London
NW8 8PL
Secretary Name | Sir Terry Farrell |
---|---|
Status | Current |
Appointed | 30 June 2010(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Director Name | Mr Michael Stowell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2011(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Director Name | John Chatwin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 November 1991) |
Role | Architect |
Correspondence Address | 30 Courthope Road London Sw3 |
Director Name | Ashok Tendle |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 July 1991(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Engineer |
Correspondence Address | 40 St Georges Road London NW11 0LR |
Secretary Name | Mr Brian Edward Charles Chantler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Oaks Road Shirley Surrey CR0 5HL |
Director Name | Mr Brian Edward Charles Chantler |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(7 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Oaks Road Shirley Surrey CR0 5HL |
Director Name | Mr John Letherland |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2011(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatton Street London NW8 8PL |
Website | terryfarrell.co.uk |
---|---|
Telephone | 020 72583433 |
Telephone region | London |
Registered Address | 9 Hatton Street London NW8 8PL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100k at £1 | Terry Farrell Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,183,383 |
Gross Profit | £398,802 |
Net Worth | £1,541,185 |
Cash | £55,291 |
Current Liabilities | £909,909 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
7 August 2007 | Delivered on: 21 August 2007 Satisfied on: 8 April 2013 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: Charge over securities - sec 1 (05) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All stocks, shares, bonds, debentures, certificates of deposit. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 December 2009 | Delivered on: 29 December 2009 Satisfied on: 8 April 2013 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee or any other company of the standard chartered group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sums of money deposited in the account no 44706742284, all others sums credited to any deposit account, see image for full details. Fully Satisfied |
17 December 2009 | Delivered on: 29 December 2009 Satisfied on: 8 April 2013 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee or any other company of the standard chartered group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right in all stocks shares bonds, together with all rights in relation to any securities, see image for full details. Fully Satisfied |
7 August 2007 | Delivered on: 21 August 2007 Satisfied on: 8 April 2013 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: Charge over deposits - cd (06) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum(s), the amount of hkd 680,000 including additions in any currency and all other sums. See the mortgage charge document for full details. Fully Satisfied |
4 May 2006 | Delivered on: 11 May 2006 Persons entitled: Barclays Bank PLC 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 property k/a part ground floor and basement 17/19 hatton stret london. Outstanding |
26 November 2004 | Delivered on: 2 December 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 5 7 and 11 hatton street london t/n NGL597342. Outstanding |
26 November 2004 | Delivered on: 2 December 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a part ground floor and basement 17/19 hatton street london t/n NGL766146. Outstanding |
25 September 1998 | Delivered on: 6 October 1998 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement or on any account whatsoever. Particulars: The property being the l/h part of the ground floor and the lower ground floor of 17 hatton street,westminster;the ground floor of 5,7,11 and 13 hatton street,westminster.t/no.ngl 597342.all rental income.all the proceeds of any sale,lease or other disposition of the property or any part of it.all rights and claims of the company against all lessees,sub-lessees,licensees or other occupiers of the property.. See the mortgage charge document for full details. Outstanding |
23 May 1997 | Delivered on: 2 June 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all deposits payable under the charge all debts represented thereby all interest from time to timr. See the mortgage charge document for full details. Outstanding |
1 August 1989 | Delivered on: 10 August 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 December 1987 | Delivered on: 30 December 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on north east side of hatton street, london borough of city of westminster title no 527287. Outstanding |
27 May 2011 | Delivered on: 14 June 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 December 1987 | Delivered on: 30 December 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8, 9 hatton street (4TH floor) london borough of city of westminster title no ngl 584484. Outstanding |
11 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Termination of appointment of Michael Stowell as a director on 28 April 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 October 2021 | Director's details changed for Sir Terry Farrell on 30 September 2021 (2 pages) |
5 October 2021 | Registered office address changed from 7 Hatton Street London NW8 8PL to 9 Hatton Street London NW8 8PL on 5 October 2021 (1 page) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
11 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2020 | Accounts for a small company made up to 31 March 2019 (11 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 May 2014 | Termination of appointment of John Letherland as a director (1 page) |
9 May 2014 | Termination of appointment of John Letherland as a director (1 page) |
12 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
8 April 2013 | Satisfaction of charge 10 in full (5 pages) |
8 April 2013 | Satisfaction of charge 9 in full (6 pages) |
8 April 2013 | Satisfaction of charge 9 in full (6 pages) |
8 April 2013 | Satisfaction of charge 11 in full (4 pages) |
8 April 2013 | Satisfaction of charge 12 in full (4 pages) |
8 April 2013 | Satisfaction of charge 12 in full (4 pages) |
8 April 2013 | Satisfaction of charge 11 in full (4 pages) |
8 April 2013 | Satisfaction of charge 10 in full (5 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
16 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (12 pages) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (12 pages) |
26 July 2011 | Resignation of an auditor (2 pages) |
26 July 2011 | Resignation of an auditor (2 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
19 April 2011 | Appointment of Mr Michael Stowell as a director (2 pages) |
