London
SW17 8QN
Director Name | Ms Jacqueline Wallace |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2012(27 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Terrapin Road London SW17 8QN |
Director Name | Mr Jonathon Charles Philip Norman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2018(33 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8e Terrapin Road London SW17 8QN |
Director Name | Ms Alexandra Thea Thompson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 8a, Terrapin Road London SW17 8QN |
Director Name | Graeme Ronald Calf |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 1999) |
Role | Civil Engineer |
Correspondence Address | 8 Terrapin Road Balham London SW17 8QN |
Director Name | Della Margaret Oakley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 July 1999) |
Role | Syndication Assistant |
Correspondence Address | 8 Terrapin Road Balham London SW17 8QN |
Director Name | Linda Hynard |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 July 2003) |
Role | Personal Assistant |
Correspondence Address | 8 Terrapin Road Balham London SW17 8QN |
Secretary Name | Linda Hynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1995) |
Role | Secretary |
Correspondence Address | 8 Terrapin Road Balham London SW17 8QN |
Secretary Name | Linda Hynard |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1995) |
Role | Secretary |
Correspondence Address | 8 Terrapin Road Balham London SW17 8QN |
Secretary Name | Della Margaret Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 1999) |
Role | Syndication Assistant |
Correspondence Address | 8 Terrapin Road Balham London SW17 8QN |
Director Name | Camilla Perrott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 July 2002) |
Role | National Acc Manager |
Correspondence Address | 8 Terrapin Road London SW17 8QN |
Director Name | Jocelyn Lewis Bamber |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2006) |
Role | National Account Manager |
Correspondence Address | 8c Terrapin Road London SW17 8QN |
Director Name | Marco Bertozzi |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2006) |
Role | Media |
Correspondence Address | 8f Terrapin Road London SW17 8QN |
Secretary Name | Jocelyn Lewis Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2006) |
Role | National Account Manager |
Correspondence Address | 8c Terrapin Road London SW17 8QN |
Director Name | Ian Hunt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 April 2012) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat D Terrapin Road London SW17 8QN |
Secretary Name | Ian Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 April 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat D Terrapin Road London SW17 8QN |
Director Name | Miss Sara Izadi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Terrapin Road London SW17 8QN |
Director Name | Mr Jonathon Charles Phillip |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 May 2018) |
Role | Travel Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Terrapin Road London SW17 8QN |
Director Name | Mr Matthew James Dawson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Terrapin Road London SW17 8QN |
Registered Address | 8 Terrapin Road London SW17 8QN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Danuta Drozak 16.67% Ordinary |
---|---|
1 at £1 | David Jagusch 16.67% Ordinary |
1 at £1 | Ian Macaulay & Jonathan Norman 16.67% Ordinary |
1 at £1 | Jacqueline Wallace 16.67% Ordinary |
1 at £1 | Lara Pitt 16.67% Ordinary |
1 at £1 | Matthew Dawson & Sonya Dawson 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,873 |
Net Worth | £1,128 |
Current Liabilities | £4,143 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
26 December 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
---|---|
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
25 December 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
14 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
4 July 2019 | Appointment of Ms Alexandra Thea Thompson as a director on 4 July 2019 (2 pages) |
11 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
11 May 2019 | Termination of appointment of Matthew James Dawson as a director on 8 May 2019 (1 page) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
9 May 2018 | Appointment of Mr Jonathon Charles Philip Norman as a director on 8 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Jonathon Charles Phillip as a director on 8 May 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Director's details changed for Danuta Teresa Drozak on 11 December 2015 (2 pages) |
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Director's details changed for Danuta Teresa Drozak on 11 December 2015 (2 pages) |
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
27 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
27 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 June 2015 | Termination of appointment of Sara Izadi as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Sara Izadi as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Sara Izadi as a director on 4 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Matthew James Dawson as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Matthew James Dawson as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Matthew James Dawson as a director on 4 June 2015 (2 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2012 | Director's details changed for Miss Sara Izada on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Miss Sara Izada on 21 September 2012 (2 pages) |
