Company Name24 Terrapin Road Management Company Limited
Company StatusActive
Company Number06047293
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 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 NameMrs Bonnie Robinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2007(same day as company formation)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 24 Terrapin Road
London
SW17 8QN
Director NameMr Richard James Hathway Castle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressRooks Nest Checkendon
Reading
RG8 0SX
Director NameMrs Emily Jane Castle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressRooks Nest Checkendon
Reading
RG8 0SX
Secretary NameMr Richard James Hathway Castle
StatusCurrent
Appointed20 July 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressRooks Nest Checkendon
Reading
RG8 0SX
Director NameMs Laura May Hudson
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence Address24b Terrapin Road
London
SW17 8QN
Director NameMr Dylan Christy Quinn
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityIrish
StatusCurrent
Appointed16 October 2023(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleBanker
Country of ResidenceEngland
Correspondence Address24b Terrapin Road
London
SW17 8QN
Director NameMs Luisa McNeill
Date of BirthDecember 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed17 February 2024(17 years, 1 month after company formation)
Appointment Duration2 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address24c Terrapin Road
London
SW17 8QN
Director NameMs Megan Kate Owen
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2024(17 years, 1 month after company formation)
Appointment Duration2 months
RoleArea Manager
Country of ResidenceEngland
Correspondence Address24a Terrapin Road
London
SW17 8QN
Director NameMr George Eric Taylor Richardson
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2024(17 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Terrapin Road
London
SW17 8QN
Director NameMiss Philippa Anne Sanders
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address24c Terrapin Road
London
SW17 8QN
Director NameMr Jonathan Abbot Robinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 24 Terrapin Road
London
SW17 8QN
Director NameMiss Joanna Elizabeth Morley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleMarketing Mgr
Country of ResidenceUnited Kingdom
Correspondence Address24a Terrapin Road
London
SW17 8QN
Director NameMr Nicholas John Sheldon Allum
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleSenior Commercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address24e Terrapin Road
London
SW17 8QN
Director NameMiss Rachel Frances Louise Murray
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24b Terrapin Road
London
Greater London
SW17 8QN
Secretary NameMiss Philippa Anne Sanders
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address24c Terrapin Road
London
SW17 8QN
Secretary NameMiss Rachel Frances Louise Murray
StatusResigned
Appointed09 July 2014(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 2018)
RoleCompany Director
Correspondence Address24b Terrapin Road
London
SW17 8QN
Director NameMr Stuart Bird
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 June 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address6, Flat 4 Tregothnan Road
London
SW9 9JX
Director NameMiss Aimee Justine McKay
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 February 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address24a Terrapin Road
London
SW17 8QN
Director NameMs Gurkirit Kaur Plaha
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 June 2021)
RoleActuary
Country of ResidenceEngland
Correspondence Address24 Terrapin Road
London
SW17 8QN
Director NameMr Thomas Mark Ellinson
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2021)
RoleActuary
Country of ResidenceEngland
Correspondence Address24 Terrapin Road
London
SW17 8QN
Secretary NameMr Thomas Mark Ellinson
StatusResigned
Appointed17 October 2018(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2021)
RoleCompany Director
Correspondence Address24 Terrapin Road
London
SW17 8QN
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address24 Terrapin Road
London
SW17 8QN
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

1 at £1Aimee Justine Mckay
20.00%
Ordinary
1 at £1Bonnie Robinson & Jonathan Abbott Robinson
20.00%
Ordinary
1 at £1Philippa Anne Sanders
20.00%
Ordinary
1 at £1Rachel Frances Louise Murray
20.00%
Ordinary
1 at £1Stuart Bird
20.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

18 February 2024Appointment of Ms Luisa Mcneill as a director on 17 February 2024 (2 pages)
17 February 2024Termination of appointment of Aimee Justine Mckay as a director on 17 February 2024 (1 page)
17 February 2024Appointment of Ms Megan Kate Owen as a director on 17 February 2024 (2 pages)
17 February 2024Appointment of Mr George Eric Taylor Richardson as a director on 17 February 2024 (2 pages)
12 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
22 October 2023Appointment of Ms Laura May Hudson as a director on 16 October 2023 (2 pages)
22 October 2023Appointment of Mr Dylan Christy Quinn as a director on 16 October 2023 (2 pages)
21 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
15 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
9 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
16 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
12 December 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
25 July 2021Termination of appointment of Thomas Mark Ellinson as a director on 20 July 2021 (1 page)
24 July 2021Appointment of Mr Richard James Hathway Castle as a secretary on 20 July 2021 (2 pages)
20 July 2021Termination of appointment of Thomas Mark Ellinson as a secretary on 20 July 2021 (1 page)
4 July 2021Termination of appointment of Rachel Frances Louise Murray as a director on 1 October 2020 (1 page)
4 July 2021Termination of appointment of Gurkirit Kaur Plaha as a director on 25 June 2021 (1 page)
11 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
11 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
28 June 2020Appointment of Mr Richard James Hathway Castle as a director on 19 June 2019 (2 pages)
28 June 2020Appointment of Mrs Emily Jane Castle as a director on 19 June 2019 (2 pages)
22 June 2020Termination of appointment of Stuart Bird as a director on 10 June 2020 (1 page)
22 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
12 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
23 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
17 October 2018Termination of appointment of Rachel Frances Louise Murray as a secretary on 17 October 2018 (1 page)