19 April 2011 | Appointment of Mr John Letherland as a director (2 pages) |
19 April 2011 | Appointment of Mr Michael Stowell as a director (2 pages) |
19 April 2011 | Appointment of Mr John Letherland as a director (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (28 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (28 pages) |
28 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders
|
28 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders
|
28 July 2010 | Appointment of Sir Terry Farrell as a secretary (1 page) |
28 July 2010 | Termination of appointment of Brian Chantler as a director (1 page) |
28 July 2010 | Termination of appointment of Brian Chantler as a secretary (1 page) |
28 July 2010 | Appointment of Sir Terry Farrell as a secretary (1 page) |
28 July 2010 | Termination of appointment of Brian Chantler as a director (1 page) |
28 July 2010 | Termination of appointment of Brian Chantler as a secretary (1 page) |
1 February 2010 | Full accounts made up to 31 March 2009 (25 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (25 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (23 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (23 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
18 April 2008 | Gbp sr 225935@1 (2 pages) |
18 April 2008 | Gbp sr 225935@1 (2 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (24 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (24 pages) |
21 August 2007 | Particulars of mortgage/charge (5 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
21 August 2007 | Particulars of mortgage/charge (5 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
16 August 2007 | Return made up to 31/07/07; no change of members
|
16 August 2007 | Return made up to 31/07/07; no change of members
|
1 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Full accounts made up to 31 March 2005 (21 pages) |
3 March 2006 | Full accounts made up to 31 March 2005 (21 pages) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
12 September 2005 | Full accounts made up to 31 March 2004 (21 pages) |
12 September 2005 | Full accounts made up to 31 March 2004 (21 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
8 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 31 March 2003 (21 pages) |
20 April 2004 | Full accounts made up to 31 March 2003 (21 pages) |
23 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
23 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
8 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
20 March 2003 | Full accounts made up to 31 March 2002 (20 pages) |
20 March 2003 | Full accounts made up to 31 March 2002 (20 pages) |
14 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
14 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
4 September 2002 | Return made up to 31/07/02; full list of members
|
4 September 2002 | Return made up to 31/07/02; full list of members
|
29 March 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
29 March 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
28 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
28 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
6 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 31 March 2000 (20 pages) |
27 February 2001 | Full accounts made up to 31 March 2000 (20 pages) |
30 August 2000 | Group accounts for a small company made up to 31 March 1999 (41 pages) |
30 August 2000 | Group accounts for a small company made up to 31 March 1999 (41 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
22 February 2000 | Return made up to 31/07/98; full list of members (8 pages) |
22 February 2000 | Return made up to 31/07/99; no change of members (8 pages) |
22 February 2000 | Return made up to 31/07/98; full list of members (8 pages) |
22 February 2000 | Return made up to 31/07/99; no change of members (8 pages) |
8 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
8 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
9 April 1999 | Full accounts made up to 31 March 1998 (20 pages) |
9 April 1999 | Full accounts made up to 31 March 1998 (20 pages) |
15 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
15 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
6 October 1998 | Particulars of mortgage/charge (7 pages) |
6 October 1998 | Particulars of mortgage/charge (7 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 17 hatton street, london, NW8 8PL (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 17 hatton street, london, NW8 8PL (1 page) |
2 April 1998 | Full accounts made up to 31 March 1997 (20 pages) |
2 April 1998 | Full accounts made up to 31 March 1997 (20 pages) |
23 December 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
23 December 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
7 October 1997 | Company name changed terry farrell and company limite d\certificate issued on 08/10/97 (2 pages) |
7 October 1997 | Company name changed terry farrell and company limite d\certificate issued on 08/10/97 (2 pages) |
18 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
18 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
2 June 1997 | Particulars of mortgage/charge (4 pages) |
2 June 1997 | Particulars of mortgage/charge (4 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (22 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (22 pages) |
26 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
26 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
15 November 1996 | Return made up to 31/07/96; no change of members (4 pages) |
15 November 1996 | Return made up to 31/07/96; no change of members (4 pages) |
28 June 1996 | Return made up to 24/06/95; full list of members (6 pages) |
28 June 1996 | Return made up to 24/06/95; full list of members (6 pages) |
16 May 1996 | Full accounts made up to 31 March 1995 (23 pages) |
16 May 1996 | Full accounts made up to 31 March 1994 (23 pages) |
16 May 1996 | Full accounts made up to 31 March 1995 (23 pages) |
16 May 1996 | Full accounts made up to 31 March 1994 (23 pages) |
31 March 1995 | Full group accounts made up to 31 March 1993 (24 pages) |
31 March 1995 | Full group accounts made up to 31 March 1993 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
10 August 1989 | Particulars of mortgage/charge (3 pages) |
10 August 1989 | Particulars of mortgage/charge (3 pages) |
13 July 1988 | Company name changed\certificate issued on 13/07/88 (2 pages) |
13 July 1988 | Company name changed\certificate issued on 13/07/88 (2 pages) |
10 June 1987 | Company name changed\certificate issued on 10/06/87 (2 pages) |
10 June 1987 | Company name changed\certificate issued on 10/06/87 (2 pages) |
16 March 1987 | Memorandum and Articles of Association (11 pages) |
16 March 1987 | Memorandum and Articles of Association (11 pages) |
1 August 1986 | Certificate of Incorporation (1 page) |
1 August 1986 | Certificate of Incorporation (1 page) |