Company Name8 Terrapin Road Management Limited
Company StatusActive
Company Number01908531
CategoryPrivate Limited Company
Incorporation Date25 April 1985(39 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDanuta Teresa Drozak
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(14 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8b Terrapin Road
London
SW17 8QN
Director NameMs Jacqueline Wallace
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(27 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Terrapin Road
London
SW17 8QN
Director NameMr Jonathon Charles Philip Norman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(33 years after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address8e Terrapin Road
London
SW17 8QN
Director NameMs Alexandra Thea Thompson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address8a, Terrapin Road
London
SW17 8QN
Director NameGraeme Ronald Calf
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 1999)
RoleCivil Engineer
Correspondence Address8 Terrapin Road
Balham
London
SW17 8QN
Director NameDella Margaret Oakley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 02 July 1999)
RoleSyndication Assistant
Correspondence Address8 Terrapin Road
Balham
London
SW17 8QN
Director NameLinda Hynard
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years after company formation)
Appointment Duration11 years, 2 months (resigned 23 July 2003)
RolePersonal Assistant
Correspondence Address8 Terrapin Road
Balham
London
SW17 8QN
Secretary NameLinda Hynard
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1995)
RoleSecretary
Correspondence Address8 Terrapin Road
Balham
London
SW17 8QN
Secretary NameLinda Hynard
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1995)
RoleSecretary
Correspondence Address8 Terrapin Road
Balham
London
SW17 8QN
Secretary NameDella Margaret Oakley
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 1999)
RoleSyndication Assistant
Correspondence Address8 Terrapin Road
Balham
London
SW17 8QN
Director NameCamilla Perrott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(14 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 2002)
RoleNational Acc Manager
Correspondence Address8 Terrapin Road
London
SW17 8QN
Director NameJocelyn Lewis Bamber
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2006)
RoleNational Account Manager
Correspondence Address8c Terrapin Road
London
SW17 8QN
Director NameMarco Bertozzi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2006)
RoleMedia
Correspondence Address8f Terrapin Road
London
SW17 8QN
Secretary NameJocelyn Lewis Bamber
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2006)
RoleNational Account Manager
Correspondence Address8c Terrapin Road
London
SW17 8QN
Director NameIan Hunt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(21 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 April 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
Terrapin Road
London
SW17 8QN
Secretary NameIan Hunt
NationalityBritish
StatusResigned
Appointed12 December 2006(21 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 April 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
Terrapin Road
London
SW17 8QN
Director NameMiss Sara Izadi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address8 Terrapin Road
London
SW17 8QN
Director NameMr Jonathon Charles Phillip
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(26 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 May 2018)
RoleTravel Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Terrapin Road
London
SW17 8QN
Director NameMr Matthew James Dawson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(30 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Terrapin Road
London
SW17 8QN

Location

Registered Address8 Terrapin Road
London
SW17 8QN
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Danuta Drozak
16.67%
Ordinary
1 at £1David Jagusch
16.67%
Ordinary
1 at £1Ian Macaulay & Jonathan Norman
16.67%
Ordinary
1 at £1Jacqueline Wallace
16.67%
Ordinary
1 at £1Lara Pitt
16.67%
Ordinary
1 at £1Matthew Dawson & Sonya Dawson
16.67%
Ordinary

