Company Name16 Terrapin Road Management Company Limited
Company StatusActive
Company Number04024988
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Laura Richard
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(19 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address16a Terrapin Road
London
SW17 8QN
Director NameMr Andre Makarevich
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(19 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address16 Terrapin Road
Flat 1
London
SW17 8QN
Director NameMr Piers Bramhall
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(19 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address16 Terrapin Road
Flat 2
London
SW17 8QN
Secretary NameMs Nikki Charlotte Sim
StatusCurrent
Appointed01 May 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressFlat 1, 16 Terrapin Road, London Terrapin Road
London
SW17 8QN
Director NameRuth Carolyn Baker
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RolePresident
Correspondence AddressFlat 3
16 Terrapin Road
London
SW17 8QN
Director NameJohn Peverell Walker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleMuseum Technician
Correspondence AddressFlat 2
16 Terrapin Road
London
SW17 8QN
Secretary NameDavid Henry Northcroft
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address16a Terrapin Road
London
SW17 8QN
Director NameDavid Henry Northcroft
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(9 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 July 2001)
RoleAdministrator
Correspondence Address16a Terrapin Road
London
SW17 8QN
Director NameMr Ian Parker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(9 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 10 January 2020)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressTop Flat 16 Terrapin Road
Balham
London
SW17 8QN
Director NameSarah Jane Alice Duncan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2001(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2002)
RoleChartered Serveyor
Correspondence Address43 Bucharest Road
London
SW18 3AS
Secretary NameSarah Jane Alice Duncan
NationalityBritish
StatusResigned
Appointed07 July 2001(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2002)
RoleChartered Serveyor
Correspondence Address43 Bucharest Road
London
SW18 3AS
Director NameMs Eleanor Caroline Kresfelder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 year after company formation)
Appointment Duration12 years, 5 months (resigned 01 January 2014)
RoleDesigner
Country of ResidenceEngland
Correspondence Address50a Cambridge Road
London
SW11 4RR
Director NameEmma Vickers
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 2006)
RoleComputational Linguist
Correspondence Address16a Terrapin Road
London
SW17 8QN
Secretary NameEmma Vickers
NationalityBritish
StatusResigned
Appointed03 October 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 2006)
RoleJournalist
Correspondence Address16a Terrapin Road
London
SW17 8QN
Secretary NameAndrew Michael McLoughlin
NationalityBritish
StatusResigned
Appointed22 August 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 2008)
RoleIT Consultant
Correspondence AddressFlat 1
16 Terrapin Road, Balham
London
SW17 8QN
Secretary NameMr Steven Edward John Witt
NationalityBritish
StatusResigned
Appointed19 May 2008(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2014)
RoleEstate Agent
Correspondence Address16a Terrapin Road
London
SW17 8QN
Director NameMr Nicolas Marie Francois Guinet
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 16 Terrapin
London
SW17 8QN
Director NameMiss Emily Kate Van Buuren
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(14 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2019)
RoleGlobal Pr
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 Terrapin Road
London
SW17 8QN
Secretary NameMr Jamie Scott Allan Chalmers
StatusResigned
Appointed01 October 2014(14 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2019)
RoleCompany Director
Correspondence AddressFlat 1 16 Terrapin Road
London
Director NameMrs Laura Richard
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(19 years, 3 months after company formation)
Appointment Duration2 days (resigned 17 October 2019)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address16a Terrapin Road Terrapin Road
London
SW17 8QN

Location

Registered Address16 16 Terrapin Road
London
SW17 8QN
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

1 at £1Ian Robert Parker
20.00%
Ordinary
1 at £1Jamie Chalmers & Emily Van Buuren
20.00%
Ordinary
1 at £1Nicholas Lister & Katie Hanes
20.00%
Ordinary
1 at £1Nicolas Guinet
20.00%
Ordinary
1 at £1Paul Kenneth Hughes
20.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Filing History

