TATE GALLERY PROPERTIES LIMITED
Overview
| Company Name | TATE GALLERY PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03182829 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TATE GALLERY PROPERTIES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TATE GALLERY PROPERTIES LIMITED located?
| Registered Office Address | C/O Head Of Legal Tate Millbank SW1P 4RG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TATE GALLERY PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATWEST SPECIALISED PROPERTY INVESTMENTS LIMITED | Oct 16, 1998 | Oct 16, 1998 |
| NATWEST MARKETS PROPERTY INVESTMENTS LIMITED | Nov 18, 1996 | Nov 18, 1996 |
| NATWEST MARKETS PROPERTY FINANCE LIMITED | Mar 29, 1996 | Mar 29, 1996 |
What are the latest accounts for TATE GALLERY PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for TATE GALLERY PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Stephen Robert Wingfield as a director on Jul 14, 2017 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Kerstin Elisabet Mogull as a director on Jul 14, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Dr Maria Jane Balshaw as a director on Jul 14, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Jason Mcdaid as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Piers Johnson as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sharon Jill Caterer as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Anne Bailey as a secretary on Jul 14, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rbs Secretarial Services Limited as a secretary on Jul 14, 2017 | 1 pages | TM02 | ||||||||||
Notification of The Board of Trustees of the Tate Gallery as a person with significant control on Jul 14, 2017 | 1 pages | PSC02 | ||||||||||
Cessation of National Westminster Bank Plc as a person with significant control on Jul 14, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 1 Princes Street London EC2R 8PB to C/O Head of Legal Tate Millbank London SW1P 4RG on Jul 26, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Hamer Wood as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 7 pages | CS01 | ||||||||||
Appointment of Neil Jason Mcdaid as a director on Dec 30, 2016 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Appointment of Mr John Hamer Wood as a director on Aug 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Trevor Douglas Crome as a director on Jun 28, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan Piers Johnson on Oct 13, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Who are the officers of TATE GALLERY PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Sarah Anne | Secretary | Tate Millbank SW1P 4RG London C/O Head Of Legal England | 236038660001 | |||||||||||
| BALSHAW, Maria Jane, Dr | Director | Tate Millbank SW1P 4RG London C/O Head Of Legal England | England | British | 236038970001 | |||||||||
| MOGULL, Kerstin Elisabet | Director | Tate Millbank SW1P 4RG London C/O Head Of Legal England | England | Swedish | 172355380001 | |||||||||
| WINGFIELD, Stephen Robert | Director | Tate Millbank SW1P 4RG London C/O Head Of Legal England | England | British | 172581340001 | |||||||||
| BARTLETT, Paul Eugene | Secretary | 40 Catherine Street AL3 5BU St Albans Hertfordshire | British | 54206450003 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||||||
| LEWIS, Derek John | Secretary | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 34423910002 | ||||||||||
| LEWIS, Sally Elizabeth | Secretary | 5 Fellows Road NW3 3LR London | British | 4807180001 | ||||||||||
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24-25 Scotland |
| 169073830001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARTON-SMITH, Colim | Director | Barn Mead Keepers Lane Hyde Heath HP6 5RJ Amersham Buckinghamshire | British | 23187320002 | ||||||||||
| BRODIE, Robert Duncan | Director | Flat 61 Saint Saviours Wharf 8 Shad Thames SE1 2YP London | British | 67734620004 | ||||||||||
| BULL, Richard Piers Ashworth | Director | The Otter 16 Brindley Quays Braunston NN11 7AN Daventry Northamptonshire | British | 34371520003 | ||||||||||
| CARPENTER, Paul | Director | Broadoak 4 Overhill Road CR8 2JD Purley Surrey | United Kingdom | British | 53756030002 | |||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | 15490360001 | |||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | Princes Street EC2R 8PB London 1 | United Kingdom | British | 49141230004 | |||||||||
| CROME, Trevor Douglas | Director | Princes Street EC2R 8PB London 1 | England | British | 186705800001 | |||||||||
| DENT, Nicholas Michael | Director | 4 Acacia Road TW18 1BY Staines Middlesex | United Kingdom | British | 43922780002 | |||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| FLINT, Eion Arthur Mcmorran | Director | The Rhododendrons Warren Lane Finchampstead RG40 4HS Wokingham Berkshire | British | 56760630002 | ||||||||||
| GADSBY, Andrew Paul | Director | Princes Street EC2R 8PB London 1 | England | British | 74834980002 | |||||||||
| HENDERSON CLELAND, Hugh John | Director | 6 Steep Hill Streatham SW16 1UL London | British | 57536880001 | ||||||||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||||||
| HILLIARD, Adrian Richard | Director | 50 Old Shoreham Road Portslade BN41 1SN Brighton Sussex | British | 49021840001 | ||||||||||
| HING, Allen Peter | Director | 59 Woodbastwick Road Sydenham SE26 5LG London | British | 11403910001 | ||||||||||
| JOHNSON, Alan Piers | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 155895050001 | |||||||||
| JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | 103077710001 | ||||||||||
| KEIGHLEY, Peter Thomas | Director | 36 Longfield Lane Cheshunt EN7 6AD Waltham Cross Hertfordshire | British | 43234170001 | ||||||||||
| KNOWLES, Christopher George | Director | Whispering Well House Chander Hill Lane, Holymoorside S42 7HN Chesterfield Derbyshire | British | 67501900002 | ||||||||||
| LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | 52914600004 | ||||||||||
| MCDAID, Neil Jason | Director | EC2M 4RB London 250 Bishopsgate England | United Kingdom | British | 222279310001 |
Who are the persons with significant control of TATE GALLERY PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Board Of Trustees Of The Tate Gallery | Jul 14, 2017 | Millbank SW1P 4RG London Tate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| National Westminster Bank Plc | Apr 06, 2016 | Bishopsgate EC2M 3UR London 135 London England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0