Greenford
Middlesex
UB6 0AZ
Secretary Name | Miles Thomas Bailey |
---|---|
Status | Current |
Appointed | 18 July 2013(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Bharat Tilakraj Puri |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 February 2020(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director Of Pidilite Industries Limited |
Country of Residence | India |
Correspondence Address | Pidilite Industries Limited Ramkrishna Mandir Road Off Sir Mathuradas Vasanji Road Andheri, Andheri East Mumbai, Maharashtra 400059 India |
Director Name | Mr Sunil Alaric D'Souza |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 April 2020(20 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Managing Director & Ceo |
Country of Residence | India |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Gharry Abraham Eccles |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | President International Business |
Country of Residence | United Kingdom |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Adam James Burton |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr David James Atkinson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Senior Vice President And Head - Uk Business |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Manesh Thakrar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Syed Anwar Hasan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 February 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Secretary Name | Mr Syed Anwar Hasan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 22 February 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 June 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ |
Director Name | Anil Pushkar Goel |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 March 2000(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2001) |
Role | Accountant |
Correspondence Address | 801 President House Woodhouse Road Colaba 400001 Mumbai |
Director Name | Timothy Pascall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2001) |
Role | Treasurer-Company Secretary |
Correspondence Address | The Tile House 26 Pound Lane Sonning Reading Berkshire RG4 6XE |
Secretary Name | Timothy Pascall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 2004) |
Role | Treasurer |
Correspondence Address | The Tile House 26 Pound Lane Sonning Reading Berkshire RG4 6XE |
Director Name | Percy Temurasp Siganporia |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 June 2012) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX |
Director Name | Farrokh Kaikhushru Kavarana |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Bombay House 24 Homi Mody Road Mumbai 400 001 India |
Director Name | Noshir Adi Soonawala |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 29 Hampton Court Opp. Colaba Post Office Colaba Mumbai Maharashtra 400 005 India |
Director Name | Mr Kenneth Pringle |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound Cottage 106 High Street Long Crendon Buckinghamshire HP18 9AN |
Director Name | John Roy Nicholas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | Chaul End Farm Chaul End Village Caddington Bedfordshire LU1 4AX |
Director Name | Rayaroth Kuttamballi Krishna Kumar |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2013) |
Role | Managing Director |
Correspondence Address | Apsara, Ncpa Complex Flat No. 213 B Block, Nariman Point Mumbai 400 021 India |
Director Name | Homi Rustam Khusrokhan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 May 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 2004) |
Role | Company Executive |
Correspondence Address | 10 Mayfair House Little Gibbs Road Malabar Hill Mumbai 400006 India |
Director Name | Vijay Singh |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 May 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 March 2007) |
Role | Company Director |
Correspondence Address | 44 Brim Hill Hampstead Garden Suburb London N2 0HG |
Director Name | Arunkumar Ramanlal Gandhi |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 May 2004(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | 10 Sudama 214 Walkeshwar Road Mumbai 400 006 India |
Secretary Name | Mr James Milne Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | El Segundo The Clump Rickmansworth Hertfordshire WD3 4BG |
Secretary Name | Mr Daniel Wilfrid Dudley Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 9 Daleham Gardens London NW3 5BY |
Director Name | John Darius Bikoff |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2007(7 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 05 June 2007) |
Role | Founder Ceo |
Correspondence Address | 21 East Shore Drive Southampton New York 11968 |
Director Name | Ajoy Kumar Misra |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2012(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Harish Ramananda Bhat |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2012(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2018) |
Role | Business Executive |
Country of Residence | India |
Correspondence Address | Tata Global Beverages Limited Kirloskar Business P Block-C, 3rd & 4th Floor Hebbal Bangalore 560024 |
Director Name | Mr Darius Dinshaw Pandole |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 October 2014(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 2016) |
Role | Finance, Private Equity |
Country of Residence | India |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Nigel John Spencer Holland |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2018) |
