London
NW11 0JB
Secretary Name | Mrs Susan Rebecca Lisser |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Cranbourne Gardens London NW11 0JB |
Director Name | Miss Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsley 8 Garrick Drive Hendon London NW4 1HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.terra-arcanum.com |
---|
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Mr Michael Lisser 50.00% Ordinary |
---|---|
2 at £1 | Mrs Susan Rebecca Lisser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,532 |
Cash | £9,988 |
Current Liabilities | £374,158 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 3 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 April |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
21 September 2007 | Delivered on: 28 September 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 leeside crescent london t/no NGL15318 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
3 January 2019 | Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2018 | Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page) |
5 January 2017 | Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
31 December 2015 | Previous accounting period extended from 2 April 2015 to 8 April 2015 (1 page) |
31 December 2015 | Previous accounting period extended from 2 April 2015 to 8 April 2015 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
1 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2015 | Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page) |
2 January 2015 | Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page) |
2 January 2015 | Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
1 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page) |
29 December 2010 | Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page) |
29 December 2010 | Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
27 January 2010 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
27 January 2010 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
26 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
26 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
26 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
18 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
28 September 2007 | Particulars of mortgage/charge (4 pages) |
28 September 2007 | Particulars of mortgage/charge (4 pages) |
22 September 2007 | Ad 01/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 September 2007 | Ad 01/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 July 2007 | Ad 01/07/07-01/07/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 2007 | Ad 01/07/07-01/07/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
1 June 2005 | Return made up to 31/03/05; full list of members (2 pages) |
1 June 2005 | Return made up to 31/03/05; full list of members (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (3 pages) |
31 May 2005 | New director appointed (3 pages) |
31 May 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 March 2004 | Incorporation (16 pages) |
31 March 2004 | Incorporation (16 pages) |