Greenford
Middlesex
UB6 0AZ
Director Name | Mr Adam James Burton |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Commercial Finance Director |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Ashish Sen |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 October 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Uk Corporate Finance Head |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr William Collins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 months after company formation) |
Appointment Duration | 9 years (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beeches Beacon Hill Wickham Bishops Essex CM8 3EA |
Director Name | Hon James Jonathan Thorn Mackay |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Marine Parade Brighton East Sussex BN2 1DD |
Director Name | John Roy Nicholas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | Chaul End Farm Chaul End Village Caddington Bedfordshire LU1 4AX |
Director Name | Mr John Andrew Pepper |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Oatlands Drive Weybridge Surrey KT13 9JZ |
Secretary Name | Mr Daniel Wilfrid Dudley Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 months after company formation) |
Appointment Duration | 9 years (resigned 28 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 9 Daleham Gardens London NW3 5BY |
Director Name | Mr Richard Stuart Forrest |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2013) |
Role | Finance Director |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr David Joseph Farrell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2011(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2013) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 21 March 2013(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Secretary Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
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 |
2m at £1 | Tata Global Beverages Gb LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 1 April |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
11 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Accounts for a dormant company made up to 31 March 2023 (1 page) |
16 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
1 December 2022 | Termination of appointment of John Jacob as a director on 1 December 2022 (1 page) |
21 October 2022 | Termination of appointment of Manesh Thakrar as a director on 20 October 2022 (1 page) |
19 October 2022 | Appointment of Mr Ashish Sen as a director on 18 October 2022 (2 pages) |
18 October 2022 | Appointment of Mr Adam James Burton as a director on 18 October 2022 (2 pages) |
10 October 2022 | Accounts for a dormant company made up to 31 March 2022 (1 page) |
17 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
15 February 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
10 February 2021 | Change of details for Tata Global Beverages Gb Limited as a person with significant control on 12 February 2020 (2 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
16 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
14 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
22 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
27 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 January 2015 | Director's details changed for Mr John Jacob on 9 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr John Jacob on 9 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr John Jacob on 9 January 2015 (2 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
28 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
12 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 July 2013 | Termination of appointment of David Farrell as a director (1 page) |
4 July 2013 | Termination of appointment of David Farrell as a director (1 page) |
3 June 2013 | Termination of appointment of Richard Forrest as a director (1 page) |
3 June 2013 | Termination of appointment of Richard Forrest 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 Daniel Barlow as a secretary (1 page) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Statement of company's objects (2 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Statement of company's objects (2 pages) |
22 March 2013 | Appointment of Manesh Thakrar as a director (2 pages) |
22 March 2013 | Appointment of Manesh Thakrar as a director (2 pages) |
22 March 2013 | Appointment of John Jacob as a director (2 pages) |
22 March 2013 | Appointment of John Jacob as a director (2 pages) |
22 March 2013 | Termination of appointment of William Collins as a director (1 page) |
22 March 2013 | Termination of appointment of William Collins as a director (1 page) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Director's details changed for Mr David Joseph Farrell on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr David Joseph Farrell on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Richard Stuart Forrest on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Richard Stuart Forrest on 19 September 2012 (2 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 February 2012 | Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
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) |
15 April 2011 | Termination of appointment of John Pepper as a director (1 page) |
15 April 2011 | Termination of appointment of John Pepper as a director (1 page) |
29 March 2011 | Appointment of David Joseph Farrell as a director (2 pages) |
29 March 2011 | Appointment of David Joseph Farrell as a director (2 pages) |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
23 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
28 November 2008 | Full accounts made up to 5 April 2008 (12 pages) |
28 November 2008 | Full accounts made up to 5 April 2008 (12 pages) |
28 November 2008 | Full accounts made up to 5 April 2008 (12 pages) |
22 September 2008 | Director appointed mr richard stuart forrest (1 page) |
22 September 2008 | Director appointed mr richard stuart forrest (1 page) |
20 June 2008 | Ad 27/05/08\gbp si 260000@1=260000\gbp ic 1696000/1956000\ (2 pages) |
20 June 2008 | Ad 27/05/08\gbp si 260000@1=260000\gbp ic 1696000/1956000\ (2 pages) |
28 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
18 May 2007 | Ad 30/04/07--------- £ si 359000@1=359000 £ ic 1337000/1696000 (1 page) |
18 May 2007 | Ad 30/04/07--------- £ si 359000@1=359000 £ ic 1337000/1696000 (1 page) |
31 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (11 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (11 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (11 pages) |
9 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Ad 12/08/05--------- £ si 583333@1=583333 £ ic 753667/1337000 (2 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Ad 12/08/05--------- £ si 583333@1=583333 £ ic 753667/1337000 (2 pages) |
16 August 2005 | Full accounts made up to 2 April 2005 (12 pages) |
16 August 2005 | Full accounts made up to 2 April 2005 (12 pages) |
16 August 2005 | Full accounts made up to 2 April 2005 (12 pages) |
6 May 2005 | Ad 21/04/05--------- £ si 187000@1=187000 £ ic 566667/753667 (2 pages) |
6 May 2005 | Ad 21/04/05--------- £ si 187000@1=187000 £ ic 566667/753667 (2 pages) |
23 February 2005 | Ad 17/02/05--------- £ si 233334@1=233334 £ ic 333333/566667 (2 pages) |
23 February 2005 | Ad 17/02/05--------- £ si 233334@1=233334 £ ic 333333/566667 (2 pages) |
7 February 2005 | Return made up to 09/01/05; full list of members
|
7 February 2005 | Return made up to 09/01/05; full list of members
|
1 December 2004 | Return made up to 31/10/04; full list of members (9 pages) |
1 December 2004 | Return made up to 31/10/04; full list of members (9 pages) |
26 April 2004 | Ad 19/04/04--------- £ si 333331@1=333331 £ ic 2/333333 (2 pages) |
26 April 2004 | Ad 19/04/04--------- £ si 333331@1=333331 £ ic 2/333333 (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Nc inc already adjusted 26/03/04 (1 page) |
15 April 2004 | Nc inc already adjusted 26/03/04 (1 page) |
15 April 2004 | Resolutions
|
17 March 2004 | Accounting reference date extended from 31/10/04 to 01/04/05 (1 page) |
17 March 2004 | Accounting reference date extended from 31/10/04 to 01/04/05 (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
8 March 2004 | Resolutions
|
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Resolutions
|
31 October 2003 | Incorporation (20 pages) |
31 October 2003 | Incorporation (20 pages) |