Company NameTerrapin Road Management Company Limited
Company StatusActive
Company Number02423730
CategoryPrivate Limited Company
Incorporation Date18 September 1989(34 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen James Linnane
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2016(26 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Terrapin Road
London
SW17 8QN
Director NameMrs Madelon Francoise Treneman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed15 April 2016(26 years, 7 months after company formation)
Appointment Duration8 years
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address90 Huron Road
London
SW17 8RD
Director NameMiss Sarah Virginia Wilson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(28 years, 7 months after company formation)
Appointment Duration6 years
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence Address19 Terrapin Road Flat 2
19 Terrapin Road
London
SW17 8QN
Director NameMr Billy Chung Yin Wong
Date of BirthNovember 1987 (Born 36 years ago)
NationalityAustralian
StatusCurrent
Appointed13 May 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFlat 3, 19 Terrapin Road
London
SW17 8QN
Director NameEmma Phillipa Flanagan
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityIrish
StatusCurrent
Appointed12 March 2020(30 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleSenior Business Operations And Strategy Associate
Country of ResidenceEngland
Correspondence Address19 Terrapin Road
London
SW17 8QN
Director NameMiss Tamsin Ann Bracher
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence Address19 Terrapin Road
London
SW17 8QN
Director NameMr Harold Godfrey
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 1994)
RoleQuantity Surveyor
Correspondence AddressSwinton House Woodland
Gerrards Cross
Bucks
Secretary NameMr Richard Scott Godfrey
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 28 August 2001)
RoleCompany Director
Correspondence Address10 Kersey Drive
Selsdon Ridge
South Croydon
Surrey
CR2 8SX
Director NameMr John Stephen Godfrey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 28 August 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKenmore
The Drive
Banstead
Surrey
SM7 1DQ
Director NameRadhia Karaa
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 2001(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 2004)
RoleBarrister
Correspondence AddressFlat 1
19 Terrapin Road
London
SW17 8QN
Secretary NameLaurie Harper
NationalityBritish
StatusResigned
Appointed28 August 2001(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2005)
RoleManagement Consultant
Correspondence AddressFlat 4
19 Terrapin Road
London
SW17 8QN
Secretary NameElliot James Bennett
NationalityBritish
StatusResigned
Appointed02 January 2004(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2005)
RoleFinance
Correspondence AddressFlat 3 19 Terrapin Road
London
SW17 8QN
Director NameLaurie Harper
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2004(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2005)
RoleStudent
Correspondence Address80 Longford Road
Manchester
Lancashire
M21 9NP
Secretary NameStephen Linnane
NationalityBritish
StatusResigned
Appointed20 July 2005(15 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2016)
RoleCompany Director
Correspondence AddressFlat 1
19 Terrapin Road Balham
London
SW17 8QN
Director NameJoanna Lesley Griffiths
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(16 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 October 2012)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
19 Terrapin Road
London
SW17 8QN
Secretary NameGraham Robert Butcher
NationalityBritish
StatusResigned
Appointed01 December 2005(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2008)
RoleCompany Director
Correspondence AddressFlat 3
19 Terrapin Road
London
SW17 8QN
Secretary NameSarah Virginia Wilson
NationalityBritish
StatusResigned
Appointed07 January 2008(18 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 February 2016)
RoleAdministrator
Correspondence AddressFlat 2 19 Terrapin Road
London
SW17 8QN
Director NameMr John Paul Andre
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 19
Terrapin Road
London
SW17 8QN
Director NameMiss Paola Motka
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed07 January 2013(23 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2015)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 19 Terrapin Road
London
SW17 8QN
Director NameMiss Claire Lucy Marcuson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2017)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address19 Terrapin Road
London
SW17 8QN
Director NameMr Charles James Bracher
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2018)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBrinscombe Farm Brinscombe Lane
Membury
Axminster
Devon
EX13 7JY
Director NameMiss Sarah Virginia Wilson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(26 years, 5 months after company formation)
Appointment Duration2 months (resigned 18 April 2016)
RoleProps And Retail Display Buyer
Country of ResidenceEngland
Correspondence Address19 Terrapin Road
London
SW17 8QN
Director NameMiss Laura Catherine Burke
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(26 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 March 2020)
RoleAirline Crew
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 19, Terrapin Road
London
SW17 8QN
Director NameMr Fergus Wolseley Bracher
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2018(29 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 August 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 4, 19 Terrapin Road Terrapin Road
London
SW17 8QN

Location

Registered Address19 Terrapin Road
London
SW17 8QN
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

1 at £1John Paul Andre
16.67%
Ordinary
1 at £1Lucy Marcuson & Thomas Jones
16.67%
Ordinary
1 at £1Madelon Francoise Treneman
16.67%
Ordinary
1 at £1Paola Motka
16.67%
Ordinary
1 at £1Sarah Wilson
16.67%
Ordinary
1 at £1Stephen Linnane
16.67%
Ordinary

