London
W8 7DJ
Director Name | Ms Joanna Riach |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(17 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Education |
Country of Residence | Scotland |
Correspondence Address | 30 Lochburn Gardens Glasgow G20 0SL Scotland |
Director Name | Peter Paul Woods |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hillside Road Ashtead Surrey KT21 1RZ |
Secretary Name | Maureen Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hillside Road Ashtead Surrey KT21 1RZ |
Director Name | Mr Karim Meraga |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Mr Paul Roger Dudley Hodgkinson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Ms Christina Spyropoulou |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 July 2014(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Mr Michael Charles Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bolton Street Office 6 12 Bolton Street Office 6 London W1J 8BD |
Director Name | Mr Akber Gulam Pandor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bolton Street Office 6 12 Bolton Street Office 6 London W1J 8BD |
Director Name | Ms Natalia Luchnikova |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 January 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 12 Bolton Street 12 Bolton Street Office 6 London W1J 8BD |
Secretary Name | Landes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2014(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2019) |
Correspondence Address | 12 Bolton Street Office 6 12 Bolton Street Office 6 London W1J 8BD |
Registered Address | 308 Caledonian Road 308 Caledonian Road London N1 1bb N1 1BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
2 at £1 | Christina Spyropoulos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £336,520 |
Cash | £498,105 |
Current Liabilities | £818,668 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (10 months ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 2 weeks from now) |
16 June 2006 | Delivered 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 |
---|
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
17 December 2020 | Appointment of Ms Joanna Riach as a director on 14 December 2020 (2 pages) |
16 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
15 December 2020 | Termination of appointment of Akber Gulam Pandor as a director on 14 December 2020 (1 page) |
23 January 2020 | Director's details changed for Mr Akber Gulam Pandor on 20 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Natalia Luchnikova as a director on 17 January 2020 (1 page) |
14 January 2020 | Appointment of Mr Akber Gulam Pandor as a director on 14 January 2020 (2 pages) |
7 January 2020 | Registered 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 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
14 November 2019 | Statement of capital following an allotment of shares on 8 July 2019
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 April 2019 | Registered 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 2019 | Termination of appointment of Landes Limited as a secretary on 15 April 2019 (1 page) |
15 April 2019 | Appointment of Ms Natalia Luchnikova as a director on 15 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Akber Gulam Pandor as a director on 15 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Michael Charles Smith as a director on 15 April 2019 (1 page) |
15 April 2019 | Registered 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 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 June 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
12 June 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
23 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2015 | Appointment of Mr Akber Gulam Pandor as a director on 26 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Akber Gulam Pandor as a director on 26 May 2015 (2 pages) |
2 March 2015 | Appointment of Mr Michael Charles Smith as a director on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Christina Spyropoulou as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Christina Spyropoulou as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Christina Spyropoulou as a director on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Michael Charles Smith as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Michael Charles Smith as a director on 2 March 2015 (2 pages) |
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Appointment of Landes Limited as a secretary on 15 July 2014 (2 pages) |
5 August 2014 | Appointment of Landes Limited as a secretary on 15 July 2014 (2 pages) |
25 July 2014 | Appointment of Ms Christina Spyropoulou as a director on 15 July 2014 (2 pages) |
25 July 2014 | Appointment of Ms Christina Spyropoulou as a director on 15 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 15 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 15 July 2014 (1 page) |
5 March 2014 | Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages) |
5 March 2014 | Termination of appointment of Karim Meraga as a director (1 page) |
5 March 2014 | Termination of appointment of Karim Meraga as a director (1 page) |
5 March 2014 | Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages) |
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 January 2012 | Appointment of Karim Meraga as a director (2 pages) |
26 January 2012 | Appointment of Karim Meraga as a director (2 pages) |
25 January 2012 | Termination of appointment of Peter Woods as a director (1 page) |
25 January 2012 | Termination of appointment of Peter Woods as a director (1 page) |
25 January 2012 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP Uk on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP Uk on 25 January 2012 (1 page) |
24 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Termination of appointment of Maureen Woods as a secretary (1 page) |
18 October 2010 | Termination of appointment of Maureen Woods as a secretary (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Peter Paul Woods on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Peter Paul Woods on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Peter Paul Woods on 3 December 2009 (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 13 hillside road ashtead surrey KT21 1RZ (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 13 hillside road ashtead surrey KT21 1RZ (1 page) |
19 March 2009 | Return made up to 03/12/08; full list of members (3 pages) |
19 March 2009 | Return made up to 03/12/08; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 April 2008 | Return made up to 03/12/07; full list of members (3 pages) |
4 April 2008 | Return made up to 03/12/07; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
14 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 June 2006 | Particulars of mortgage/charge (5 pages) |
23 June 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Return made up to 03/12/05; full list of members (5 pages) |
23 December 2005 | Return made up to 03/12/05; full list of members (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 December 2004 | Return made up to 03/12/04; full list of members (5 pages) |
20 December 2004 | Return made up to 03/12/04; full list of members (5 pages) |
3 December 2003 | Incorporation (16 pages) |
3 December 2003 | Incorporation (16 pages) |