TATE ENTERPRISES LTD - LONDON


Company Profile Company Filings

Overview

TATE ENTERPRISES LTD is a Private Limited Company from LONDON and has the status: Active.
TATE ENTERPRISES LTD was incorporated 28 years ago on 15/03/1996 and has the registered number: 03173975. The accounts status is FULL and accounts are next due on 31/12/2024.

TATE ENTERPRISES LTD - LONDON

This company is listed in the following categories:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
56101 - Licensed restaurants
58110 - Book publishing
58190 - Other publishing activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TATE
LONDON
SW1P 4RG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JAMES LAURENS CRICHTON-MILLER Jan 1963 British Director 2019-10-01 CURRENT
MS JULIA MARIE CARMEL NORA ALLEN Aug 1966 British Director 2018-09-24 CURRENT
MR HAMISH DAVID JOHN ANDERSON Jun 1972 British Director 2017-02-20 CURRENT
MR ADAM JON STOREY Jun 1971 British Director 2023-06-12 CURRENT
MRS SUNAINA GOKANI Oct 1987 British Director 2022-10-13 CURRENT
MS ANYA SUSANNAH HINDMARCH May 1968 British Director 2022-06-14 CURRENT
MS KATHRYN SARAH MARTINDALE May 1975 British Director 2021-10-07 CURRENT
MS CHARLENE AKYIAA PREMPEH-BONSU Dec 1982 British Director 2023-02-22 CURRENT
MRS ANNA RIGBY Jan 1960 British Director 2016-08-12 CURRENT
MR RAJENDRA RUIA Oct 1962 British Director 2022-06-15 CURRENT
MR DAVID RICHARD SHELLEY Apr 1976 British Director 2023-02-22 CURRENT
MS GABRIELLE HASE Mar 1968 British,American Director 2013-11-20 UNTIL 2023-10-11 RESIGNED
MR ALEXANDER ROBERT NAIRNE Jun 1953 British Director 2001-03-31 UNTIL 2002-11-26 RESIGNED
JEREMY RICHARD BRUCE KING Jun 1954 British Director 2005-12-12 UNTIL 2014-11-30 RESIGNED
JEREMY RICHARD BRUCE KING Jun 1954 British Director 1999-07-21 UNTIL 2001-03-21 RESIGNED
CHRISTOPHER LUKE MAYHEW Jun 1953 British Director 2006-08-01 UNTIL 2016-12-31 RESIGNED
MS KERSTIN ELISABET MOGULL Apr 1961 Swedish Director 2014-02-01 UNTIL 2019-09-30 RESIGNED
MS ELISABETH MURDOCH Aug 1968 British Director 2015-09-01 UNTIL 2016-09-09 RESIGNED
CELIA OLWEN CLEAR Jan 1948 British Director 2001-03-31 UNTIL 2010-06-30 RESIGNED
SIR NICHOLAS ANDREW SEROTA Apr 1946 British Director 1996-03-27 UNTIL 2008-02-26 RESIGNED
MS CLAIRE ELISABETH GYLPHE-O'REILLY Sep 1968 French Director 2019-10-01 UNTIL 2020-03-31 RESIGNED
TAHIR HUSSAIN Jul 1971 British Secretary 2003-11-25 UNTIL 2006-11-21 RESIGNED
PAUL KING Mar 1950 Secretary 1996-03-27 UNTIL 1997-10-03 RESIGNED
DAVID EDWARD GADSBY Apr 1930 British Director 2001-03-21 UNTIL 2006-06-20 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Director 1996-03-15 UNTIL 1996-03-27 RESIGNED
ALNERY INCORPORATIONS NO 2 LIMITED Nominee Director 1996-03-15 UNTIL 1996-03-27 RESIGNED
SHARON ELIZABETH PAGE Secretary 1998-02-13 UNTIL 2001-07-11 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Secretary 1996-03-15 UNTIL 1996-03-27 RESIGNED
SARAH ANN ROGERS Jun 1964 Secretary 2006-11-21 UNTIL 2022-12-14 RESIGNED
BRIAN CHARLES MCGAHON Secretary 2001-07-11 UNTIL 2003-11-25 RESIGNED
MRS VICTORIA ANNE CHEETHAM Dec 1972 British Director 2019-11-04 UNTIL 2022-06-15 RESIGNED
MR ROBIN BIDGOOD Jul 1969 British Director 2007-02-27 UNTIL 2010-04-30 RESIGNED
MS POLLY ALEXANDRA BIDGOOD Dec 1980 British Director 2016-10-04 UNTIL 2019-02-28 RESIGNED