Role | Regional President - Emea |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Shirish Amratlal Shah |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 November 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gable House, 239 Regents Park Road London N3 3LF |
Director Name | Mr Adil Ahmad |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 August 2018(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2022) |
Role | Service, Global Cmo |
Country of Residence | India |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr John Mark Edward Burdett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2022) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tataglobalbeverages.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
112.8m at £1 | Tata Global Beverages Capital LTD 47.98% Ordinary |
---|---|
70.7m at £1 | Tata Global Beverages LTD 30.06% Ordinary |
24.9m at £1 | Tata Enterprises (Overseas) Ag 10.61% Ordinary |
24.9m at £1 | Tata Tea Extractions Inc. 10.61% Ordinary |
1.7m at £1 | Tata LTD 0.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £250,200,000 |
Net Worth | £242,800,000 |
Cash | £50,000,000 |
Current Liabilities | £64,200,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 01 April |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
2 July 2007 | Delivered on: 3 July 2007 Satisfied on: 11 March 2011 Persons entitled: Standard Chartered Bank as Security Trustee for Itself and the Secured Parties Classification: Assignment and security agreement Secured details: All monies due or to become due from the company or a chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned agreement and related rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 October 2006 | Delivered on: 2 November 2006 Satisfied on: 3 October 2007 Persons entitled: Standard Chartered Bank as Security Trustee for the Benefit of the Secured Parties (The "Security Trustee") Classification: Share charge Secured details: All monies due or to become due by the borrower or a chargor to a secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all present and future shares and dividends. Fully Satisfied |
18 October 2006 | Delivered on: 2 November 2006 Satisfied on: 29 January 2011 Persons entitled: Standard Chartered Bank as Security Trustee for the Benefit of the Finance Parties (The "Security Trustee") Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land on the south side of cleasby way durham lane industrial park eaglescliffe stockton on tees cleveland t/n CE17259. All that f/h land on the east side of durham lane at durham lane industrial park eaglescliffe stockton on tees cleveland t/n CE129669. All that f/h land on the east side of durham lane at durham lane industrial park eaglescliffe stockton on tees cleveland t/n CE143645.. See the mortgage charge document for full details. Fully Satisfied |
4 February 2005 | Delivered on: 14 February 2005 Satisfied on: 25 October 2006 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International, Londonbranch as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from each secured obligor to the lenders (or any of them) 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. See the mortgage charge document for full details. Fully Satisfied |
28 February 2003 | Delivered on: 14 March 2003 Satisfied on: 9 February 2005 Persons entitled: Rabobank International, London Branch Classification: Debenture Secured details: All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the south side of cleasby way, durham lane industrial park, eaglescliffe, stockton-on-tees, cleveland t/n CE17259. F/h land on the east side of durham lane at durham lane industrial park, eaglescliffe, stockton-on-tees, cleveland t/n CE129669. F/h land on the east side of durham lane at durham lane industrial park, eaglescliffe, stockton-on-tees, cleveland t/n CE143645. For details of further property charged please refer to form 395.. 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. See the mortgage charge document for full details. Fully Satisfied |
10 March 2000 | Delivered on: 27 March 2000 Satisfied on: 10 March 2003 Persons entitled: Rabobank International, London Branch Classification: Debenture between the company and cooperative centrale raiffeisen-boerenleebank B.A. trading as rabonbank international, london branch (the "security agent") as agent and trustee for itself and each of the lenders, the secured loan stock creditor and the Secured details: All present and future obligations and liabilities due or to become due from each obligor to the lenders (or any of them) under the terms of various documents (all as defined). Particulars: By way of first legal mortgage f/h land on the south side of cleasby way durham lane industrial park eaglescliffe stockton on tees cleveland t/n-CE17259. F/h land on the east side of durham lane at durham lane industrial park eaglescliff stockton-on-tees cleveland. F/h land on the east side of durham lane at durham land industrial park eaglescliffe stockton-on-tees cleveland t/n-CE143645. (This is all the property defined as being charged).. See the mortgage charge document for full details. Fully Satisfied |
12 February 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
---|---|
10 February 2021 | Change of details for Tata Global Beverages Capital Limited as a person with significant control on 26 February 2020 (2 pages) |
10 February 2021 | Change of details for Tata Global Beverages Limited as a person with significant control on 10 February 2020 (2 pages) |
