and Articles of Association (8 pages) |
24 October 1991 | Resolutions
|
24 October 1991 | £ nc 1000/500000000 01/10/91 (1 page) |
17 October 1991 | Company name changed informready LIMITED\certificate issued on 18/10/91 (2 pages) |
4 September 1991 | Incorporation (9 pages) |