UKBizDB.co.uk

TROPICAL GROWERS' ASSOCIATION LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tropical Growers' Association Limited(the). The company was founded 111 years ago and was given the registration number 00123132. The firm's registered office is in LONDON. You can find them at 4 -6 Throgmorton Avenue, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:TROPICAL GROWERS' ASSOCIATION LIMITED(THE)
Company Number:00123132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1912
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:4 -6 Throgmorton Avenue, London, EC2N 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shrubs Farm Cottage, Lamarsh, Bures, England, CO8 5EA

Secretary17 August 2021Active
3, Clanricarde Gardens, Tunbridge Wells, England, TN1 1HQ

Director02 July 2009Active
3, Clanricarde Gardens, Tunbridge Wells, England, TN1 1HQ

Director02 July 2014Active
3, Clanricarde Gardens, Tunbridge Wells, United Kingdom, TN1 1HQ

Director07 July 2004Active
3, Clanricarde Gardens, Tunbridge Wells, England, TN1 1HQ

Director07 July 2004Active
9 Dane Park, Bishops Stortford, CM23 2PR

Secretary24 July 1993Active
22 Roof Of The World, Boxhill Road, Tadworth, England, KT20 7JP

Secretary19 February 2021Active
4 -6, Throgmorton Avenue, London, England, EC2N 2DL

Secretary01 January 2008Active
21 Glen Road, Leigh On Sea, SS9 1EU

Secretary-Active
P O Box 4028, Ch-6304 Zug, Switzerland, FOREIGN

Director-Active
Wisma Guthrie, 21 Jalan Gelenggang Damansara Height, Kuala Lumpur, Malaysia, FOREIGN

Director12 March 1992Active
K B 705, Johor Bahru Johore, Malaysia, FOREIGN

Director-Active
Place Du Chames De Marsh 2, Bte I, Brussels B1050, Belgium, FOREIGN

Director07 January 1992Active
British-American Tobacco Co Ltd, Millbank Knowle Green, Staines, TW18 1DY

Director-Active
14 Lorong Gurney, 54100 Kuala Lumpur, West Malaysia, FOREIGN

Director-Active
4 -6, Throgmorton Avenue, London, England, EC2N 2DL

Director-Active
Jendarata Estate, Teluk Intan, Perak 36009, Malaysia,

Director-Active
200 Antwerpeni, Lange Nieuwstraat 45, Belgium,

Director-Active
The Elms, Aspenden, Buntingford, SG9 9PG

Director-Active
Jalan Diponegoro 31, Medan, Indonesia, FOREIGN

Director-Active
Tye Beams 101 East End Lane, Ditchling, Hassocks, BN6 8UR

Director24 July 1993Active
Berrywood, Heyshott, Midhurst, GU29 0DH

Director-Active
Socfin Company Berhad, P O Box 330 Kuala Lumpur, Malaysia, FOREIGN

Director-Active
100 Pinggiran Ukay, Off Jalan Ulu Kelang Kuala Lumpur, Malaysia, FOREIGN

Director-Active
Avenue Guillause, Luxembourg, FOREIGN

Director-Active
4 -6, Throgmorton Avenue, London, England, EC2N 2DL

Director08 June 1994Active
7 Aaron Court, Kelsey Park Avenue, Beckenham, BR3 2UN

Director-Active
21 Jalan Ladang Maktab, Off Jalan Maktab 54000 Kuala Lumpur, Malaysia, FOREIGN

Director-Active
Farm Cottage Sheath Lane, Oxshott, Leatherhead, KT22 0RA

Director-Active
5320 Congress Street, Fairfield Connectiout 06430, Usa, FOREIGN

Director-Active
22 Willowbridge Road, London, N1 2LA

Director-Active
Norton House Gatton Road, Reigate, RH2 0HB

Director23 November 1994Active
Norton House Gatton Road, Reigate, RH2 0HB

Director-Active
No 5 Lorong Jarak, Damansara Heights 50490 Kuala Lumpur, Malaysia, FOREIGN

Director-Active
3 Staffords, Churchgate Street, Old Harlow, CM17 0JR

Director24 June 1992Active

People with Significant Control

Mr Ian Donald Herries Gibbs
Notified on:28 July 2021
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Shrubs Farm Cottage, Lamarsh, Bures, England, CO8 5EA
Nature of control:
  • Significant influence or control
Mr Neville Barton Jaynes
Notified on:19 February 2021
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:22 Roof Of The World, Boxhill Road, Tadworth, England, KT20 7JP
Nature of control:
  • Significant influence or control
Mr Stuart Ross Logan
Notified on:22 July 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:4 -6, Throgmorton Avenue, London, EC2N 2DL
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Appoint person secretary company with name date.

Download
2021-08-17Officers

Termination secretary company with name termination date.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Address

Change registered office address company with date old address new address.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Officers

Appoint person secretary company with name date.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.