MRS VICTORIA BARNSLEY Mar 1954 British Director 2001-03-31 UNTIL 2015-06-19 RESIGNED
MS SARAH MARIE AUSTIN Jul 1987 British Director 2020-04-06 UNTIL 2024-03-05 RESIGNED
HELEN ALEXANDER Feb 1957 British Director 2005-11-15 UNTIL 2011-01-31 RESIGNED
PROFESSOR DAWN ADES May 1943 British Director 2001-03-31 UNTIL 2005-04-19 RESIGNED
MR DUNCAN WILLIAM MELVILLE ACKERY Aug 1961 British Director 1999-07-21 UNTIL 2006-11-21 RESIGNED
MR JULIAN PIERS BIRD Apr 1974 British Director 2007-11-20 UNTIL 2010-10-22 RESIGNED
MR DUNCAN WILLIAM MELVILLE ACKERY Aug 1961 British Director 2015-09-01 UNTIL 2022-02-24 RESIGNED
MR ALEXANDER ROBERT NAIRNE Jun 1953 British Director 1996-03-27 UNTIL 1999-06-16 RESIGNED
MR ALEXANDER CHARLES BEARD Oct 1963 United Kingdom Director 1996-03-27 UNTIL 2013-08-19 RESIGNED
DR STEPHEN DEUCHAR Mar 1957 British Director 1999-07-21 UNTIL 2001-03-21 RESIGNED
MONISHA AMRIT SHAH Sep 1969 British Director 2008-06-17 UNTIL 2015-06-19 RESIGNED
GILES RICHARD LOVELL SPACKMAN Dec 1964 British Director 2001-09-19 UNTIL 2009-11-17 RESIGNED
MR NICHOLAS STANLEY Oct 1954 British Director 1996-03-27 UNTIL 2000-04-17 RESIGNED
MR JACOBUS WILHELMUS ADRIANUS SCHUIJT Oct 1972 Netherlands Director 2010-05-01 UNTIL 2017-03-31 RESIGNED
MR CHARLES FERGUSSON ROXBURGH Oct 1959 British Director 2010-04-20 UNTIL 2019-02-12 RESIGNED
MRS DEIRDRE CATHERINE ROBERTSON Mar 1968 British Director 2011-02-07 UNTIL 2012-09-27 RESIGNED
LARS ARVID OLOV NITTVE Sep 1953 British Director 1999-07-21 UNTIL 2001-03-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Board Of Trustees Of The Tate Gallery 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
STANLEY FOUNDATION LIMITED LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DOLPHIN BOOK CLUB LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
NINETEEN H.P. LIMITED ENFIELD Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
HART HAMBLETON LIMITED RUTLAND Active TOTAL EXEMPTION FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
COLLINS BARTHOLOMEW LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
ARMIT WINES LIMITED LONDON UNITED KINGDOM Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
COBUILD LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
ENGLISH HERITAGE TRADING LIMITED SWINDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
SMART (GROUP) LIMITED LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
TANGENT COMMUNICATIONS LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
SMART HOSPITALITY LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
SMART EVENT CATERING LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
19 HOLLAND PARK (FREEHOLD) LIMITED ENFIELD Active DORMANT 68209 - Other letting and operating of own or leased real estate
BOOKARMY LTD LONDON Dissolved... DORMANT 74990 - Non-trading company
THE HOUSE OF SIMIEN LTD ROMFORD Dissolved... UNAUDITED ABRIDGED 70100 - Activities of head offices
SMART HOSPITALITY MANCHESTER LIMITED LONDON UNITED KINGDOM Active SMALL 56210 - Event catering activities
EAU DE VIE LIMITED CHADWELL HEATH ENGLAND Dissolved... UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
EAU DE VIE (UK) LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TATE EXHIBITION PRODUCTIONS LIMITED LONDON Active DORMANT 91020 - Museums activities
TATE FOUNDATION LONDON Active FULL 91020 - Museums activities