Company NameTarraig Limited
DirectorsChristopher Hugh Crawford and Charles Patrick Davis
Company StatusActive
Company Number04720940
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Christopher Hugh Crawford
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(11 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Charles Patrick Davis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed30 January 2015(11 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleEngineer
Country of ResidenceSouth Africa
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameLaurence Jarlath Costello
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMary Ellen Costello
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2003(1 week, 5 days after company formation)
Appointment Duration11 years, 9 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameMary Ellen Costello
NationalityIrish
StatusResigned
Appointed14 April 2003(1 week, 5 days after company formation)
Appointment Duration11 years, 9 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Jose Carlos Barroca Gil
Date of BirthOctober 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed17 November 2016(13 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 February 2017)
RoleEngineer And Director
Country of ResidenceSouth Africa
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameShatesbury Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressTalbot House
204-226 Imperial Drive
Harrow
Middlesex
HA2 7DW

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£193,193
Cash£170,722
Current Liabilities£8,278

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

13 March 2015Delivered on: 27 March 2015
Persons entitled:
Mary Costello
Laurence Jarlath Costelloe

Classification: A registered charge
Outstanding

Filing History

27 August 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
22 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
15 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
20 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
23 February 2017Termination of appointment of Jose Carlos Barroca Gil as a director on 1 February 2017 (1 page)
23 February 2017Termination of appointment of Jose Carlos Barroca Gil as a director on 1 February 2017 (1 page)
28 November 2016Appointment of Mr Jose Carlos Barroca Gil as a director on 17 November 2016 (2 pages)
28 November 2016Appointment of Mr Jose Carlos Barroca Gil as a director on 17 November 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(4 pages)
12 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(4 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
8 April 2015Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
8 April 2015Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
27 March 2015Registration of charge 047209400001, created on 13 March 2015 (41 pages)
27 March 2015Registration of charge 047209400001, created on 13 March 2015 (41 pages)
13 February 2015Termination of appointment of Laurence Jarlath Costello as a director on 30 January 2015 (1 page)
13 February 2015Termination of appointment of Laurence Jarlath Costello as a director on 30 January 2015 (1 page)
12 February 2015Termination of appointment of Mary Ellen Costello as a director on 30 January 2015 (1 page)
12 February 2015Termination of appointment of Mary Ellen Costello as a director on 30 January 2015 (1 page)
12 February 2015Appointment of Mr Christopher Hugh Crawford as a director on 30 January 2015 (2 pages)
12 February 2015Termination of appointment of Mary Ellen Costello as a secretary on 30 January 2015 (1 page)
12 February 2015Appointment of Mr Christopher Hugh Crawford as a director on 30 January 2015 (2 pages)
12 February 2015Termination of appointment of Mary Ellen Costello as a secretary on 30 January 2015 (1 page)
12 February 2015Appointment of Mr Charles Patrick Davis as a director on 30 January 2015 (2 pages)
12 February 2015Appointment of Mr Charles Patrick Davis as a director on 30 January 2015 (2 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 June 2014Registered office address changed from the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 June 2014 (1 page)
25 June 2014Registered office address changed from the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 June 2014 (1 page)
23 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
(5 pages)
23 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
(5 pages)
23 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
(5 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 June 2012Registered office address changed from the Kinetic Centre the Kinetic Centre, Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from the Kinetic Centre the Kinetic Centre, Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom on 7 June 2012 (1 page)
7 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
7 June 2012Registered office address changed from the Kinetic Centre the Kinetic Centre, Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom on 7 June 2012 (1 page)
7 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 October 2011Registered office address changed from Calleo House, 49 Theobald Street Borehamwood Hertfordshire WD6 4RT on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Calleo House, 49 Theobald Street Borehamwood Hertfordshire WD6 4RT on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Calleo House, 49 Theobald Street Borehamwood Hertfordshire WD6 4RT on 6 October 2011 (1 page)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
4 April 2011Secretary's details changed for Mary Ellen Costello on 4 April 2011 (1 page)
4 April 2011Secretary's details changed for Mary Ellen Costello on 4 April 2011 (1 page)
4 April 2011Secretary's details changed for Mary Ellen Costello on 4 April 2011 (1 page)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mary Ellen Costello on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Laurence Jarlath Costello on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Mary Ellen Costello on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Laurence Jarlath Costello on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Laurence Jarlath Costello on 2 April 2010 (2 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mary Ellen Costello on 2 April 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 May 2009Return made up to 02/04/09; full list of members (4 pages)
28 May 2009Return made up to 02/04/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 April 2008Return made up to 02/04/08; full list of members (4 pages)
24 April 2008Return made up to 02/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 October 2007Registered office changed on 16/10/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
16 October 2007Registered office changed on 16/10/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
24 April 2007Return made up to 02/04/07; full list of members (2 pages)
24 April 2007Return made up to 02/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 June 2006Return made up to 02/04/06; full list of members (2 pages)
15 June 2006Return made up to 02/04/06; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 July 2005Return made up to 02/04/05; full list of members (3 pages)
19 July 2005Return made up to 02/04/05; full list of members (3 pages)
20 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 May 2004Return made up to 02/04/04; full list of members (7 pages)
28 May 2004Return made up to 02/04/04; full list of members (7 pages)
24 June 2003Ad 02/04/03--------- £ si 2@2=4 £ ic 1/5 (2 pages)
24 June 2003Ad 02/04/03--------- £ si 2@2=4 £ ic 1/5 (2 pages)
14 May 2003Secretary resigned (2 pages)
14 May 2003Secretary resigned (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Registered office changed on 14/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Registered office changed on 14/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003Director resigned (1 page)
2 April 2003Incorporation (31 pages)
2 April 2003Incorporation (31 pages)