Company NameTerry Farrell & Partners Limited
DirectorsTerry Farrell and Michael Stowell
Company StatusActive
Company Number02042783
CategoryPrivate Limited Company
Incorporation Date1 August 1986(37 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameSir Terry Farrell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(5 years after company formation)
Appointment Duration32 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 Hatton Street
London
NW8 8PL
Secretary NameSir Terry Farrell
StatusCurrent
Appointed30 June 2010(23 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameMr Michael Stowell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2011(24 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameJohn Chatwin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 November 1991)
RoleArchitect
Correspondence Address30 Courthope Road
London
Sw3
Director NameAshok Tendle
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityIndian
StatusResigned
Appointed31 July 1991(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleEngineer
Correspondence Address40 St Georges Road
London
NW11 0LR
Secretary NameMr Brian Edward Charles Chantler
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Oaks Road
Shirley
Surrey
CR0 5HL
Director NameMr Brian Edward Charles Chantler
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(7 years, 11 months after company formation)
Appointment Duration16 years (resigned 30 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Oaks Road
Shirley
Surrey
CR0 5HL
Director NameMr John Letherland
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2011(24 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatton Street
London
NW8 8PL

Contact

Websiteterryfarrell.co.uk
Telephone020 72583433
Telephone regionLondon

Location

Registered Address9 Hatton Street
London
NW8 8PL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100k at £1Terry Farrell Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,183,383
Gross Profit£398,802
Net Worth£1,541,185
Cash£55,291
Current Liabilities£909,909

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 4 weeks ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

7 August 2007Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 1998Delivered 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 1997Delivered 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 1989Delivered 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 1987Delivered 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 2011Delivered 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 1987Delivered 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