27 October 2020 | Group of companies' accounts made up to 31 March 2020 (83 pages) |
14 April 2020 | Appointment of Mr Sunil Alaric D'souza as a director on 14 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Ajoy Kumar Misra as a director on 31 March 2020 (1 page) |
3 March 2020 | Appointment of Mr Bharat Tilakraj Puri as a director on 28 February 2020 (2 pages) |
26 February 2020 | Resolutions
|
16 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
18 September 2019 | Group of companies' accounts made up to 31 March 2019 (77 pages) |
14 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
15 October 2018 | Group of companies' accounts made up to 31 March 2018 (71 pages) |
28 August 2018 | Appointment of Mr John Mark Edward Burdett as a director on 23 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Adil Ahmad as a director on 23 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Harish Ramananda Bhat as a director on 16 August 2018 (1 page) |
5 June 2018 | Termination of appointment of Nigel John Spencer Holland as a director on 31 May 2018 (1 page) |
12 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
15 December 2017 | Group of companies' accounts made up to 31 March 2017 (74 pages) |
15 December 2017 | Group of companies' accounts made up to 31 March 2017 (74 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
4 January 2017 | Termination of appointment of Darius Dinshaw Pandole as a director on 23 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Darius Dinshaw Pandole as a director on 23 December 2016 (1 page) |
17 October 2016 | Group of companies' accounts made up to 31 March 2016 (73 pages) |
17 October 2016 | Group of companies' accounts made up to 31 March 2016 (73 pages) |
27 July 2016 | Appointment of Mr Shirish Amratlal Shah as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Shirish Amratlal Shah as a director on 27 July 2016 (2 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
22 September 2015 | Group of companies' accounts made up to 31 March 2015 (54 pages) |
22 September 2015 | Group of companies' accounts made up to 31 March 2015 (54 pages) |
21 April 2015 | Appointment of Mr Manesh Thakrar as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Nigel John Spencer Holland as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Nigel John Spencer Holland as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Manesh Thakrar as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Manesh Thakrar as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Nigel John Spencer Holland as a director on 7 April 2015 (2 pages) |
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (51 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (51 pages) |
6 January 2015 | Termination of appointment of Syed Anwar Hasan as a director on 26 November 2014 (1 page) |
6 January 2015 | Termination of appointment of Syed Anwar Hasan as a director on 26 November 2014 (1 page) |
19 November 2014 | Appointment of Mr Darius Dinshaw Pandole as a director on 23 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Darius Dinshaw Pandole as a director on 23 October 2014 (2 pages) |
1 August 2014 | Termination of appointment of Farrokh Kaikhushru Kavarana as a director on 31 May 2014 (1 page) |
1 August 2014 | Termination of appointment of Farrokh Kaikhushru Kavarana as a director on 31 May 2014 (1 page) |
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (55 pages) |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (55 pages) |
25 October 2013 | Appointment of Miles Thomas Bailey as a secretary (2 pages) |
25 October 2013 | Appointment of Miles Thomas Bailey as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Arunkumar Gandhi as a director (1 page) |
9 April 2013 | Termination of appointment of Arunkumar Gandhi as a director (1 page) |
2 April 2013 | Termination of appointment of Daniel Barlow as a secretary (1 page) |
2 April 2013 | Termination of appointment of Rayaroth Krishna Kumar as a director (1 page) |
2 April 2013 | Termination of appointment of Daniel Barlow as a secretary (1 page) |
2 April 2013 | Termination of appointment of Rayaroth Krishna Kumar as a director (1 page) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (11 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (11 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (11 pages) |
11 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Ajoy Kumar Misra on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Ajoy Kumar Misra on 19 September 2012 (2 pages) |
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (53 pages) |
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (53 pages) |
19 September 2012 | Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX United Kingdom on 19 September 2012 (1 page) |
9 July 2012 | Appointment of Harish Ramananda Bhat as a director (2 pages) |
9 July 2012 | Appointment of Harish Ramananda Bhat as a director (2 pages) |
4 July 2012 | Termination of appointment of Percy Siganporia as a director (1 page) |
4 July 2012 | Termination of appointment of Percy Siganporia as a director (1 page) |
12 April 2012 | Appointment of Ajoy Kumar Misra as a director (2 pages) |
12 April 2012 | Appointment of Ajoy Kumar Misra as a director (2 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (10 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (10 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (10 pages) |
