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(15 years, 6 months 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(18 years, 4 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 | Simon Gifford |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Down House 20 Chichele Road Oxted Surrey RH8 0AG |
Director Name | Mr Thomas Lenox Kempner |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 895 Park Avenue New York 10021 |
Director Name | Michael George Kimelman |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 525 East 80th Street New York Ny 10021 United States |
Director Name | Sidney R Knafel |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Personal Investments |
Correspondence Address | 450 East 52nd Street New York Ny 10022 United States |
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Director Name | Mr Adam Howard Hurst |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 The Ridgeway Golders Green London NW11 8TD |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(5 years, 3 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(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2021) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | tateandlylesugars.com |
---|---|
Telephone | 07 738198935 |
Telephone region | Mobile |
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 |
1 at £1 | Tate & Lyle Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months from now) |
23 December 2003 | Delivered on: 13 January 2004 Persons entitled: Lombard North Central PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
---|---|
23 December 2003 | Delivered on: 10 January 2004 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee mortgages and charges to the mortgagee all its interest present & future in & to (a) the equipment as at the date of the chattel mortgage by way of first priority legal mortgage and (b) any equipment acquired by the company after the date of the chattel mortgage by way of first fixed charge. See the mortgage charge document for full details. Outstanding |
24 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
25 January 2022 | Secretary's details changed for Mrs Phoebe Stamford-Moroz on 10 January 2022 (1 page) |
25 January 2022 | Director's details changed for Rowan Daniel Justin Adams on 10 January 2022 (2 pages) |
25 January 2022 | Director's details changed for Ms Lindsay Claire Beardsell on 10 January 2022 (2 pages) |
13 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
10 January 2022 | Registered office address changed from 1 Kingsway London WC2B 6AT to 5 Marble Arch London W1H 7EJ on 10 January 2022 (1 page) |
10 January 2022 | Change of details for Tate & Lyle Industries Limited as a person with significant control on 10 January 2022 (2 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
4 August 2021 | Termination of appointment of Jaime Tham as a secretary on 3 August 2021 (1 page) |
4 August 2021 | Appointment of Mrs Phoebe Stamford-Moroz as a secretary on 3 August 2021 (2 pages) |
12 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) |
15 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
9 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) |
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) |
8 December 2016 | Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
8 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
|
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 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
|
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 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) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page) |
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) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Resolutions
|
16 December 2010 | Solvency statement dated 10/12/10 (1 page) |
16 December 2010 | Solvency statement dated 10/12/10 (1 page) |
16 December 2010 | Statement of capital on 16 December 2010
|
16 December 2010 | Statement of capital on 16 December 2010
|
16 December 2010 | Statement by directors (1 page) |
16 December 2010 | Statement by directors (1 page) |
16 December 2010 | Resolutions
|
26 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
15 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Avery Gibber on 1 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 March 2010 (1 page) |
15 March 2010 | Director's details changed for Robert Avery Gibber on 1 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 March 2010 (1 page) |
15 March 2010 | Director's details changed for Robert Avery Gibber on 1 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 March 2010 (1 page) |
15 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 September 2008 | Full accounts made up to 31 March 2006 (15 pages) |
19 September 2008 | Full accounts made up to 31 March 2006 (15 pages) |
19 September 2008 | Full accounts made up to 31 March 2007 (14 pages) |
19 September 2008 | Full accounts made up to 31 March 2007 (14 pages) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
8 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
8 August 2008 | Appointment terminated secretary rowan adams (1 page) |
25 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | New director appointed (3 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
12 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
27 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
21 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2004 | Return made up to 10/04/04; full list of members
|
6 May 2004 | Return made up to 10/04/04; full list of members
|
24 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
24 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
13 January 2004 | Particulars of mortgage/charge (11 pages) |
13 January 2004 | Particulars of mortgage/charge (11 pages) |
10 January 2004 | Particulars of mortgage/charge (7 pages) |
10 January 2004 | Particulars of mortgage/charge (7 pages) |
4 May 2003 | New secretary appointed;new director appointed (5 pages) |
4 May 2003 | New director appointed (3 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New director appointed (4 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
4 May 2003 | New secretary appointed;new director appointed (5 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New director appointed (3 pages) |
4 May 2003 | New director appointed (4 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
10 April 2003 | Incorporation (14 pages) |
10 April 2003 | Incorporation (14 pages) |