London
SW17 8QN
Director Name | Mr Andre Makarevich |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 16 Terrapin Road Flat 1 London SW17 8QN |
Director Name | Mr Piers Bramhall |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 16 Terrapin Road Flat 2 London SW17 8QN |
Secretary Name | Ms Nikki Charlotte Sim |
---|---|
Status | Current |
Appointed | 01 May 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | Flat 1, 16 Terrapin Road, London Terrapin Road London SW17 8QN |
Director Name | Ruth Carolyn Baker |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | President |
Correspondence Address | Flat 3 16 Terrapin Road London SW17 8QN |
Director Name | John Peverell Walker |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Museum Technician |
Correspondence Address | Flat 2 16 Terrapin Road London SW17 8QN |
Secretary Name | David Henry Northcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16a Terrapin Road London SW17 8QN |
Director Name | David Henry Northcroft |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 July 2001) |
Role | Administrator |
Correspondence Address | 16a Terrapin Road London SW17 8QN |
Director Name | Mr Ian Parker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 10 January 2020) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Top Flat 16 Terrapin Road Balham London SW17 8QN |
Director Name | Sarah Jane Alice Duncan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2002) |
Role | Chartered Serveyor |
Correspondence Address | 43 Bucharest Road London SW18 3AS |
Secretary Name | Sarah Jane Alice Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2002) |
Role | Chartered Serveyor |
Correspondence Address | 43 Bucharest Road London SW18 3AS |
Director Name | Ms Eleanor Caroline Kresfelder |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 year after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 January 2014) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 50a Cambridge Road London SW11 4RR |
Director Name | Emma Vickers |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 2006) |
Role | Computational Linguist |
Correspondence Address | 16a Terrapin Road London SW17 8QN |
Secretary Name | Emma Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 2006) |
Role | Journalist |
Correspondence Address | 16a Terrapin Road London SW17 8QN |
Secretary Name | Andrew Michael McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 2008) |
Role | IT Consultant |
Correspondence Address | Flat 1 16 Terrapin Road, Balham London SW17 8QN |
Secretary Name | Mr Steven Edward John Witt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2014) |
Role | Estate Agent |
Correspondence Address | 16a Terrapin Road London SW17 8QN |
Director Name | Mr Nicolas Marie Francois Guinet |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 September 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 16 Terrapin London SW17 8QN |
Director Name | Miss Emily Kate Van Buuren |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 2019) |
Role | Global Pr |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Terrapin Road London SW17 8QN |
Secretary Name | Mr Jamie Scott Allan Chalmers |
---|---|
Status | Resigned |
Appointed | 01 October 2014(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 2019) |
Role | Company Director |
Correspondence Address | Flat 1 16 Terrapin Road London |
Director Name | Mrs Laura Richard |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(19 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 17 October 2019) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | 16a Terrapin Road Terrapin Road London SW17 8QN |
Registered Address | 16 16 Terrapin Road London SW17 8QN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
1 at £1 | Ian Robert Parker 20.00% Ordinary |
---|---|
1 at £1 | Jamie Chalmers & Emily Van Buuren 20.00% Ordinary |
1 at £1 | Nicholas Lister & Katie Hanes 20.00% Ordinary |
1 at £1 | Nicolas Guinet 20.00% Ordinary |
1 at £1 | Paul Kenneth Hughes 20.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
25 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
23 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
8 March 2021 | Termination of appointment of Laura Richard as a director on 8 March 2021 (1 page) |
28 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
1 May 2020 | Termination of appointment of Ian Parker as a director on 10 January 2020 (1 page) |
1 May 2020 | Appointment of Ms Nikki Charlotte Sim as a secretary on 1 May 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
10 January 2020 | Appointment of Mr Piers Bramhall as a director on 10 January 2020 (2 pages) |
10 January 2020 | Appointment of Mrs Laura Richard as a director on 10 January 2020 (2 pages) |
10 January 2020 | Appointment of Mr Andre Makarevich as a director on 10 January 2020 (2 pages) |
24 December 2019 | Amended micro company accounts made up to 31 July 2019 (3 pages) |
24 December 2019 | Amended micro company accounts made up to 31 July 2018 (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
17 October 2019 | Termination of appointment of Laura Richard as a director on 17 October 2019 (1 page) |
15 October 2019 | Appointment of Miss Laura Richard as a director on 15 October 2019 (2 pages) |
7 May 2019 | Termination of appointment of Emily Kate Van Buuren as a director on 22 February 2019 (1 page) |
7 May 2019 | Termination of appointment of Jamie Scott Allan Chalmers as a secretary on 22 February 2019 (1 page) |
30 November 2018 | Registered 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 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
13 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
8 May 2017 | Termination of appointment of Nicolas Marie Francois Guinet as a director on 1 January 2017 (1 page) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
8 May 2017 | Termination of appointment of Nicolas Marie Francois Guinet as a director on 1 January 2017 (1 page) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
19 May 2015 | Register 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 2015 | Registered 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 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Register 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 2015 | Registered 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 2014 | Appointment of Miss Emily Kate Van Buuren as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Miss Emily Kate Van Buuren as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Jamie Scott Allan Chalmers as a secretary on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Jamie Scott Allan Chalmers as a secretary on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Miss Emily Kate Van Buuren as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Jamie Scott Allan Chalmers as a secretary on 1 October 2014 (2 pages) |
5 October 2014 | Termination of appointment of Steven Edward John Witt as a secretary on 1 October 2014 (1 page) |
5 October 2014 | Termination of appointment of Steven Edward John Witt as a secretary on 1 October 2014 (1 page) |
5 October 2014 | Termination of appointment of Steven Edward John Witt as a secretary on 1 October 2014 (1 page) |
5 October 2014 | Appointment of Mr Nicolas Marie Francois Guinet as a director on 16 September 2014 (2 pages) |
5 October 2014 | Appointment of Mr Nicolas Marie Francois Guinet as a director on 16 September 2014 (2 pages) |
27 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 April 2014 | Termination of appointment of Eleanor Kresfelder as a director (1 page) |
27 April 2014 | Termination of appointment of Eleanor Kresfelder as a director (1 page) |
27 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
29 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
29 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Director's details changed for Ian Parker on 20 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Eleanor Caroline Kresfelder on 20 January 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Ian Parker on 20 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Eleanor Caroline Kresfelder on 20 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
3 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
23 May 2008 | Secretary appointed mr steven edward john witt (1 page) |
23 May 2008 | Secretary appointed mr steven edward john witt (1 page) |
21 May 2008 | Appointment terminated secretary andrew mcloughlin (1 page) |
21 May 2008 | Appointment terminated secretary andrew mcloughlin (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from flat 1 terrapin road london SW17 8QN (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from flat 1 terrapin road london SW17 8QN (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
17 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 16A terrapin road london SW17 8QN (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 16A terrapin road london SW17 8QN (1 page) |
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
11 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
7 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
22 June 2004 | Return made up to 03/07/04; full list of members (8 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 June 2004 | Return made up to 03/07/04; full list of members (8 pages) |
24 July 2003 | Return made up to 03/07/03; full list of members
|
24 July 2003 | Return made up to 03/07/03; full list of members
|
22 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
22 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
18 October 2002 | New secretary appointed (1 page) |
18 October 2002 | New secretary appointed (1 page) |
9 September 2002 | Secretary resigned;director resigned (1 page) |
9 September 2002 | Secretary resigned;director resigned (1 page) |
15 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
15 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 03/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 03/07/01; full list of members (7 pages) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | Ad 12/11/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Ad 12/11/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 July 2000 | Incorporation (23 pages) |
3 July 2000 | Incorporation (23 pages) |