Wembley
Middlesex
HA9 8DP
Secretary Name | Mrs Priti Rajnish Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2000(1 day after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.terrapharma.co.uk/ |
---|---|
Telephone | 020 88581953 |
Telephone region | London |
Registered Address | Relans, 1st Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
67 at £1 | Rajnish Patel 67.00% Ordinary |
---|---|
33 at £1 | Priti Rajnish Patel 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£194,481 |
Cash | £88,884 |
Current Liabilities | £497,977 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 19 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (4 weeks from now) |
19 March 2012 | Delivered on: 22 March 2012 Persons entitled: Santander UK 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 ground floor and basement, 193-195 greenwich high road, london t/no TGL351945 and including all rights, all buildings, fixtures, fixed plant and machinery see image for full details. Outstanding |
---|---|
19 March 2012 | Delivered on: 22 March 2012 Persons entitled: Santander UK 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 165 high street, penge and including all rights, all buildings, fixtures, fixed plant and machinery see image for full details. Outstanding |
19 March 2012 | Delivered on: 22 March 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group or any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
19 March 2012 | Delivered on: 22 March 2012 Persons entitled: Santander UK 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 2 eden park avenue, beckenham t/no SGL665850 and including all rights, all buildings, fixtures, fixed plant and machinery see image for full details. Outstanding |
10 August 2011 | Delivered on: 16 August 2011 Satisfied on: 22 March 2012 Persons entitled: National Westminster 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: Ground floor and basement 193-195 greenwich high road london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 March 2003 | Delivered on: 2 April 2003 Satisfied on: 22 March 2012 Persons entitled: National Westminster 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: 165 high st,penge,london SE20 7DS. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 March 2003 | Delivered on: 2 April 2003 Satisfied on: 22 March 2012 Persons entitled: National Westminster 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: Ground floor and basement shop premises,193-195 greenwich high rd,london SE10. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 March 2003 | Delivered on: 2 April 2003 Satisfied on: 22 March 2012 Persons entitled: National Westminster 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: 2 eden park ave,beckenham,bromley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 October 2001 | Delivered on: 25 October 2001 Satisfied on: 22 March 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 June 2023 | Confirmation statement made on 19 May 2023 with updates (5 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
31 May 2022 | Confirmation statement made on 19 May 2022 with updates (5 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
30 March 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
30 June 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
17 March 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
15 July 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
18 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
17 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (16 pages) |
17 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (16 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
Statement of capital on 2015-02-17
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
Statement of capital on 2015-02-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Secretary's details changed for Mrs Priti Rajnish Patel on 18 May 2012 (1 page) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Director's details changed for Mr Rajnish Patel on 19 May 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Mrs Priti Rajnish Patel on 18 May 2012 (1 page) |
24 May 2012 | Director's details changed for Mr Rajnish Patel on 19 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Registered office address changed from , C/O Relans, Po Box 1St Floor, 65-67 Wembley Hill Road, Wembley, Middlesex, HA9 8DP, United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from , C/O Relans, Po Box 1St Floor, 65-67 Wembley Hill Road, Wembley, Middlesex, HA9 8DP, United Kingdom on 20 September 2011 (1 page) |
1 September 2011 | Registered office address changed from , C/O Relans, 141/143 High Street, London, W3 6LX on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from , C/O Relans, 141/143 High Street, London, W3 6LX on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from , C/O Relans, 141/143 High Street, London, W3 6LX on 1 September 2011 (1 page) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 August 2010 | Director's details changed for Rajnish Patel on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Rajnish Patel on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Rajnish Patel on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from, 141/143 high street, london, W3 6LX (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from, 141/143 high street, london, W3 6LX (1 page) |
8 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
25 January 2006 | Return made up to 19/05/05; full list of members; amend (6 pages) |
25 January 2006 | Return made up to 19/05/05; full list of members; amend (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 July 2005 | Return made up to 19/05/05; full list of members (2 pages) |
13 July 2005 | Return made up to 19/05/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 December 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
22 December 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
22 May 2003 | Return made up to 19/05/03; full list of members
|
22 May 2003 | Return made up to 19/05/03; full list of members
|
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
2 July 2002 | Return made up to 19/05/02; full list of members (6 pages) |
2 July 2002 | Return made up to 19/05/02; full list of members (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 141/143 high street london W3 6LX (1 page) |
4 July 2000 | Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 141/143 high street, london, W3 6LX (1 page) |
4 July 2000 | Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
19 May 2000 | Incorporation (12 pages) |
19 May 2000 | Incorporation (12 pages) |