25 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
23 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
8 March 2021Termination of appointment of Laura Richard as a director on 8 March 2021 (1 page)
28 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 May 2020Termination of appointment of Ian Parker as a director on 10 January 2020 (1 page)
1 May 2020Appointment of Ms Nikki Charlotte Sim as a secretary on 1 May 2020 (2 pages)
1 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
10 January 2020Appointment of Mr Piers Bramhall as a director on 10 January 2020 (2 pages)
10 January 2020Appointment of Mrs Laura Richard as a director on 10 January 2020 (2 pages)
10 January 2020Appointment of Mr Andre Makarevich as a director on 10 January 2020 (2 pages)
24 December 2019Amended micro company accounts made up to 31 July 2019 (3 pages)
24 December 2019Amended micro company accounts made up to 31 July 2018 (3 pages)
29 November 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
29 November 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 October 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
17 October 2019Termination of appointment of Laura Richard as a director on 17 October 2019 (1 page)
15 October 2019Appointment of Miss Laura Richard as a director on 15 October 2019 (2 pages)
7 May 2019Termination of appointment of Emily Kate Van Buuren as a director on 22 February 2019 (1 page)
7 May 2019Termination of appointment of Jamie Scott Allan Chalmers as a secretary on 22 February 2019 (1 page)
30 November 2018Registered office address changed from C/O Jamie Chalmers Flat 1 16 Terrapin Road London SW17 8QN to 16 16 Terrapin Road London SW17 8QN on 30 November 2018 (1 page)
13 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
8 May 2017Termination of appointment of Nicolas Marie Francois Guinet as a director on 1 January 2017 (1 page)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
8 May 2017Termination of appointment of Nicolas Marie Francois Guinet as a director on 1 January 2017 (1 page)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5
(8 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5
(8 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 May 2015Register inspection address has been changed from C/O Steven Witt 16a Terrapin Road Balham London SW17 8QN to C/O Jamie Chalmers Flat 1 16 Terrapin Road London SW17 8QN (1 page)
19 May 2015Registered office address changed from 16a Terrapin Road London SW17 8QN to C/O Jamie Chalmers Flat 1 16 Terrapin Road London SW17 8QN on 19 May 2015 (1 page)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5
(8 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5
(8 pages)
19 May 2015Register inspection address has been changed from C/O Steven Witt 16a Terrapin Road Balham London SW17 8QN to C/O Jamie Chalmers Flat 1 16 Terrapin Road London SW17 8QN (1 page)
19 May 2015Registered office address changed from 16a Terrapin Road London SW17 8QN to C/O Jamie Chalmers Flat 1 16 Terrapin Road London SW17 8QN on 19 May 2015 (1 page)
6 October 2014Appointment of Miss Emily Kate Van Buuren as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Miss Emily Kate Van Buuren as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Jamie Scott Allan Chalmers as a secretary on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Jamie Scott Allan Chalmers as a secretary on 1 October 2014 (2 pages)
6 October 2014Appointment of Miss Emily Kate Van Buuren as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Jamie Scott Allan Chalmers as a secretary on 1 October 2014 (2 pages)
5 October 2014Termination of appointment of Steven Edward John Witt as a secretary on 1 October 2014 (1 page)
5 October 2014Termination of appointment of Steven Edward John Witt as a secretary on 1 October 2014 (1 page)
5 October 2014Termination of appointment of Steven Edward John Witt as a secretary on 1 October 2014 (1 page)
5 October 2014Appointment of Mr Nicolas Marie Francois Guinet as a director on 16 September 2014 (2 pages)
5 October 2014Appointment of Mr Nicolas Marie Francois Guinet as a director on 16 September 2014 (2 pages)
27 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 April 2014Termination of appointment of Eleanor Kresfelder as a director (1 page)
27 April 2014Termination of appointment of Eleanor Kresfelder as a director (1 page)
27 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 5
(6 pages)
27 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 5
(6 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
29 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
29 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Director's details changed for Ian Parker on 20 January 2010 (2 pages)
21 April 2010Director's details changed for Eleanor Caroline Kresfelder on 20 January 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Ian Parker on 20 January 2010 (2 pages)
21 April 2010Director's details changed for Eleanor Caroline Kresfelder on 20 January 2010 (2 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 September 2008Return made up to 03/08/08; full list of members (4 pages)
3 September 2008Return made up to 03/08/08; full list of members (4 pages)
23 May 2008Secretary appointed mr steven edward john witt (1 page)
23 May 2008Secretary appointed mr steven edward john witt (1 page)
21 May 2008Appointment terminated secretary andrew mcloughlin (1 page)
21 May 2008Appointment terminated secretary andrew mcloughlin (1 page)
19 May 2008Registered office changed on 19/05/2008 from flat 1 terrapin road london SW17 8QN (1 page)
19 May 2008Registered office changed on 19/05/2008 from flat 1 terrapin road london SW17 8QN (1 page)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
17 July 2007Return made up to 03/07/07; full list of members (3 pages)
17 July 2007Return made up to 03/07/07; full list of members (3 pages)
14 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 16A terrapin road london SW17 8QN (1 page)
23 August 2006Registered office changed on 23/08/06 from: 16A terrapin road london SW17 8QN (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006Secretary resigned;director resigned (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006Secretary resigned;director resigned (1 page)
25 July 2006Return made up to 03/07/06; full list of members (3 pages)
25 July 2006Return made up to 03/07/06; full list of members (3 pages)
5 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Return made up to 03/07/05; full list of members (3 pages)
11 July 2005Secretary's particulars changed;director's particulars changed (1 page)
11 July 2005Secretary's particulars changed;director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Return made up to 03/07/05; full list of members (3 pages)
7 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
7 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
22 June 2004Return made up to 03/07/04; full list of members (8 pages)
22 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
22 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
22 June 2004Return made up to 03/07/04; full list of members (8 pages)
24 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
22 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
18 October 2002New secretary appointed (1 page)
18 October 2002New secretary appointed (1 page)
9 September 2002Secretary resigned;director resigned (1 page)
9 September 2002Secretary resigned;director resigned (1 page)
15 July 2002Return made up to 03/07/02; full list of members (9 pages)
15 July 2002Return made up to 03/07/02; full list of members (9 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
20 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
20 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
7 August 2001Return made up to 03/07/01; full list of members (7 pages)
7 August 2001Return made up to 03/07/01; full list of members (7 pages)
26 July 2001Secretary resigned;director resigned (1 page)
26 July 2001Secretary resigned;director resigned (1 page)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
8 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/11/00
(1 page)
8 January 2001Ad 12/11/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
8 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/11/00
(1 page)
8 January 2001Ad 12/11/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 July 2000Incorporation (23 pages)
3 July 2000Incorporation (23 pages)