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.
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 |
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 |
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 |