Financials

Year2014
Turnover£1,873
Net Worth£1,128
Current Liabilities£4,143

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (9 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
25 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
16 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
14 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
14 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
4 July 2019Appointment of Ms Alexandra Thea Thompson as a director on 4 July 2019 (2 pages)
11 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
11 May 2019Termination of appointment of Matthew James Dawson as a director on 8 May 2019 (1 page)
29 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
9 May 2018Appointment of Mr Jonathon Charles Philip Norman as a director on 8 May 2018 (2 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 May 2018Termination of appointment of Jonathon Charles Phillip as a director on 8 May 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
3 June 2016Director's details changed for Danuta Teresa Drozak on 11 December 2015 (2 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6
(6 pages)
3 June 2016Director's details changed for Danuta Teresa Drozak on 11 December 2015 (2 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6
(6 pages)
27 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
27 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 6
(6 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 6
(6 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 6
(6 pages)
4 June 2015Termination of appointment of Sara Izadi as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Sara Izadi as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Sara Izadi as a director on 4 June 2015 (1 page)
4 June 2015Appointment of Mr Matthew James Dawson as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Matthew James Dawson as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Matthew James Dawson as a director on 4 June 2015 (2 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 6
(6 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 6
(6 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 6
(6 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Director's details changed for Miss Sara Izada on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Miss Sara Izada on 21 September 2012 (2 pages)
21 September 2012Appointment of Ms Jacqueline Wallace as a director on 21 September 2012 (2 pages)
21 September 2012Appointment of Ms Jacqueline Wallace as a director on 21 September 2012 (2 pages)
16 May 2012Director's details changed for Miss Sara Izada on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Miss Sara Izada on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
21 April 2012Termination of appointment of Ian Hunt as a director on 21 April 2012 (1 page)
21 April 2012Termination of appointment of Ian Hunt as a secretary on 21 April 2012 (1 page)
21 April 2012Termination of appointment of Ian Hunt as a secretary on 21 April 2012 (1 page)
21 April 2012Termination of appointment of Ian Hunt as a director on 21 April 2012 (1 page)
8 March 2012Appointment of Mr Jonathon Charles Phillip as a director on 7 March 2012 (2 pages)
8 March 2012Appointment of Mr Jonathon Charles Phillip as a director on 7 March 2012 (2 pages)
8 March 2012Appointment of Mr Jonathon Charles Phillip as a director on 7 March 2012 (2 pages)
7 March 2012Appointment of Miss Sara Izada as a director on 7 March 2012 (2 pages)
7 March 2012Appointment of Miss Sara Izada as a director on 7 March 2012 (2 pages)
7 March 2012Appointment of Miss Sara Izada as a director on 7 March 2012 (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Director's details changed for Danuta Teresa Drozak on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Danuta Teresa Drozak on 8 May 2010 (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Danuta Teresa Drozak on 8 May 2010 (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Ian Hunt on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Ian Hunt on 8 May 2010 (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Ian Hunt on 8 May 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 08/05/09; full list of members (5 pages)
11 May 2009Return made up to 08/05/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 May 2008Return made up to 08/05/08; full list of members (6 pages)
23 May 2008Return made up to 08/05/08; full list of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Return made up to 08/05/07; change of members (7 pages)
18 May 2007Return made up to 08/05/07; change of members (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned;director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 May 2006Return made up to 08/05/06; full list of members (9 pages)
16 May 2006Return made up to 08/05/06; full list of members (9 pages)
12 January 2006Total exemption full accounts made up to 31 March 2003 (7 pages)
12 January 2006Return made up to 08/05/05; full list of members (9 pages)
12 January 2006Restoration by order of the court (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Total exemption full accounts made up to 31 March 2003 (7 pages)
12 January 2006Return made up to 08/05/04; full list of members (9 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Return made up to 08/05/05; full list of members (9 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006Restoration by order of the court (2 pages)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2006Return made up to 08/05/04; full list of members (9 pages)
3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003Secretary resigned;director resigned (1 page)
14 June 2003Return made up to 08/05/03; full list of members (9 pages)
14 June 2003Return made up to 08/05/03; full list of members (9 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 July 2002Return made up to 08/05/02; full list of members (9 pages)
6 July 2002Return made up to 08/05/02; full list of members (9 pages)
22 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 June 2001Return made up to 08/05/01; full list of members (9 pages)
29 June 2001Return made up to 08/05/01; full list of members (9 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 July 2000Return made up to 08/05/00; full list of members (8 pages)
27 July 2000Return made up to 08/05/00; full list of members (8 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999Return made up to 08/05/99; full list of members (6 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999Return made up to 08/05/99; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 June 1998Return made up to 08/05/98; no change of members (4 pages)
19 June 1998Return made up to 08/05/98; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 July 1997Return made up to 08/05/97; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 July 1997Return made up to 08/05/97; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 June 1996Return made up to 08/05/96; full list of members (6 pages)
11 June 1996Return made up to 08/05/96; full list of members (6 pages)
14 July 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 July 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 July 1995New secretary appointed (2 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 July 1995New secretary appointed (2 pages)
25 April 1985Incorporation (13 pages)
25 April 1985Incorporation (13 pages)
25 April 1985Certificate of incorporation (1 page)
25 April 1985Certificate of incorporation (1 page)