Company NameTerry De Havilland Limited
DirectorElizabeth Ann De Havilland
Company StatusActive
Company Number04097950
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Previous NamesZorilla Limited and Magic Shoes (London) Limited

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods

Directors

Secretary NameMrs Elizabeth Ann De Havilland
StatusCurrent
Appointed19 January 2010(9 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address149c Upper Street
Islington
London
N1 1RA
Director NameMrs Elizabeth Ann De Havilland
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(19 years after company formation)
Appointment Duration4 years, 5 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address149c Upper Street
Islington
London
N1 1RA
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameLouise Ann Baulch
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address67 Fulmar Drive
East Grinstead
West Sussex
RH19 3NN
Director NameCaesar De Havilland
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 07 December 2001)
RoleDesigner
Correspondence Address25 Canonbury Lane
London
N1 2AS
Director NameMrs Elizabeth Ann De Havilland
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 23 October 2007)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address149c Upper Street
Islington
London
N1 1RA
Director NameTerence John De Havilland
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(1 week, 6 days after company formation)
Appointment Duration19 years (resigned 27 November 2019)
RoleDesigner
Correspondence Address149c Upper Street
Islington
London
N1 1RA
Secretary NameMrs Elizabeth Ann De Havilland
NationalityBritish
StatusResigned
Appointed09 November 2000(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 23 October 2007)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address149c Upper Street
Islington
London
N1 1RA
Secretary NamePerin Lewis
NationalityBritish
StatusResigned
Appointed23 October 2007(6 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2010)
RoleCompany Director
Correspondence Address84 Moreland Court
Church Walk
London
NW2 2TP

Contact

Websiteterrydehavilland.com
Telephone0191 6910229
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address330 Kingsland Road 330 Kingsland Road
London
E8 4DA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

70 at £1Mr Terence John De Havilland
70.00%
Ordinary
30 at £1Mrs Elizabeth Ann De Havilland
30.00%
Ordinary

Financials

Year2014
Turnover£58,977
Gross Profit£56,824
Net Worth-£703
Cash£3,414
Current Liabilities£10,026

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

13 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
28 October 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
14 December 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
2 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
4 January 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
2 December 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
28 February 2020Appointment of Mrs Elizabeth Ann De Havilland as a director on 1 November 2019 (2 pages)
28 February 2020Termination of appointment of Terence John De Havilland as a director on 27 November 2019 (1 page)
28 February 2020Unaudited abridged accounts made up to 31 March 2019 (12 pages)
4 November 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
7 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
1 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
19 January 2010Termination of appointment of Perin Lewis as a secretary (1 page)
19 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 January 2010Appointment of Mrs Elizabeth Ann De Havilland as a secretary (1 page)
19 January 2010Appointment of Mrs Elizabeth Ann De Havilland as a secretary (1 page)
19 January 2010Termination of appointment of Perin Lewis as a secretary (1 page)
19 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
25 November 2008Return made up to 27/10/08; full list of members (3 pages)
25 November 2008Return made up to 27/10/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
12 December 2007Return made up to 27/10/07; full list of members (2 pages)
12 December 2007Return made up to 27/10/07; full list of members (2 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007New secretary appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007New secretary appointed (2 pages)
22 June 2007Registered office changed on 22/06/07 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
22 June 2007Registered office changed on 22/06/07 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Return made up to 27/10/06; full list of members (7 pages)
19 December 2006Return made up to 27/10/06; full list of members (7 pages)
24 November 2005Return made up to 27/10/05; full list of members (7 pages)
24 November 2005Return made up to 27/10/05; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 November 2004Return made up to 27/10/04; full list of members (7 pages)
16 November 2004Return made up to 27/10/04; full list of members (7 pages)
24 January 2004Secretary's particulars changed;director's particulars changed (1 page)
24 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
24 January 2004Secretary's particulars changed;director's particulars changed (1 page)
3 November 2003Return made up to 27/10/03; no change of members (7 pages)
3 November 2003Return made up to 27/10/03; no change of members (7 pages)
16 November 2002Return made up to 27/10/02; no change of members (7 pages)
16 November 2002Return made up to 27/10/02; no change of members (7 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
28 May 2002Company name changed magic shoes (london) LIMITED\certificate issued on 28/05/02 (2 pages)
28 May 2002Company name changed magic shoes (london) LIMITED\certificate issued on 28/05/02 (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
7 December 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Ad 09/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2001Ad 09/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
16 November 2000Company name changed zorilla LIMITED\certificate issued on 17/11/00 (2 pages)
16 November 2000Company name changed zorilla LIMITED\certificate issued on 17/11/00 (2 pages)
27 October 2000Incorporation (20 pages)
27 October 2000Incorporation (20 pages)