3 November 2011 | Group of companies' accounts made up to 31 March 2011 (50 pages) |
3 November 2011 | Group of companies' accounts made up to 31 March 2011 (50 pages) |
4 July 2011 | Termination of appointment of Peter Unsworth as a director (1 page) |
4 July 2011 | Termination of appointment of Peter Unsworth as a director (1 page) |
15 April 2011 | Termination of appointment of John Nicholas as a director (1 page) |
15 April 2011 | Termination of appointment of John Nicholas as a director (1 page) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (12 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (12 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (12 pages) |
23 November 2010 | Group of companies' accounts made up to 31 March 2010 (50 pages) |
23 November 2010 | Group of companies' accounts made up to 31 March 2010 (50 pages) |
5 August 2010 | Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page) |
30 July 2010 | Company name changed tata tea (GB) LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Company name changed tata tea (GB) LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Change of name notice (2 pages) |
12 May 2010 | Director's details changed for Mr Syed Anwar Hasan on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Farrokh Kaikhushru Kavarana on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Percy Temurasp Siganporia on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Farrokh Kaikhushru Kavarana on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Syed Anwar Hasan on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Percy Temurasp Siganporia on 11 May 2010 (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
26 November 2009 | Group of companies' accounts made up to 31 March 2009 (47 pages) |
26 November 2009 | Group of companies' accounts made up to 31 March 2009 (47 pages) |
23 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
23 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 7 (2 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 7 (2 pages) |
23 January 2009 | Return made up to 09/01/09; full list of members (7 pages) |
23 January 2009 | Return made up to 09/01/09; full list of members (7 pages) |
28 November 2008 | Group of companies' accounts made up to 5 April 2008 (44 pages) |
28 November 2008 | Group of companies' accounts made up to 5 April 2008 (44 pages) |
28 November 2008 | Group of companies' accounts made up to 5 April 2008 (44 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
14 April 2008 | Ad 01/04/08\gbp si 10666290@1=10666290\gbp ic 224408601/235074891\ (2 pages) |
14 April 2008 | Ad 01/04/08\gbp si 10666290@1=10666290\gbp ic 224408601/235074891\ (2 pages) |
4 March 2008 | Appointment terminated director kenneth pringle (1 page) |
4 March 2008 | Appointment terminated director kenneth pringle (1 page) |
28 January 2008 | Return made up to 09/01/08; full list of members (5 pages) |
28 January 2008 | Return made up to 09/01/08; full list of members (5 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Memorandum and Articles of Association (4 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Memorandum and Articles of Association (4 pages) |
30 November 2007 | Group of companies' accounts made up to 31 March 2007 (46 pages) |
30 November 2007 | Group of companies' accounts made up to 31 March 2007 (46 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
3 July 2007 | Particulars of mortgage/charge (8 pages) |
3 July 2007 | Particulars of mortgage/charge (8 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 09/01/07; full list of members (5 pages) |
1 February 2007 | Return made up to 09/01/07; full list of members (5 pages) |
2 January 2007 | Group of companies' accounts made up to 1 April 2006 (43 pages) |
2 January 2007 | Group of companies' accounts made up to 1 April 2006 (43 pages) |
2 January 2007 | Group of companies' accounts made up to 1 April 2006 (43 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
15 November 2006 | Memorandum and Articles of Association (6 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Memorandum and Articles of Association (6 pages) |
2 November 2006 | Particulars of mortgage/charge (9 pages) |
2 November 2006 | Particulars of mortgage/charge (9 pages) |
2 November 2006 | Particulars of mortgage/charge (27 pages) |
2 November 2006 | Particulars of mortgage/charge (27 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Ad 18/10/06--------- £ si 153408599@1=153408599 £ ic 71000002/224408601 (2 pages) |
1 November 2006 | Nc inc already adjusted 06/10/06 (2 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Ad 18/10/06--------- £ si 153408599@1=153408599 £ ic 71000002/224408601 (2 pages) |
1 November 2006 | Nc inc already adjusted 06/10/06 (2 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2006 | Return made up to 09/01/06; full list of members
|
9 February 2006 | Return made up to 09/01/06; full list of members
|
28 November 2005 | Group of companies' accounts made up to 2 April 2005 (38 pages) |
28 November 2005 | Group of companies' accounts made up to 2 April 2005 (38 pages) |
28 November 2005 | Group of companies' accounts made up to 2 April 2005 (38 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Particulars of mortgage/charge (30 pages) |
14 February 2005 | Particulars of mortgage/charge (30 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2005 | Memorandum and Articles of Association (6 pages) |
7 February 2005 | Return made up to 09/01/05; full list of members
|
7 February 2005 | Memorandum and Articles of Association (6 pages) |
