About

Registered Number: 03019950
Date of Incorporation: 09/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 325 Oldfield Lane North, Greenford, Middlesex, UB6 0AZ

 

Established in 1995, Tata Consumer Products Gb Ltd has its registered office in Greenford, Middlesex, it's status in the Companies House registry is set to "Active". The company has one director listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAILEY, Miles Thomas 25 September 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 02 March 2020
RESOLUTIONS - N/A 24 February 2020
RESOLUTIONS - N/A 12 February 2020
CS01 - N/A 16 January 2020
PSC02 - N/A 16 January 2020
AA - Annual Accounts 17 September 2019
RESOLUTIONS - N/A 12 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 16 October 2018
AP01 - Appointment of director 30 August 2018
AP01 - Appointment of director 30 August 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 12 December 2013
AP03 - Appointment of secretary 03 October 2013
TM02 - Termination of appointment of secretary 02 April 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 11 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 18 December 2012
AD01 - Change of registered office address 19 September 2012
AP01 - Appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 03 November 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM01 - Termination of appointment of director 15 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 24 November 2010
CH01 - Change of particulars for director 05 August 2010
AD01 - Change of registered office address 02 August 2010
CERTNM - Change of name certificate 30 July 2010
CONNOT - N/A 30 July 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 26 November 2009
RESOLUTIONS - N/A 16 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 28 November 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 30 November 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 02 January 2007
RESOLUTIONS - N/A 07 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 28 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
RESOLUTIONS - N/A 14 February 2005
395 - Particulars of a mortgage or charge 14 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 23 November 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
363s - Annual Return 12 February 2004
225 - Change of Accounting Reference Date 06 January 2004
AA - Annual Accounts 29 November 2003
395 - Particulars of a mortgage or charge 27 October 2003
395 - Particulars of a mortgage or charge 27 October 2003
RESOLUTIONS - N/A 19 March 2003
RESOLUTIONS - N/A 19 March 2003
MEM/ARTS - N/A 19 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2003
AUD - Auditor's letter of resignation 18 February 2003
363s - Annual Return 05 February 2003
RESOLUTIONS - N/A 27 November 2002
RESOLUTIONS - N/A 27 November 2002
RESOLUTIONS - N/A 27 November 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 27 November 2000
395 - Particulars of a mortgage or charge 19 April 2000
395 - Particulars of a mortgage or charge 19 April 2000
395 - Particulars of a mortgage or charge 19 April 2000
RESOLUTIONS - N/A 12 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 09 December 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
363a - Annual Return 01 February 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
AA - Annual Accounts 07 December 1998
RESOLUTIONS - N/A 09 November 1998
AUD - Auditor's letter of resignation 19 August 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
363a - Annual Return 22 January 1998
AA - Annual Accounts 30 December 1997
225 - Change of Accounting Reference Date 30 December 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
363a - Annual Return 07 February 1997
AA - Annual Accounts 14 November 1996
363a - Annual Return 14 February 1996
363(190) - N/A 14 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 October 1995
288 - N/A 19 September 1995
MEM/ARTS - N/A 21 August 1995
395 - Particulars of a mortgage or charge 14 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
RESOLUTIONS - N/A 09 August 1995
287 - Change in situation or address of Registered Office 04 August 1995
287 - Change in situation or address of Registered Office 04 August 1995
395 - Particulars of a mortgage or charge 28 July 1995
CERTNM - Change of name certificate 25 July 1995
395 - Particulars of a mortgage or charge 19 July 1995
CERTNM - Change of name certificate 05 July 1995
288 - N/A 30 June 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
NEWINC - New incorporation documents 09 February 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 18 October 2006 Fully Satisfied

N/A

Debenture 04 February 2005 Fully Satisfied

N/A

A collateral assignment of patents 28 February 2003 Fully Satisfied

N/A

A collateral assignment of trademarks 28 February 2003 Fully Satisfied

N/A

Debenture 28 February 2003 Fully Satisfied

N/A

Deed of accession pursuant to which the company acceded to a debenture dated 10TH march 2000 (as defined) 10 April 2000 Fully Satisfied

N/A

Collateral assignment of patents (the "document"), as defined 04 April 2000 Fully Satisfied

N/A

Collateral assignment ofv trademarks (the "debenture"),as defined 04 April 2000 Fully Satisfied

N/A

Supplemental debenture 28 July 1995 Fully Satisfied

N/A

Charge 28 July 1995 Fully Satisfied

N/A

Composite debenture 28 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.