Financials

Year2014
Net Worth£12,854
Cash£13,214
Current Liabilities£360

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

21 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
16 July 2020Termination of appointment of Laura Catherine Burke as a director on 12 March 2020 (1 page)
28 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
21 April 2019Director's details changed for Mr Fergus Wolseley Bracher on 7 January 2019 (2 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 September 2018Termination of appointment of Charles James Bracher as a director on 23 September 2018 (1 page)
23 September 2018Appointment of Mr Fergus Wolseley Bracher as a director on 23 September 2018 (2 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
13 May 2018Appointment of Mr Billy Chung Yin Wong as a director on 13 May 2018 (2 pages)
30 April 2018Appointment of Miss Sarah Virginia Wilson as a director on 20 April 2018 (2 pages)
16 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
16 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Termination of appointment of Claire Lucy Marcuson as a director on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Claire Lucy Marcuson as a director on 30 June 2017 (1 page)
12 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
18 April 2016Termination of appointment of Sarah Virginia Wilson as a director on 18 April 2016 (1 page)
18 April 2016Appointment of Mrs Madelon Francoise Treneman as a director on 15 April 2016 (2 pages)
18 April 2016Appointment of Mrs Madelon Francoise Treneman as a director on 15 April 2016 (2 pages)
18 April 2016Termination of appointment of Sarah Virginia Wilson as a director on 18 April 2016 (1 page)
29 February 2016Appointment of Miss Laura Catherine Burke as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Miss Laura Catherine Burke as a director on 29 February 2016 (2 pages)
28 February 2016Termination of appointment of Stephen Linnane as a secretary on 28 February 2016 (1 page)
28 February 2016Appointment of Mr Stephen James Linnane as a director on 28 February 2016 (2 pages)
28 February 2016Termination of appointment of Stephen Linnane as a secretary on 28 February 2016 (1 page)
28 February 2016Appointment of Mr Stephen James Linnane as a director on 28 February 2016 (2 pages)
17 February 2016Termination of appointment of Sarah Virginia Wilson as a secretary on 16 February 2016 (1 page)
17 February 2016Termination of appointment of Sarah Virginia Wilson as a secretary on 16 February 2016 (1 page)
17 February 2016Appointment of Miss Sarah Virginia Wilson as a director on 16 February 2016 (2 pages)
17 February 2016Appointment of Miss Sarah Virginia Wilson as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Mr Charles James Bracher as a director on 26 January 2016 (2 pages)
16 February 2016Appointment of Mr Charles James Bracher as a director on 26 January 2016 (2 pages)
15 December 2015Termination of appointment of Paola Motka as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Paola Motka as a director on 14 December 2015 (1 page)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Appointment of Miss Claire Lucy Marcuson as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Miss Claire Lucy Marcuson as a director on 18 November 2015 (2 pages)
2 September 2015Termination of appointment of John Paul Andre as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of John Paul Andre as a director on 1 September 2015 (1 page)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6
(6 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6
(6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 6
(6 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 6
(6 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
7 January 2013Appointment of Miss Paola Motka as a director (2 pages)
7 January 2013Appointment of Miss Paola Motka as a director (2 pages)
14 December 2012Appointment of Mr John Paul Andre as a director (2 pages)
14 December 2012Appointment of Mr John Paul Andre as a director (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 October 2012Termination of appointment of Joanna Griffiths as a director (1 page)
21 October 2012Termination of appointment of Joanna Griffiths as a director (1 page)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
25 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Director's details changed for Joanna Lesley Griffiths on 23 June 2010 (2 pages)
25 June 2010Director's details changed for Joanna Lesley Griffiths on 23 June 2010 (2 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 June 2009Return made up to 23/06/09; full list of members (4 pages)
26 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 July 2008Return made up to 23/06/08; no change of members (7 pages)
21 July 2008Return made up to 23/06/08; no change of members (7 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008Secretary resigned (1 page)
30 November 2007Return made up to 23/06/07; no change of members (7 pages)
30 November 2007Return made up to 23/06/07; no change of members (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 23/06/06; full list of members (8 pages)
25 July 2006Return made up to 23/06/06; full list of members (8 pages)
23 May 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
23 May 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Return made up to 23/06/05; full list of members (7 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Return made up to 23/06/05; full list of members (7 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
26 July 2004Return made up to 23/06/04; full list of members (7 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Return made up to 23/06/04; full list of members (7 pages)
10 July 2003Return made up to 23/06/03; full list of members (7 pages)
10 July 2003Return made up to 23/06/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
1 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
21 October 2002Total exemption full accounts made up to 30 March 2002 (5 pages)
21 October 2002Total exemption full accounts made up to 30 March 2002 (5 pages)
10 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Registered office changed on 02/07/02 from: 3 albemarle street london W1X 4AU (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: 3 albemarle street london W1X 4AU (1 page)
25 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New director appointed (2 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 December 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 September 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
29 September 1998Return made up to 18/09/98; no change of members (4 pages)
29 September 1998Return made up to 18/09/98; no change of members (4 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
23 September 1997Return made up to 18/09/97; full list of members (6 pages)
23 September 1997Return made up to 18/09/97; full list of members (6 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
27 September 1996Return made up to 18/09/96; no change of members (4 pages)
27 September 1996Return made up to 18/09/96; no change of members (4 pages)
25 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1995Return made up to 18/09/95; no change of members (4 pages)
5 October 1995Return made up to 18/09/95; no change of members (4 pages)
22 September 1995Company name changed styleley LIMITED\certificate issued on 25/09/95 (4 pages)
22 September 1995Company name changed styleley LIMITED\certificate issued on 25/09/95 (4 pages)
13 March 1995Registered office changed on 13/03/95 from: 63/65 piccadilly london W1V 0EA (1 page)
13 March 1995Registered office changed on 13/03/95 from: 63/65 piccadilly london W1V 0EA (1 page)