London
W1B 1PN
Director Name | Ms Miranda Anne Kelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 30 July 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Rozelle Avenue Waterside, Newton Mearns Glasgow G77 6YS Scotland |
Director Name | Mr Thomas Gerard Walsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 June 2010(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portland Place London W1B 1PN |
Secretary Name | Terrace Hill (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2003(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 30 July 2013) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Catherine Marianne Adair |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 31 Pembroke Square London W8 6PB |
Director Name | Mr David Hugh Sheridan Toplas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Haven Chestnut Avenue Guildford Surrey GU2 4HF |
Director Name | Derek Alexander Prowse |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Cottage Ely Grange Frant East Sussex TN3 9DZ |
Director Name | Robert Fredrik Martin Adair |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | 31 Pembroke Square London W8 6PB |
Director Name | Marianne Brita Adair |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 6 South Terrace London SW7 2TD |
Secretary Name | Mr David Hugh Sheridan Toplas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Haven Chestnut Avenue Guildford Surrey GU2 4HF |
Director Name | Michael John Chicken |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | Flat 1/34 Harcourt Terrace London SW10 9JR |
Secretary Name | Simon Nicholas Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 41 Tarnwood Park London SE9 5PA |
Secretary Name | Cherie Lynda Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 2 Royston Lodge 178 Effra Road London SW19 8PZ |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Director Name | Ms Hazel Llewellyn |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Pelham Road London SW19 1SU |
Secretary Name | Mr Thomas Gerard Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1996(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2003) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Registered Address | 1 Portland Place London W1B 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.8m at £1 | Terrace Hill LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £569 |
Net Worth | £1,684,888 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Application to strike the company off the register (3 pages) |
5 July 2012 | Director's details changed for Robert Edward Lane on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Robert Edward Lane on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Robert Edward Lane on 5 July 2012 (2 pages) |
16 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
16 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
14 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
9 December 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
9 December 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
28 July 2010 | Appointment of Mr Thomas Gerard Walsh as a director (3 pages) |
28 July 2010 | Appointment of Mr Thomas Gerard Walsh as a director (3 pages) |
27 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
27 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages) |
19 August 2009 | Full accounts made up to 31 October 2008 (13 pages) |
19 August 2009 | Full accounts made up to 31 October 2008 (13 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
7 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
24 July 2007 | Full accounts made up to 31 October 2006 (13 pages) |
24 July 2007 | Full accounts made up to 31 October 2006 (13 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
1 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
27 June 2006 | Full accounts made up to 31 October 2005 (13 pages) |
27 June 2006 | Full accounts made up to 31 October 2005 (13 pages) |
26 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
26 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
29 December 2005 | Section 394 (1 page) |
29 December 2005 | Section 394 (1 page) |
11 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
11 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
19 May 2005 | Return made up to 28/03/05; full list of members (3 pages) |
19 May 2005 | Return made up to 28/03/05; full list of members (3 pages) |
23 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
23 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
26 March 2004 | Full accounts made up to 31 October 2003 (17 pages) |
26 March 2004 | Full accounts made up to 31 October 2003 (17 pages) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
5 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
5 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
30 May 2003 | Memorandum and Articles of Association (6 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
30 May 2003 | Memorandum and Articles of Association (6 pages) |
7 May 2003 | New director appointed (6 pages) |
7 May 2003 | New director appointed (6 pages) |
7 May 2003 | New director appointed (4 pages) |
7 May 2003 | New director appointed (4 pages) |
18 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
18 April 2003 | Return made up to 28/03/03; full list of members
|
14 April 2003 | Director's particulars changed (1 page) |
14 April 2003 | Director's particulars changed (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
10 October 2002 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
10 October 2002 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
7 May 2002 | Return made up to 28/03/02; full list of members
|
7 May 2002 | Return made up to 28/03/02; full list of members (7 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Particulars of mortgage/charge (23 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (23 pages) |
18 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
18 April 2001 | Return made up to 28/03/01; full list of members
|
23 March 2001 | Full accounts made up to 31 July 2000 (14 pages) |
23 March 2001 | Full accounts made up to 31 July 2000 (14 pages) |
21 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
12 April 2000 | New director appointed (3 pages) |
12 April 2000 | New director appointed (3 pages) |
6 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
6 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 28/03/99; no change of members (7 pages) |
19 April 1999 | Return made up to 28/03/99; no change of members
|
9 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
9 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
1 December 1998 | Auditor's resignation (2 pages) |
1 December 1998 | Auditor's resignation (2 pages) |
30 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
30 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
23 March 1998 | Return made up to 28/03/98; no change of members (9 pages) |
23 March 1998 | Return made up to 28/03/98; no change of members (9 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Return made up to 28/03/97; full list of members (9 pages) |
8 April 1997 | Return made up to 28/03/97; full list of members (9 pages) |
3 March 1997 | Full accounts made up to 31 July 1996 (14 pages) |
3 March 1997 | Full accounts made up to 31 July 1996 (14 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page) |
2 September 1996 | Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page) |
21 July 1996 | New director appointed (3 pages) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | New secretary appointed (1 page) |
17 April 1996 | Return made up to 28/03/96; full list of members
|
17 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
1 April 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (1 page) |
15 March 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
15 March 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
25 April 1995 | Return made up to 28/03/95; full list of members (12 pages) |
25 April 1995 | Return made up to 28/03/95; full list of members (18 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (108 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |