London
W1H 7EJ
Director Name | Ms Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(24 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Secretary Name | Mrs Phoebe Stamford-Moroz |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Geoffrey David Down |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
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 | 11 October 1994(same day as company formation) |
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 | 11 October 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Geoffrey David Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Kersey Drive South Croydon Surrey CR2 8SX |
Director Name | Peter James Cheshire |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Road Limpsfield Oxted Surrey RH8 0AW |
Secretary Name | Mr John Richard Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(4 years, 7 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 |
Director Name | Mr John Richard Hunter |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 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 | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(6 years, 3 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 |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Mrs Jaime Tham |
---|---|
Status | Resigned |
Appointed | 06 December 2016(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2021) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Website | tateandlyle.co.uk |
---|---|
Telephone | 020 72572100 |
Telephone region | London |
Registered Address | 5 Marble Arch London W1H 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Tate & Lyle Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 March 2019 (7 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) |
11 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 1 April 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 | 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) |
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
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) |
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
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) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
5 September 2013 | Statement of company's objects (2 pages) |
5 September 2013 | Statement of company's objects (2 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (13 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 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
26 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
31 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page) |
11 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
20 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Rowan Daniel Justin Adams on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Robert Avery Gibber on 1 October 2009 (2 pages) |
20 November 2009 | Termination of appointment of Peter Cheshire as a director (1 page) |
20 November 2009 | Director's details changed for Robert Avery Gibber on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Robert Avery Gibber on 1 October 2009 (2 pages) |
20 November 2009 | Termination of appointment of Peter Cheshire as a director (1 page) |
20 November 2009 | Director's details changed for Rowan Daniel Justin Adams on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Rowan Daniel Justin Adams on 1 October 2009 (2 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
19 September 2008 | Amended full accounts made up to 31 March 2007 (12 pages) |
19 September 2008 | Amended full accounts made up to 31 March 2007 (12 pages) |
19 September 2008 | Amended full accounts made up to 31 March 2006 (12 pages) |
19 September 2008 | Amended full accounts made up to 31 March 2006 (12 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 (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
9 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
4 January 2007 | Return made up to 11/10/06; full list of members (2 pages) |
4 January 2007 | Return made up to 11/10/06; full list of members (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
20 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
12 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members
|
19 October 2004 | Return made up to 11/10/04; full list of members
|
23 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
23 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
22 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
24 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
7 September 2000 | Full accounts made up to 25 March 2000 (13 pages) |
7 September 2000 | Full accounts made up to 25 March 2000 (13 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) |
29 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
16 July 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
16 July 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
1 July 1999 | Full accounts made up to 26 September 1998 (14 pages) |
1 July 1999 | Full accounts made up to 26 September 1998 (14 pages) |
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 | Secretary resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (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) |
14 May 1998 | Full accounts made up to 27 September 1997 (13 pages) |
14 May 1998 | Full accounts made up to 27 September 1997 (13 pages) |
28 October 1997 | Return made up to 11/10/97; full list of members (7 pages) |
28 October 1997 | Return made up to 11/10/97; full list of members (7 pages) |
28 July 1997 | Full accounts made up to 28 September 1996 (12 pages) |
28 July 1997 | Full accounts made up to 28 September 1996 (12 pages) |
26 November 1996 | Return made up to 11/10/96; full list of members (7 pages) |
26 November 1996 | Return made up to 11/10/96; full list of members (7 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Return made up to 11/10/95; full list of members (7 pages) |
22 January 1996 | Return made up to 11/10/95; full list of members (7 pages) |
30 May 1995 | Accounting reference date notified as 30/09 (1 page) |
30 May 1995 | Accounting reference date notified as 30/09 (1 page) |
11 October 1994 | Incorporation (16 pages) |
11 October 1994 | Incorporation (16 pages) |