Tate Enterprises Ltd LONDON


Tate Enterprises started in year 1996 as Private Limited Company with registration number 03173975. The Tate Enterprises company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at Tate. Postal code: SW1P 4RG. Since Thursday 18th January 2001 Tate Enterprises Ltd is no longer carrying the name Tate Gallery Restaurant.

The company has 11 directors, namely Adam S., Charlene P. and David S. and others. Of them, Anna R. has been with the company the longest, being appointed on 12 August 2016 and Adam S. has been with the company for the least time - from 12 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the RM8 1RX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1096814 . It is located at Online House, 240 Freshwater Road, Dagenham with a total of 1 cars.

Tate Enterprises Ltd Address / Contact

Office Address Tate
Office Address2 Millbank
Town London
Post code SW1P 4RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03173975
Date of Incorporation Fri, 15th Mar 1996
Industry Licensed restaurants
Industry Other publishing activities
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Adam S.

Position: Director

Appointed: 12 June 2023

Charlene P.

Position: Director

Appointed: 22 February 2023

David S.

Position: Director

Appointed: 22 February 2023

Sunaina G.

Position: Director

Appointed: 13 October 2022

Rajendra R.

Position: Director

Appointed: 15 June 2022

Anya S.

Position: Director

Appointed: 14 June 2022

Kathryn M.

Position: Director

Appointed: 07 October 2021

David C.

Position: Director

Appointed: 01 October 2019

Julia A.

Position: Director

Appointed: 24 September 2018

Hamish A.

Position: Director

Appointed: 20 February 2017

Anna R.

Position: Director

Appointed: 12 August 2016

Sarah A.

Position: Director

Appointed: 06 April 2020

Resigned: 05 March 2024

Victoria C.

Position: Director

Appointed: 04 November 2019

Resigned: 15 June 2022

Claire G.

Position: Director

Appointed: 01 October 2019

Resigned: 31 March 2020

William T.

Position: Director

Appointed: 01 April 2017

Resigned: 20 September 2022

Polly B.

Position: Director

Appointed: 04 October 2016

Resigned: 28 February 2019

David Y.

Position: Director

Appointed: 01 September 2015

Resigned: 12 June 2023

Duncan A.

Position: Director

Appointed: 01 September 2015

Resigned: 24 February 2022

Elisabeth M.

Position: Director

Appointed: 01 September 2015

Resigned: 09 September 2016

Kerstin M.

Position: Director

Appointed: 01 February 2014

Resigned: 30 September 2019

Gabrielle H.

Position: Director

Appointed: 20 November 2013

Resigned: 11 October 2023

Stephen W.

Position: Director

Appointed: 01 October 2012

Resigned: 30 September 2021

Deirdre R.

Position: Director

Appointed: 07 February 2011

Resigned: 27 September 2012

Gareth T.

Position: Director

Appointed: 29 September 2010

Resigned: 25 February 2017

Laura W.

Position: Director

Appointed: 01 July 2010

Resigned: 29 June 2018

Jacobus S.

Position: Director

Appointed: 01 May 2010

Resigned: 31 March 2017

Charles R.

Position: Director

Appointed: 20 April 2010

Resigned: 12 February 2019

Monisha S.

Position: Director

Appointed: 17 June 2008

Resigned: 19 June 2015

Julian B.

Position: Director

Appointed: 20 November 2007

Resigned: 22 October 2010

Robin B.

Position: Director

Appointed: 27 February 2007

Resigned: 30 April 2010

Sarah R.

Position: Secretary

Appointed: 21 November 2006

Resigned: 14 December 2022

Christopher M.

Position: Director

Appointed: 01 August 2006

Resigned: 31 December 2016

Jeremy K.

Position: Director

Appointed: 12 December 2005

Resigned: 30 November 2014

Helen A.

Position: Director

Appointed: 15 November 2005

Resigned: 31 January 2011

Tahir H.

Position: Secretary

Appointed: 25 November 2003

Resigned: 21 November 2006

Sian W.

Position: Director

Appointed: 26 November 2002

Resigned: 27 February 2007

Giles S.

Position: Director

Appointed: 19 September 2001

Resigned: 17 November 2009

Brian M.

Position: Secretary

Appointed: 11 July 2001

Resigned: 25 November 2003

Johanna W.

Position: Director

Appointed: 31 March 2001

Resigned: 20 June 2006

Celia C.

Position: Director

Appointed: 31 March 2001

Resigned: 30 June 2010

Dawn A.

Position: Director

Appointed: 31 March 2001

Resigned: 19 April 2005

Victoria B.

Position: Director

Appointed: 31 March 2001

Resigned: 19 June 2015

Alexander N.

Position: Director

Appointed: 31 March 2001

Resigned: 26 November 2002

David G.

Position: Director

Appointed: 21 March 2001

Resigned: 20 June 2006

Lars N.

Position: Director

Appointed: 21 July 1999

Resigned: 21 March 2001

Jeremy K.

Position: Director

Appointed: 21 July 1999

Resigned: 21 March 2001

Duncan A.

Position: Director

Appointed: 21 July 1999

Resigned: 21 November 2006

Stephen D.

Position: Director

Appointed: 21 July 1999

Resigned: 21 March 2001

Sharon P.

Position: Secretary

Appointed: 13 February 1998

Resigned: 11 July 2001

Nicholas S.

Position: Director

Appointed: 27 March 1996

Resigned: 17 April 2000

Janet W.

Position: Director

Appointed: 27 March 1996

Resigned: 21 March 2001

Alexander B.

Position: Director

Appointed: 27 March 1996

Resigned: 19 August 2013

Henry S.

Position: Director

Appointed: 27 March 1996

Resigned: 16 September 1998

Alexander N.

Position: Director

Appointed: 27 March 1996

Resigned: 16 June 1999

Paul K.

Position: Secretary

Appointed: 27 March 1996

Resigned: 03 October 1997

Nicholas S.

Position: Director

Appointed: 27 March 1996

Resigned: 26 February 2008

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Director

Appointed: 15 March 1996

Resigned: 27 March 1996

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1996

Resigned: 27 March 1996

Alnery Incorporations No 2 Limited

Position: Corporate Nominee Director

Appointed: 15 March 1996

Resigned: 27 March 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is The Board Of Trustees Of The Tate Gallery from London, England. This PSC is classified as "a the board of trustees of the tate gallery", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Board Of Trustees Of The Tate Gallery

Tate Gallery Millbank, London, SW1P 4RG, England

Legal authority The Museums And Galleries Act 1992
Legal form The Board Of Trustees Of The Tate Gallery
Country registered Not Applicable
Place registered Not Applicable
Registration number Not Applicable
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tate Gallery Restaurant January 18, 2001
Alnery No. 1538 March 27, 1996

Transport Operator Data

Online House
Address 240 Freshwater Road , Chadwell House
City Dagenham
Post code RM8 1RX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 26th, June 2023
Free Download (24 pages)

Company search

Advertisements