Company NameTerrier Services Limited
Company StatusActive
Company Number04807601
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eliot Benjamin Givel Solarz
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Director No. 1 Limited (Corporation)
StatusCurrent
Appointed20 January 2010(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Director No. 2 Limited (Corporation)
StatusCurrent
Appointed20 January 2010(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameC.D. Corporate Director No. 1 Limited (Corporation)
StatusCurrent
Appointed20 January 2010(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Richard David Rance
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(7 years, 3 months after company formation)
Appointment Duration12 years (resigned 28 September 2022)
RoleTrust Manager
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameCD Corporate Director No.1 Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Secretary NameCD Corporate Director No.2 Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Contact

Websitelawdeb.co.uk
Telephone020 76065451
Telephone regionLondon

Location

Registered Address8th Floor
100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1C.d. Corporate Director No 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
1 December 2020Change of details for Cd Corporate Director No.1 Limited as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Director's details changed for L.D.C. Corporate Director No. 1 Limited on 30 November 2020 (1 page)
30 November 2020Secretary's details changed for C.D. Corporate Director No. 1 Limited on 30 November 2020 (1 page)
30 November 2020Director's details changed for L.D.C. Corporate Director No. 2 Limited on 30 November 2020 (1 page)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Secretary's details changed for C.D. Corporate Director No. 1 Limited on 30 November 2020 (1 page)
2 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 July 2017Notification of Cd Corporate Director No.1 Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Cd Corporate Director No.1 Limited as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Cd Corporate Director No.1 Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
21 October 2016Director's details changed for Mr Richard David Rance on 12 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Richard David Rance on 12 October 2016 (2 pages)
18 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(7 pages)
18 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(7 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
28 January 2014Director's details changed for Mr Richard David Rance on 25 October 2013 (2 pages)
28 January 2014Director's details changed for Mr Richard David Rance on 25 October 2013 (2 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 October 2010Director's details changed for Mr Richard David Rance on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Richard David Rance on 12 October 2010 (2 pages)
27 September 2010Appointment of Mr Richard David Rance as a director (2 pages)
27 September 2010Appointment of Mr Richard David Rance as a director (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 July 2010Director's details changed for L.D.C. Corporate Director No. 1 Limited on 20 January 2010 (2 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for L.D.C. Corporate Director No. 1 Limited on 20 January 2010 (2 pages)
20 July 2010Secretary's details changed for C.D. Corporate Director No. 1 Limited on 20 January 2010 (2 pages)
20 July 2010Secretary's details changed for C.D. Corporate Director No. 1 Limited on 20 January 2010 (2 pages)
20 January 2010Appointment of L.D.C. Corporate Director No. 2 Limited as a director (2 pages)
20 January 2010Termination of appointment of Cd Corporate Director No.1 Limited as a director (1 page)
20 January 2010Termination of appointment of Cd Corporate Director No.1 Limited as a director (1 page)
20 January 2010Termination of appointment of Cd Corporate Director No.1 Limited as a director (1 page)
20 January 2010Termination of appointment of Cd Corporate Director No.2 Limited as a secretary (1 page)
20 January 2010Appointment of L.D.C. Corporate Director No. 1 Limited as a director (2 pages)
20 January 2010Appointment of C.D. Corporate Director No. 1 Limited as a secretary (2 pages)
20 January 2010Termination of appointment of Cd Corporate Director No.1 Limited as a director (1 page)
20 January 2010Termination of appointment of Cd Corporate Director No.2 Limited as a director (1 page)
20 January 2010Appointment of L.D.C. Corporate Director No. 2 Limited as a director (2 pages)
20 January 2010Termination of appointment of Cd Corporate Director No.2 Limited as a director (1 page)
20 January 2010Appointment of L.D.C. Corporate Director No. 1 Limited as a director (2 pages)
20 January 2010Appointment of C.D. Corporate Director No. 1 Limited as a secretary (2 pages)
20 January 2010Termination of appointment of Cd Corporate Director No.2 Limited as a secretary (1 page)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 July 2009Return made up to 23/06/09; full list of members (3 pages)
2 July 2009Return made up to 23/06/09; full list of members (3 pages)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 June 2007Return made up to 23/06/07; full list of members (2 pages)
26 June 2007Return made up to 23/06/07; full list of members (2 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 July 2006Return made up to 23/06/06; full list of members (2 pages)
5 July 2006Return made up to 23/06/06; full list of members (2 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 July 2005Return made up to 23/06/05; full list of members (2 pages)
5 July 2005Return made up to 23/06/05; full list of members (2 pages)
19 July 2004Return made up to 23/06/04; full list of members (7 pages)
19 July 2004Return made up to 23/06/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
4 October 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
23 June 2003Incorporation (17 pages)
23 June 2003Incorporation (17 pages)