7 February 2005 | Return made up to 09/01/05; full list of members
|
23 November 2004 | Group of companies' accounts made up to 3 April 2004 (38 pages) |
23 November 2004 | Group of companies' accounts made up to 3 April 2004 (38 pages) |
23 November 2004 | Group of companies' accounts made up to 3 April 2004 (38 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 09/01/04; full list of members
|
12 February 2004 | Return made up to 09/01/04; full list of members
|
6 February 2004 | Accounting reference date extended from 01/03/04 to 01/04/04 (1 page) |
6 February 2004 | Accounting reference date extended from 01/03/04 to 01/04/04 (1 page) |
29 November 2003 | Group of companies' accounts made up to 1 March 2003 (38 pages) |
29 November 2003 | Group of companies' accounts made up to 1 March 2003 (38 pages) |
29 November 2003 | Group of companies' accounts made up to 1 March 2003 (38 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Nc inc already adjusted 25/09/03 (1 page) |
13 October 2003 | Resolutions
|
13 October 2003 | Nc inc already adjusted 25/09/03 (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | Memorandum and Articles of Association (10 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Memorandum and Articles of Association (10 pages) |
14 March 2003 | Particulars of mortgage/charge (50 pages) |
14 March 2003 | Particulars of mortgage/charge (50 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
18 February 2003 | Auditor's resignation (2 pages) |
18 February 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Return made up to 09/01/03; full list of members
|
5 February 2003 | Return made up to 09/01/03; full list of members
|
11 December 2002 | Group of companies' accounts made up to 2 March 2002 (38 pages) |
11 December 2002 | Group of companies' accounts made up to 2 March 2002 (38 pages) |
11 December 2002 | Group of companies' accounts made up to 2 March 2002 (38 pages) |
21 May 2002 | New director appointed (1 page) |
21 May 2002 | New director appointed (1 page) |
8 February 2002 | Return made up to 09/01/02; full list of members
|
8 February 2002 | Return made up to 09/01/02; full list of members
|
22 August 2001 | Group of companies' accounts made up to 3 March 2001 (36 pages) |
22 August 2001 | Group of companies' accounts made up to 3 March 2001 (36 pages) |
22 August 2001 | Group of companies' accounts made up to 3 March 2001 (36 pages) |
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Delivery ext'd 3 mth 03/03/01 (1 page) |
2 July 2001 | Delivery ext'd 3 mth 03/03/01 (1 page) |
22 June 2001 | Resolutions
|
22 June 2001 | Nc inc already adjusted 07/06/01 (1 page) |
22 June 2001 | Ad 14/06/01--------- £ si 1000000@1=1000000 £ ic 70000002/71000002 (2 pages) |
22 June 2001 | Ad 14/06/01--------- £ si 1000000@1=1000000 £ ic 70000002/71000002 (2 pages) |
22 June 2001 | Nc inc already adjusted 07/06/01 (1 page) |
22 June 2001 | Resolutions
|
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
10 May 2001 | Memorandum and Articles of Association (6 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
10 May 2001 | Memorandum and Articles of Association (6 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
3 October 2000 | Return made up to 23/09/00; full list of members
|
3 October 2000 | Return made up to 23/09/00; full list of members
|
14 August 2000 | Resolutions
|
14 August 2000 | Resolutions
|
14 August 2000 | Ad 28/07/00--------- £ si 69930000@1=69930000 £ ic 70002/70000002 (2 pages) |
14 August 2000 | Ad 28/07/00--------- £ si 69930000@1=69930000 £ ic 70002/70000002 (2 pages) |
14 August 2000 | £ nc 200000/70000002 27/07/00 (1 page) |
14 August 2000 | £ nc 200000/70000002 27/07/00 (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed;new director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: 18 grosvenor place london SW1X 7HS (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 18 grosvenor place london SW1X 7HS (1 page) |
29 June 2000 | New secretary appointed;new director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
31 March 2000 | Memorandum and Articles of Association (5 pages) |
31 March 2000 | Memorandum and Articles of Association (5 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Resolutions
|
27 March 2000 | Particulars of mortgage/charge (22 pages) |
27 March 2000 | Particulars of mortgage/charge (22 pages) |
24 March 2000 | Ad 10/03/00--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages) |
24 March 2000 | Ad 10/03/00--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Nc inc already adjusted 22/02/00 (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | Nc inc already adjusted 22/02/00 (1 page) |
7 March 2000 | Company name changed precis (1821) LIMITED\certificate issued on 07/03/00 (3 pages) |
7 March 2000 | Company name changed precis (1821) LIMITED\certificate issued on 07/03/00 (3 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: level 1, exchange house primrose street london EC2A 2ED (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: level 1, exchange house primrose street london EC2A 2ED (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Accounting reference date extended from 30/09/00 to 01/03/01 (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
29 February 2000 | Accounting reference date extended from 30/09/00 to 01/03/01 (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
3 September 1999 | Incorporation (17 pages) |
3 September 1999 | Incorporation (17 pages) |