Company NameTerrella Limited
DirectorsAkber Gulam Pandor and Joanna Riach
Company StatusActive
Company Number04983663
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59133Television programme distribution activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Akber Gulam Pandor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stafford Court Kensington High Street
London
W8 7DJ
Director NameMs Joanna Riach
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(17 years after company formation)
Appointment Duration3 years, 4 months
RoleEducation
Country of ResidenceScotland
Correspondence Address30 Lochburn Gardens
Glasgow
G20 0SL
Scotland
Director NamePeter Paul Woods
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hillside Road
Ashtead
Surrey
KT21 1RZ
Secretary NameMaureen Woods
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Hillside Road
Ashtead
Surrey
KT21 1RZ
Director NameMr Karim Meraga
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fairgate House 78
New Oxford Street
London
WC1A 1HB
Director NameMr Paul Roger Dudley Hodgkinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(10 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Fairgate House 78
New Oxford Street
London
WC1A 1HB
Director NameMs Christina Spyropoulou
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed15 July 2014(10 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address3rd Floor Fairgate House 78
New Oxford Street
London
WC1A 1HB
Director NameMr Michael Charles Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bolton Street Office 6 12 Bolton Street
Office 6
London
W1J 8BD
Director NameMr Akber Gulam Pandor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bolton Street Office 6 12 Bolton Street
Office 6
London
W1J 8BD
Director NameMs Natalia Luchnikova
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(15 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 January 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address12 Bolton Street 12 Bolton Street
Office 6
London
W1J 8BD
Secretary NameLandes Limited (Corporation)
StatusResigned
Appointed15 July 2014(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2019)
Correspondence Address12 Bolton Street Office 6 12 Bolton Street
Office 6
London
W1J 8BD

Location

Registered Address308 Caledonian Road 308 Caledonian Road
London N1 1bb
N1 1BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

2 at £1Christina Spyropoulos
100.00%
Ordinary

Financials

Year2014
Net Worth£336,520
Cash£498,105
Current Liabilities£818,668

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Charges

16 June 2006Delivered on: 23 June 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account being: barclays bank PLC re terrella limited euro current account numbered 54479066. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 December 2020Appointment of Ms Joanna Riach as a director on 14 December 2020 (2 pages)
16 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
15 December 2020Termination of appointment of Akber Gulam Pandor as a director on 14 December 2020 (1 page)
23 January 2020Director's details changed for Mr Akber Gulam Pandor on 20 January 2020 (2 pages)
17 January 2020Termination of appointment of Natalia Luchnikova as a director on 17 January 2020 (1 page)
14 January 2020Appointment of Mr Akber Gulam Pandor as a director on 14 January 2020 (2 pages)
7 January 2020Registered office address changed from 12 Bolton Street, Office 6 12 Bolton Street Office 6 London W1J 8BD England to 20 Stafford Court Kensington High Street 20 Stafford Court Kensington High Street London W8 7DJ on 7 January 2020 (1 page)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
14 November 2019Statement of capital following an allotment of shares on 8 July 2019
  • GBP 390
(4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 April 2019Registered office address changed from 12 Bolton Street Office 6 12 Bolton Street Office 6 London W1J 8BD England to 12 Bolton Street, Office 6 12 Bolton Street Office 6 London W1J 8BD on 16 April 2019 (1 page)
15 April 2019Termination of appointment of Landes Limited as a secretary on 15 April 2019 (1 page)
15 April 2019Appointment of Ms Natalia Luchnikova as a director on 15 April 2019 (2 pages)
15 April 2019Termination of appointment of Akber Gulam Pandor as a director on 15 April 2019 (1 page)
15 April 2019Termination of appointment of Michael Charles Smith as a director on 15 April 2019 (1 page)
15 April 2019Registered office address changed from C/O S H Landes 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 12 Bolton Street Office 6 12 Bolton Street Office 6 London W1J 8BD on 15 April 2019 (1 page)
5 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 June 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 9
  • ANNOTATION Replacement An SH01 was replaced on 11/11/2019 as it was not properly delivered.
(11 pages)
12 June 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 7
  • ANNOTATION Replacement An SH01 was replaced on 11/11/2019 as it was not properly delivered.
(10 pages)
23 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Appointment of Mr Akber Gulam Pandor as a director on 26 May 2015 (2 pages)
27 May 2015Appointment of Mr Akber Gulam Pandor as a director on 26 May 2015 (2 pages)
2 March 2015Appointment of Mr Michael Charles Smith as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Christina Spyropoulou as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Christina Spyropoulou as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Christina Spyropoulou as a director on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Michael Charles Smith as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Michael Charles Smith as a director on 2 March 2015 (2 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Appointment of Landes Limited as a secretary on 15 July 2014 (2 pages)
5 August 2014Appointment of Landes Limited as a secretary on 15 July 2014 (2 pages)
25 July 2014Appointment of Ms Christina Spyropoulou as a director on 15 July 2014 (2 pages)
25 July 2014Appointment of Ms Christina Spyropoulou as a director on 15 July 2014 (2 pages)
25 July 2014Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 15 July 2014 (1 page)
25 July 2014Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 15 July 2014 (1 page)
5 March 2014Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages)
5 March 2014Termination of appointment of Karim Meraga as a director (1 page)
5 March 2014Termination of appointment of Karim Meraga as a director (1 page)
5 March 2014Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 January 2012Appointment of Karim Meraga as a director (2 pages)
26 January 2012Appointment of Karim Meraga as a director (2 pages)
25 January 2012Termination of appointment of Peter Woods as a director (1 page)
25 January 2012Termination of appointment of Peter Woods as a director (1 page)
25 January 2012Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP Uk on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP Uk on 25 January 2012 (1 page)
24 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
18 October 2010Termination of appointment of Maureen Woods as a secretary (1 page)
18 October 2010Termination of appointment of Maureen Woods as a secretary (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Peter Paul Woods on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Paul Woods on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Paul Woods on 3 December 2009 (2 pages)
24 March 2009Registered office changed on 24/03/2009 from 13 hillside road ashtead surrey KT21 1RZ (1 page)
24 March 2009Registered office changed on 24/03/2009 from 13 hillside road ashtead surrey KT21 1RZ (1 page)
19 March 2009Return made up to 03/12/08; full list of members (3 pages)
19 March 2009Return made up to 03/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 April 2008Return made up to 03/12/07; full list of members (3 pages)
4 April 2008Return made up to 03/12/07; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 December 2006Return made up to 03/12/06; full list of members (6 pages)
14 December 2006Return made up to 03/12/06; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 June 2006Particulars of mortgage/charge (5 pages)
23 June 2006Particulars of mortgage/charge (5 pages)
23 December 2005Return made up to 03/12/05; full list of members (5 pages)
23 December 2005Return made up to 03/12/05; full list of members (5 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 December 2004Return made up to 03/12/04; full list of members (5 pages)
20 December 2004Return made up to 03/12/04; full list of members (5 pages)
3 December 2003Incorporation (16 pages)
3 December 2003Incorporation (16 pages)