London
WC2B 6AT
Secretary Name | Mrs Jaime Tham |
---|---|
Status | Closed |
Appointed | 06 December 2016(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 January 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(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Nicholas John Nightingale |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 Shakespeare Tower London EC2Y 8DR |
Director Name | Mr Stuart Strathdee |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 32 Half Moon Lane Herne Hill London SE24 9HU |
Secretary Name | Geoffrey David Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Kersey Drive South Croydon Surrey CR2 8SX |
Director Name | Geoffrey David Down |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 May 1999) |
Role | Chartered Secretary |
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 October 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 July 2006) |
Role | Chartered Accountant |
Correspondence Address | The Down House 20 Chichele Road Oxted Surrey RH8 0AG |
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(12 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr John Richard Hunter |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | High Planes 187a Worlds End Lane Orpington Kent BR6 6AT |
Secretary Name | Mr John Richard Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Planes 187a Worlds End Lane Orpington Kent BR6 6AT |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 July 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Director Name | Mr William Beverley Hicks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sugar Quay Lower Thames Street London. Ec3r 6dq. |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(15 years, 4 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 Mehul Andrew Derodra |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2013) |
Role | Management 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 |
2 at £1 | Tate & Lyle Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2019 | Application to strike the company off the register (3 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) |
12 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 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) |
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) |
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
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 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
27 October 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
4 November 2013 | Termination of appointment of Mehul Derodra as a director (1 page) |
4 November 2013 | Termination of appointment of Mehul Derodra as a director (1 page) |
16 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Statement of company's objects (2 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Statement of company's objects (2 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 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) |
13 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
13 October 2011 | Appointment of Mr Mehul Andrew Derodra as a director
|
13 October 2011 | Appointment of Mr Mehul Andrew Derodra as a director
|
13 October 2011 | Termination of appointment of William Hicks as a director (1 page) |
13 October 2011 | Termination of appointment of William Hicks as a director (1 page) |
13 October 2011 | Appointment of Mr Mehul Andrew Derodra as a director (2 pages) |
13 October 2011 | Appointment of Mr Mehul Andrew Derodra as a director (2 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
3 August 2009 | Appointment terminated director stuart strathdee (1 page) |
3 August 2009 | Appointment terminated director stuart strathdee (1 page) |
13 July 2009 | Director's change of particulars / william hicks / 01/06/2009 (1 page) |
13 July 2009 | Director's change of particulars / william hicks / 01/06/2009 (1 page) |
6 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Director appointed william beverley hicks (3 pages) |
8 August 2008 | Director appointed william beverley hicks (3 pages) |
8 August 2008 | Secretary appointed lucie sarah gilbert (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (1 page) |
31 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
19 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
21 March 2005 | Return made up to 17/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 17/03/05; full list of members (2 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (12 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) |
23 March 2004 | Return made up to 17/03/04; full list of members (2 pages) |
23 March 2004 | Return made up to 17/03/04; full list of members (2 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
26 March 2003 | Return made up to 17/03/03; full list of members (8 pages) |
26 March 2003 | Return made up to 17/03/03; full list of members (8 pages) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
16 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (8 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (8 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 April 2001 | Return made up to 17/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 17/03/01; full list of members (7 pages) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Full accounts made up to 25 March 2000 (9 pages) |
7 September 2000 | Full accounts made up to 25 March 2000 (9 pages) |
22 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
31 March 1999 | Return made up to 17/03/99; full list of members (8 pages) |
31 March 1999 | Return made up to 17/03/99; full list of members (8 pages) |
15 March 1999 | Full accounts made up to 26 September 1998 (10 pages) |
15 March 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
15 March 1999 | Full accounts made up to 26 September 1998 (10 pages) |
15 March 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
8 April 1998 | Full accounts made up to 27 September 1997 (9 pages) |
8 April 1998 | Full accounts made up to 27 September 1997 (9 pages) |
24 March 1998 | Return made up to 17/03/98; full list of members (7 pages) |
24 March 1998 | Return made up to 17/03/98; full list of members (7 pages) |
14 April 1997 | Return made up to 17/03/97; full list of members (7 pages) |
14 April 1997 | Return made up to 17/03/97; full list of members (7 pages) |
12 February 1997 | Full accounts made up to 28 September 1996 (9 pages) |
12 February 1997 | Full accounts made up to 28 September 1996 (9 pages) |
18 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
18 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
24 April 1996 | Return made up to 17/03/96; full list of members (7 pages) |
24 April 1996 | Return made up to 17/03/96; full list of members (7 pages) |
21 September 1995 | Director's particulars changed (4 pages) |
21 September 1995 | Director's particulars changed (4 pages) |
25 April 1995 | Full accounts made up to 24 September 1994 (8 pages) |
25 April 1995 | Full accounts made up to 24 September 1994 (8 pages) |
28 March 1995 | Return made up to 17/03/95; full list of members (16 pages) |
28 March 1995 | Return made up to 17/03/95; full list of members (16 pages) |
28 October 1994 | Resolutions
|
28 October 1994 | Resolutions
|
23 June 1994 | Full accounts made up to 25 September 1993 (8 pages) |
23 June 1994 | Full accounts made up to 25 September 1993 (8 pages) |
17 March 1993 | Incorporation (17 pages) |
17 March 1993 | Incorporation (17 pages) |