Filing History

11 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
2 May 2023Termination of appointment of Michael Stowell as a director on 28 April 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 October 2021Director's details changed for Sir Terry Farrell on 30 September 2021 (2 pages)
5 October 2021Registered 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 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
8 April 2021Accounts for a small company made up to 31 March 2020 (7 pages)
11 December 2020Compulsory strike-off action has been discontinued (1 page)
10 December 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
15 January 2020Accounts for a small company made up to 31 March 2019 (11 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
6 January 2016Full accounts made up to 31 March 2015 (21 pages)
6 January 2016Full accounts made up to 31 March 2015 (21 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100,000
(4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100,000
(4 pages)
29 December 2014Full accounts made up to 31 March 2014 (22 pages)
29 December 2014Full accounts made up to 31 March 2014 (22 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,000
(4 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,000
(4 pages)
9 May 2014Termination of appointment of John Letherland as a director (1 page)
9 May 2014Termination of appointment of John Letherland as a director (1 page)
12 December 2013Full accounts made up to 31 March 2013 (25 pages)
12 December 2013Full accounts made up to 31 March 2013 (25 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
8 April 2013Satisfaction of charge 10 in full (5 pages)
8 April 2013Satisfaction of charge 9 in full (6 pages)
8 April 2013Satisfaction of charge 9 in full (6 pages)
8 April 2013Satisfaction of charge 11 in full (4 pages)
8 April 2013Satisfaction of charge 12 in full (4 pages)
8 April 2013Satisfaction of charge 12 in full (4 pages)
8 April 2013Satisfaction of charge 11 in full (4 pages)
8 April 2013Satisfaction of charge 10 in full (5 pages)
31 December 2012Full accounts made up to 31 March 2012 (26 pages)
31 December 2012Full accounts made up to 31 March 2012 (26 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 March 2011 (25 pages)
29 December 2011Full accounts made up to 31 March 2011 (25 pages)
16 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (12 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (12 pages)
26 July 2011Resignation of an auditor (2 pages)
26 July 2011Resignation of an auditor (2 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
19 April 2011Appointment of Mr Michael Stowell as a director (2 pages)
19 April 2011Appointment of Mr John Letherland as a director (2 pages)
19 April 2011Appointment of Mr Michael Stowell as a director (2 pages)
19 April 2011Appointment of Mr John Letherland as a director (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (28 pages)
4 January 2011Full accounts made up to 31 March 2010 (28 pages)
28 October 2010Annual return made up to 31 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 12/08/2011
(4 pages)
28 October 2010Annual return made up to 31 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 12/08/2011
(4 pages)
28 July 2010Appointment of Sir Terry Farrell as a secretary (1 page)
28 July 2010Termination of appointment of Brian Chantler as a director (1 page)
28 July 2010Termination of appointment of Brian Chantler as a secretary (1 page)
28 July 2010Appointment of Sir Terry Farrell as a secretary (1 page)
28 July 2010Termination of appointment of Brian Chantler as a director (1 page)
28 July 2010Termination of appointment of Brian Chantler as a secretary (1 page)
1 February 2010Full accounts made up to 31 March 2009 (25 pages)
1 February 2010Full accounts made up to 31 March 2009 (25 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 April 2009Full accounts made up to 31 March 2008 (23 pages)
3 April 2009Full accounts made up to 31 March 2008 (23 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 April 2008Gbp sr 225935@1 (2 pages)
18 April 2008Gbp sr 225935@1 (2 pages)
30 January 2008Full accounts made up to 31 March 2007 (24 pages)
30 January 2008Full accounts made up to 31 March 2007 (24 pages)
21 August 2007Particulars of mortgage/charge (5 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
21 August 2007Particulars of mortgage/charge (5 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
16 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2007Full accounts made up to 31 March 2006 (24 pages)
1 February 2007Full accounts made up to 31 March 2006 (24 pages)
18 August 2006Return made up to 31/07/06; full list of members (7 pages)
18 August 2006Return made up to 31/07/06; full list of members (7 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
3 March 2006Full accounts made up to 31 March 2005 (21 pages)
3 March 2006Full accounts made up to 31 March 2005 (21 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
12 September 2005Full accounts made up to 31 March 2004 (21 pages)
12 September 2005Full accounts made up to 31 March 2004 (21 pages)
15 August 2005Return made up to 31/07/05; full list of members (7 pages)
15 August 2005Return made up to 31/07/05; full list of members (7 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
8 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
8 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
20 April 2004Full accounts made up to 31 March 2003 (21 pages)
20 April 2004Full accounts made up to 31 March 2003 (21 pages)
23 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
23 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
20 March 2003Full accounts made up to 31 March 2002 (20 pages)
20 March 2003Full accounts made up to 31 March 2002 (20 pages)
14 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
14 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
4 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
29 March 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
28 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
28 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
27 February 2001Full accounts made up to 31 March 2000 (20 pages)
27 February 2001Full accounts made up to 31 March 2000 (20 pages)
30 August 2000Group accounts for a small company made up to 31 March 1999 (41 pages)
30 August 2000Group accounts for a small company made up to 31 March 1999 (41 pages)
3 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 February 2000Return made up to 31/07/98; full list of members (8 pages)
22 February 2000Return made up to 31/07/99; no change of members (8 pages)
22 February 2000Return made up to 31/07/98; full list of members (8 pages)
22 February 2000Return made up to 31/07/99; no change of members (8 pages)
8 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
8 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
9 April 1999Full accounts made up to 31 March 1998 (20 pages)
9 April 1999Full accounts made up to 31 March 1998 (20 pages)
15 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
15 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
6 October 1998Particulars of mortgage/charge (7 pages)
6 October 1998Particulars of mortgage/charge (7 pages)
1 October 1998Registered office changed on 01/10/98 from: 17 hatton street, london, NW8 8PL (1 page)
1 October 1998Registered office changed on 01/10/98 from: 17 hatton street, london, NW8 8PL (1 page)
2 April 1998Full accounts made up to 31 March 1997 (20 pages)
2 April 1998Full accounts made up to 31 March 1997 (20 pages)
23 December 1997Delivery ext'd 3 mth 31/03/97 (1 page)
23 December 1997Delivery ext'd 3 mth 31/03/97 (1 page)
7 October 1997Company name changed terry farrell and company limite d\certificate issued on 08/10/97 (2 pages)
7 October 1997Company name changed terry farrell and company limite d\certificate issued on 08/10/97 (2 pages)
18 September 1997Return made up to 31/07/97; no change of members (4 pages)
18 September 1997Return made up to 31/07/97; no change of members (4 pages)
2 June 1997Particulars of mortgage/charge (4 pages)
2 June 1997Particulars of mortgage/charge (4 pages)
2 May 1997Full accounts made up to 31 March 1996 (22 pages)
2 May 1997Full accounts made up to 31 March 1996 (22 pages)
26 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
26 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
15 November 1996Return made up to 31/07/96; no change of members (4 pages)
15 November 1996Return made up to 31/07/96; no change of members (4 pages)
28 June 1996Return made up to 24/06/95; full list of members (6 pages)
28 June 1996Return made up to 24/06/95; full list of members (6 pages)
16 May 1996Full accounts made up to 31 March 1995 (23 pages)
16 May 1996Full accounts made up to 31 March 1994 (23 pages)
16 May 1996Full accounts made up to 31 March 1995 (23 pages)
16 May 1996Full accounts made up to 31 March 1994 (23 pages)
31 March 1995Full group accounts made up to 31 March 1993 (24 pages)
31 March 1995Full group accounts made up to 31 March 1993 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
10 August 1989Particulars of mortgage/charge (3 pages)
10 August 1989Particulars of mortgage/charge (3 pages)
13 July 1988Company name changed\certificate issued on 13/07/88 (2 pages)
13 July 1988Company name changed\certificate issued on 13/07/88 (2 pages)
10 June 1987Company name changed\certificate issued on 10/06/87 (2 pages)
10 June 1987Company name changed\certificate issued on 10/06/87 (2 pages)
16 March 1987Memorandum and Articles of Association (11 pages)
16 March 1987Memorandum and Articles of Association (11 pages)
1 August 1986Certificate of Incorporation (1 page)
1 August 1986Certificate of Incorporation (1 page)