Company NameTerra Firma Limited
DirectorLaurence Delamar
Company StatusActive
Company Number01918870
CategoryPrivate Limited Company
Incorporation Date4 June 1985(38 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Laurence Delamar
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(5 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Fore Street Hill
Chulmleigh
Devon
EX18 7BS
Secretary NameJohn Snell
NationalityBritish
StatusCurrent
Appointed01 July 1999(14 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressThe Conifers Coopers Hill Lane
Englefield Green
Egham
Surrey
TW20 0JX
Secretary NameMr Brian Howard East
NationalityBritish
StatusResigned
Appointed08 April 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Drayton Green
London
W13 0JF

Contact

Telephone020 87697321
Telephone regionLondon

Location

Registered Address10-12 High Street
Barnes
London
SW13 9LW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£260,963
Cash£7,410
Current Liabilities£698,397

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End03 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (2 days from now)

Charges

15 December 1987Delivered on: 24 December 1987
Persons entitled: Allied Arab Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 brook green london W6.
Outstanding
2 December 1987Delivered on: 11 December 1987
Persons entitled: Allied Arab Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2B antrobus road acton l/b of ealing.
Outstanding
24 October 1986Delivered on: 30 October 1986
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 25, ranelagh road, ealing W.5.
Outstanding
7 November 1985Delivered on: 28 November 1985
Persons entitled:
Douglas John Pickard
Laura Govier
Margaret Clara Thorne.
Gwendoline Vera Pickard
Phylis Mary Thorne

Classification: Legal charge
Secured details: For securing £17,000.
Particulars: 45. bassein park roads hammersmith title no. Ln. 179364.
Outstanding
8 July 1985Delivered on: 24 July 1985
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 23 standish road hammersmith london W6.
Outstanding
1 November 1991Delivered on: 8 November 1991
Persons entitled: Allied Trust Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge, all monies standing to the credit of an a/c no, 963259/STDE1M3 & all rights & benefits (for full details refer to doc 395 ref M387C).
Outstanding
19 June 1989Delivered on: 21 June 1989
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 388 goldhawk rd l/b of hounslow.
Outstanding
30 December 1988Delivered on: 20 January 1989
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot a 19 9 devonhurst place chiswick london.
Outstanding
30 September 1988Delivered on: 8 October 1988
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 398,Goldhawk road london.
Outstanding
11 May 1988Delivered on: 14 May 1988
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 197-199 chiswick high road, london W4. Title no. Ngl 554406.
Outstanding
8 March 1988Delivered on: 18 March 1988
Persons entitled: D J & G.V. Pickard.

Classification: Legal charge
Secured details: £15,000.
Particulars: 5 leighton rd, ealing T.no:- mx 283276.
Outstanding
8 March 1988Delivered on: 18 March 1988
Persons entitled: Trustees of James Stevens.

Classification: Legal charge
Secured details: £10,000.
Particulars: 5 leighton rd, ealing T.no- mx 283276.
Outstanding
22 February 1988Delivered on: 3 March 1988
Persons entitled: Allied Arab Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2, the corner grange park. L.B. of ealing.
Outstanding
19 January 1988Delivered on: 26 January 1988
Persons entitled: Allied Arab Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1/2 station bridings ealing common london W.5.
Outstanding
15 July 1985Delivered on: 24 July 1985
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 25 mascotte road putney, london SW15.
Outstanding
27 April 1987Delivered on: 29 April 1987
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1/2 station buildings ealing common london W5.
Fully Satisfied
9 December 1986Delivered on: 11 December 1986
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5 leighton road ealing london.
Fully Satisfied
24 November 1986Delivered on: 26 November 1986
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45, bassein park road london.
Fully Satisfied

Filing History

9 February 2021Micro company accounts made up to 5 April 2020 (4 pages)
6 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 5 April 2019 (4 pages)
3 January 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (4 pages)
25 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 5 April 2017 (4 pages)
11 January 2018Micro company accounts made up to 5 April 2017 (4 pages)
11 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
18 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
23 November 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
23 November 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
8 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
2 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
2 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
25 June 2009Return made up to 18/04/09; full list of members (3 pages)
25 June 2009Return made up to 18/04/09; full list of members (3 pages)
28 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
28 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
28 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
12 May 2008Return made up to 18/04/08; no change of members (6 pages)
12 May 2008Return made up to 18/04/08; no change of members (6 pages)
14 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
11 May 2007Return made up to 18/04/07; full list of members (6 pages)
11 May 2007Return made up to 18/04/07; full list of members (6 pages)
28 November 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
28 November 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
28 November 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
16 May 2006Return made up to 18/04/06; full list of members (6 pages)
16 May 2006Return made up to 18/04/06; full list of members (6 pages)
3 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
3 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
3 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
22 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
20 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
20 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
24 May 2004Return made up to 18/04/04; full list of members (6 pages)
24 May 2004Return made up to 18/04/04; full list of members (6 pages)
12 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
12 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
12 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
1 June 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (11 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (11 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (11 pages)
25 April 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(6 pages)
25 April 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(6 pages)
10 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
10 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
10 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
26 June 2001Return made up to 18/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
26 June 2001Return made up to 18/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
9 April 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
9 April 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
18 May 2000Return made up to 18/04/00; full list of members (6 pages)
18 May 2000Return made up to 18/04/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
4 May 1999Return made up to 18/04/99; full list of members (6 pages)
4 May 1999Return made up to 18/04/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (11 pages)
4 May 1999Full accounts made up to 30 June 1998 (11 pages)
5 July 1998Full accounts made up to 30 June 1997 (11 pages)
5 July 1998Full accounts made up to 30 June 1997 (11 pages)
1 May 1998Return made up to 18/04/98; no change of members (4 pages)
1 May 1998Return made up to 18/04/98; no change of members (4 pages)
2 May 1997Return made up to 18/04/97; no change of members (4 pages)
2 May 1997Location of register of members (1 page)
2 May 1997Location of register of members (1 page)
2 May 1997Return made up to 18/04/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
17 September 1996Registered office changed on 17/09/96 from: 18 st george street london W1R 0LL (1 page)
17 September 1996Registered office changed on 17/09/96 from: 18 st george street london W1R 0LL (1 page)
28 June 1996Full accounts made up to 30 June 1995 (13 pages)
28 June 1996Full accounts made up to 30 June 1995 (13 pages)
19 June 1996Return made up to 18/04/96; full list of members (6 pages)
19 June 1996Return made up to 18/04/96; full list of members (6 pages)
19 April 1996Registered office changed on 19/04/96 from: 199 chiswick high road london W4 2DR (1 page)
19 April 1996Registered office changed on 19/04/96 from: 199 chiswick high road london W4 2DR (1 page)
7 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
16 March 1994Full accounts made up to 30 June 1993 (8 pages)
16 March 1994Full accounts made up to 30 June 1993 (8 pages)
12 May 1992Full accounts made up to 30 June 1991 (9 pages)
12 May 1992Full accounts made up to 30 June 1991 (9 pages)
8 November 1991Particulars of mortgage/charge (7 pages)
8 November 1991Particulars of mortgage/charge (7 pages)
30 April 1990Full accounts made up to 30 June 1989 (9 pages)
30 April 1990Full accounts made up to 30 June 1989 (9 pages)
19 May 1988Accounts made up to 30 June 1987 (9 pages)
19 May 1988Accounts made up to 30 June 1987 (9 pages)
4 June 1985Incorporation (18 pages)
4 June 1985Incorporation (18 pages)