Company NameT&L Sugars Death Benefits Scheme Trustees Limited
DirectorsGaynor Powley and Paul Andrew Stebbings
Company StatusActive
Company Number07358348
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMs Gaynor Powley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address4th Floor 10 Bedford Street
London
WC2E 9HE
Director NameMr Paul Andrew Stebbings
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4th Floor 10 Bedford Street
London
WC2E 9HE
Secretary NameMr Paul Andrew Stebbings
StatusCurrent
Appointed27 November 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address4th Floor 10 Bedford Street
London
WC2E 9HE
Director NameKenneth Engel
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleVice President,Human Resources
Country of ResidenceUnited States
Correspondence AddressThames Refinery Factory Road
Silvertown
London
E16 2EW
Director NameArmando Tabernilla
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleAttorney/Executive
Country of ResidenceUnited States
Correspondence AddressThames Refinery Factory Road
Silvertown
London
E16 2EW
Secretary NameArmando Tabernilla
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThames Refinery Factory Road
Silvertown
London
E16 2EW

Contact

Websitetateandlylesugars.com
Telephone07 738198935
Telephone regionMobile

Location

Registered Address4th Floor 10 Bedford Street
London
WC2E 9HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at €1T&l Sugars LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts25 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 25 September 2022 (2 pages)
30 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 26 September 2021 (2 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
6 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 September 2018Micro company accounts made up to 24 September 2017 (2 pages)
21 September 2018Audit exemption statement of guarantee by parent company for period ending 24/09/17 (4 pages)
21 September 2018Notice of agreement to exemption from audit of accounts for period ending 24/09/17 (1 page)
28 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
23 August 2018Audit exemption statement of guarantee by parent company for period ending 24/09/17 (3 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 25 September 2016 (13 pages)
11 July 2017Full accounts made up to 25 September 2016 (13 pages)
9 September 2016Accounts for a dormant company made up to 27 September 2015 (6 pages)
9 September 2016Accounts for a dormant company made up to 27 September 2015 (6 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
4 August 2016Registered office address changed from Thames Refinery Factory Road Silvertown London E16 2EW to 4th Floor 10 Bedford Street London WC2E 9HE on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Thames Refinery Factory Road Silvertown London E16 2EW to 4th Floor 10 Bedford Street London WC2E 9HE on 4 August 2016 (1 page)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • EUR 1
(4 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • EUR 1
(4 pages)
3 July 2015Full accounts made up to 28 September 2014 (12 pages)
3 July 2015Full accounts made up to 28 September 2014 (12 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • EUR 1
(4 pages)
29 August 2014Register(s) moved to registered inspection location Fourth Floor, 10 Bedford Street Bedford Street London WC2E 9HE (1 page)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • EUR 1
(4 pages)
29 August 2014Register(s) moved to registered inspection location Fourth Floor, 10 Bedford Street Bedford Street London WC2E 9HE (1 page)
28 August 2014Register inspection address has been changed to Fourth Floor, 10 Bedford Street Bedford Street London WC2E 9HE (1 page)
28 August 2014Register inspection address has been changed to Fourth Floor, 10 Bedford Street Bedford Street London WC2E 9HE (1 page)
2 July 2014Full accounts made up to 30 September 2013 (12 pages)
2 July 2014Full accounts made up to 30 September 2013 (12 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • EUR 1
(4 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • EUR 1
(4 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
4 December 2012Termination of appointment of Armando Tabernilla as a director (1 page)
4 December 2012Termination of appointment of Armando Tabernilla as a director (1 page)
4 December 2012Termination of appointment of Armando Tabernilla as a secretary (1 page)
4 December 2012Termination of appointment of Armando Tabernilla as a secretary (1 page)
3 December 2012Appointment of Mr Paul Andrew Stebbings as a secretary (1 page)
3 December 2012Appointment of Mr Paul Andrew Stebbings as a director (2 pages)
3 December 2012Appointment of Mr Paul Andrew Stebbings as a secretary (1 page)
3 December 2012Appointment of Ms Gaynor Powley as a director (2 pages)
3 December 2012Appointment of Ms Gaynor Powley as a director (2 pages)
3 December 2012Appointment of Mr Paul Andrew Stebbings as a director (2 pages)
26 November 2012Termination of appointment of Kenneth Engel as a director (1 page)
26 November 2012Termination of appointment of Kenneth Engel as a director (1 page)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 25 September 2011 (12 pages)
3 July 2012Full accounts made up to 25 September 2011 (12 pages)
6 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (14 pages)
6 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (14 pages)
28 June 2011Full accounts made up to 26 September 2010 (9 pages)
28 June 2011Full accounts made up to 26 September 2010 (9 pages)
13 January 2011Registered office address changed from Shearman & Sterling (London) Llp Broadgate West 9 Appold Street London England EC2A 2AP on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from Shearman & Sterling (London) Llp Broadgate West 9 Appold Street London England EC2A 2AP on 13 January 2011 (2 pages)
13 January 2011Previous accounting period shortened from 31 August 2011 to 30 September 2010 (3 pages)
13 January 2011Previous accounting period shortened from 31 August 2011 to 30 September 2010 (3 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)