21 September 2012 | Appointment of Ms Jacqueline Wallace as a director on 21 September 2012 (2 pages) |
21 September 2012 | Appointment of Ms Jacqueline Wallace as a director on 21 September 2012 (2 pages) |
16 May 2012 | Director's details changed for Miss Sara Izada on 16 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Director's details changed for Miss Sara Izada on 16 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
21 April 2012 | Termination of appointment of Ian Hunt as a director on 21 April 2012 (1 page) |
21 April 2012 | Termination of appointment of Ian Hunt as a secretary on 21 April 2012 (1 page) |
21 April 2012 | Termination of appointment of Ian Hunt as a secretary on 21 April 2012 (1 page) |
21 April 2012 | Termination of appointment of Ian Hunt as a director on 21 April 2012 (1 page) |
8 March 2012 | Appointment of Mr Jonathon Charles Phillip as a director on 7 March 2012 (2 pages) |
8 March 2012 | Appointment of Mr Jonathon Charles Phillip as a director on 7 March 2012 (2 pages) |
8 March 2012 | Appointment of Mr Jonathon Charles Phillip as a director on 7 March 2012 (2 pages) |
7 March 2012 | Appointment of Miss Sara Izada as a director on 7 March 2012 (2 pages) |
7 March 2012 | Appointment of Miss Sara Izada as a director on 7 March 2012 (2 pages) |
7 March 2012 | Appointment of Miss Sara Izada as a director on 7 March 2012 (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Director's details changed for Danuta Teresa Drozak on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Danuta Teresa Drozak on 8 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Danuta Teresa Drozak on 8 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Ian Hunt on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Ian Hunt on 8 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Ian Hunt on 8 May 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 May 2008 | Return made up to 08/05/08; full list of members (6 pages) |
23 May 2008 | Return made up to 08/05/08; full list of members (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 May 2007 | Return made up to 08/05/07; change of members (7 pages) |
18 May 2007 | Return made up to 08/05/07; change of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (9 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (9 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
12 January 2006 | Return made up to 08/05/05; full list of members (9 pages) |
12 January 2006 | Restoration by order of the court (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
12 January 2006 | Return made up to 08/05/04; full list of members (9 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Return made up to 08/05/05; full list of members (9 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2006 | New secretary appointed;new director appointed (2 pages) |
12 January 2006 | Restoration by order of the court (2 pages) |
12 January 2006 | New secretary appointed;new director appointed (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2006 | Return made up to 08/05/04; full list of members (9 pages) |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
14 June 2003 | Return made up to 08/05/03; full list of members (9 pages) |
14 June 2003 | Return made up to 08/05/03; full list of members (9 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 July 2002 | Return made up to 08/05/02; full list of members (9 pages) |
6 July 2002 | Return made up to 08/05/02; full list of members (9 pages) |
22 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 June 2001 | Return made up to 08/05/01; full list of members (9 pages) |
29 June 2001 | Return made up to 08/05/01; full list of members (9 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 July 2000 | Return made up to 08/05/00; full list of members (8 pages) |
27 July 2000 | Return made up to 08/05/00; full list of members (8 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Return made up to 08/05/99; full list of members (6 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
16 August 1999 | Return made up to 08/05/99; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 July 1997 | Return made up to 08/05/97; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 July 1997 | Return made up to 08/05/97; no change of members (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
14 July 1995 | Return made up to 08/05/95; no change of members
|
14 July 1995 | Return made up to 08/05/95; no change of members
|
14 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 July 1995 | New secretary appointed (2 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 July 1995 | New secretary appointed (2 pages) |
25 April 1985 | Incorporation (13 pages) |
25 April 1985 | Incorporation (13 pages) |
25 April 1985 | Certificate of incorporation (1 page) |
25 April 1985 | Certificate of incorporation (1 page) |