About

Registered Number: 07318607
Date of Incorporation: 19/07/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Thames Refinery, Factory Road, London, E16 2EW,

 

T & L Sugars Ltd was registered on 19 July 2010 and has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Stebbings, Paul, Arora, Tarun, Buenaventura, Gabriel, Jones, Andrew, Mason, Gerald, Tabernilla, Armando, Tabernilla, Armando, Romain, Douglas, Sheppard, Nigel Philip, Smith, Gregory, Sproull, Robert, Widmer, Jahn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARORA, Tarun 11 October 2016 - 1
BUENAVENTURA, Gabriel 25 September 2017 - 1
JONES, Andrew 25 September 2017 - 1
MASON, Gerald 11 October 2016 - 1
TABERNILLA, Armando 19 July 2010 - 1
ROMAIN, Douglas 31 October 2014 11 October 2016 1
SHEPPARD, Nigel Philip 13 October 2010 18 November 2011 1
SMITH, Gregory 19 July 2010 24 September 2017 1
SPROULL, Robert 31 October 2014 11 October 2016 1
WIDMER, Jahn 18 November 2011 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
STEBBINGS, Paul 16 June 2011 - 1
TABERNILLA, Armando 19 July 2010 16 June 2011 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 08 July 2020
MR04 - N/A 10 March 2020
PSC02 - N/A 03 December 2019
PSC07 - N/A 03 December 2019
PSC07 - N/A 03 December 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 17 May 2019
MR04 - N/A 16 April 2019
MR04 - N/A 16 April 2019
AD01 - Change of registered office address 19 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 22 June 2018
TM01 - Termination of appointment of director 28 September 2017
SH01 - Return of Allotment of shares 26 September 2017
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 19 April 2017
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 03 July 2015
MR01 - N/A 23 June 2015
TM01 - Termination of appointment of director 16 April 2015
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2014
AR01 - Annual Return 07 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2014
AA - Annual Accounts 02 July 2014
MR01 - N/A 26 September 2013
MR01 - N/A 26 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 04 July 2013
CH01 - Change of particulars for director 09 May 2013
MG01 - Particulars of a mortgage or charge 24 September 2012
MG01 - Particulars of a mortgage or charge 24 September 2012
MG01 - Particulars of a mortgage or charge 24 September 2012
MG01 - Particulars of a mortgage or charge 24 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 June 2011
AP03 - Appointment of secretary 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
AA01 - Change of accounting reference date 03 November 2010
MG01 - Particulars of a mortgage or charge 26 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
MG01 - Particulars of a mortgage or charge 05 October 2010
AD01 - Change of registered office address 01 October 2010
SH01 - Return of Allotment of shares 09 September 2010
RESOLUTIONS - N/A 07 September 2010
AA01 - Change of accounting reference date 05 August 2010
AA01 - Change of accounting reference date 22 July 2010
NEWINC - New incorporation documents 19 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2015 Fully Satisfied

N/A

A registered charge 09 September 2013 Outstanding

N/A

A registered charge 09 September 2013 Outstanding

N/A

Counter-guarantee agreement 05 September 2012 Outstanding

N/A

Counter-guarantee agreement 05 September 2012 Outstanding

N/A

Counter-guarantee agreement 05 September 2012 Outstanding

N/A

Counter-guarantee agreement 05 September 2012 Outstanding

N/A

Deed of charge 28 April 2011 Outstanding

N/A

Charge of deposit 19 October 2010 Fully Satisfied

N/A

Debenture 30 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.