17 October 2018Appointment of Mr Thomas Mark Ellinson as a secretary on 17 October 2018 (2 pages)
14 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 July 2017Termination of appointment of Philippa Anne Sanders as a director on 28 July 2017 (1 page)
31 July 2017Appointment of Ms Gurkirit Kaur Plaha as a director on 28 July 2017 (2 pages)
31 July 2017Termination of appointment of Philippa Anne Sanders as a director on 28 July 2017 (1 page)
31 July 2017Appointment of Mr Thomas Mark Ellinson as a director on 28 July 2017 (2 pages)
31 July 2017Termination of appointment of Jonathan Abbot Robinson as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Ms Gurkirit Kaur Plaha as a director on 28 July 2017 (2 pages)
31 July 2017Appointment of Mr Thomas Mark Ellinson as a director on 28 July 2017 (2 pages)
31 July 2017Termination of appointment of Jonathan Abbot Robinson as a director on 31 July 2017 (1 page)
21 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 5
(10 pages)
16 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 5
(10 pages)
18 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 5
(10 pages)
25 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 5
(10 pages)
6 January 2015Appointment of Mr Stuart Bird as a director on 15 September 2014 (2 pages)
6 January 2015Termination of appointment of Joanna Elizabeth Morley as a director on 5 December 2014 (1 page)
6 January 2015Appointment of Mr Stuart Bird as a director on 15 September 2014 (2 pages)
6 January 2015Termination of appointment of Joanna Elizabeth Morley as a director on 5 December 2014 (1 page)
6 January 2015Appointment of Miss Aimee Justine Mckay as a director on 5 December 2014 (2 pages)
6 January 2015Appointment of Miss Aimee Justine Mckay as a director on 5 December 2014 (2 pages)
6 January 2015Appointment of Miss Aimee Justine Mckay as a director on 5 December 2014 (2 pages)
6 January 2015Termination of appointment of Joanna Elizabeth Morley as a director on 5 December 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 September 2014Termination of appointment of Nicholas John Sheldon Allum as a director on 12 September 2014 (1 page)
16 September 2014Termination of appointment of Nicholas John Sheldon Allum as a director on 12 September 2014 (1 page)
22 August 2014Registered office address changed from 24C Terrapin Road London SW17 8QN to C/O Company Secretary 24 Terrapin Road London SW17 8QN on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 24C Terrapin Road London SW17 8QN to C/O Company Secretary 24 Terrapin Road London SW17 8QN on 22 August 2014 (1 page)
14 July 2014Termination of appointment of Philippa Anne Sanders as a secretary on 13 July 2014 (1 page)
14 July 2014Termination of appointment of Philippa Anne Sanders as a secretary on 13 July 2014 (1 page)
13 July 2014Appointment of Miss Rachel Frances Louise Murray as a secretary on 9 July 2014 (2 pages)
13 July 2014Appointment of Miss Rachel Frances Louise Murray as a secretary on 9 July 2014 (2 pages)
13 July 2014Appointment of Miss Rachel Frances Louise Murray as a secretary on 9 July 2014 (2 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5
(10 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5
(10 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (10 pages)
30 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (10 pages)
13 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (10 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (10 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (10 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (10 pages)
11 January 2011Director's details changed for Mr Nicholas John Sheldon Allum on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Nicholas John Sheldon Allum on 11 January 2011 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 January 2010Director's details changed for Bonnie Robinson on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Nicholas John Sheldon Allum on 19 January 2010 (2 pages)
29 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
29 January 2010Director's details changed for Rachel Frances Louise Murray on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Nicholas John Sheldon Allum on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Bonnie Robinson on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Joanna Elizabeth Morley on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Joanna Elizabeth Morley on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Philippa Anne Sanders on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Rachel Frances Louise Murray on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Jonathan Abbot Robinson on 19 January 2010 (2 pages)
29 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
29 January 2010Director's details changed for Jonathan Abbot Robinson on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Philippa Anne Sanders on 19 January 2010 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 February 2009Return made up to 10/01/09; full list of members (6 pages)
26 February 2009Return made up to 10/01/09; full list of members (6 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 June 2008Return made up to 10/01/08; full list of members (6 pages)
4 June 2008Return made up to 10/01/08; full list of members (6 pages)
18 March 2008Director appointed jonathan abbot robinson (2 pages)
18 March 2008Director appointed jonathan abbot robinson (2 pages)
11 March 2008Director appointed joanna elizabeth morley (2 pages)
11 March 2008Director appointed rachel frances louise murray (2 pages)
11 March 2008Appointment terminated director key legal services (nominees) LTD (1 page)
11 March 2008Director appointed nocholas john sheldon allum (2 pages)
11 March 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
11 March 2008Director appointed bonnie robinson (2 pages)
11 March 2008Registered office changed on 11/03/2008 from 20 station road radyr cardiff CF15 8AA (1 page)
11 March 2008Registered office changed on 11/03/2008 from 20 station road radyr cardiff CF15 8AA (1 page)
11 March 2008Director appointed rachel frances louise murray (2 pages)
11 March 2008Director appointed joanna elizabeth morley (2 pages)
11 March 2008Director appointed nocholas john sheldon allum (2 pages)
11 March 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
11 March 2008Appointment terminated director key legal services (nominees) LTD (1 page)
11 March 2008Director and secretary appointed philippa anne sanders (2 pages)
11 March 2008Director appointed bonnie robinson (2 pages)
11 March 2008Director and secretary appointed philippa anne sanders (2 pages)
10 January 2007Incorporation (13 pages)
10 January 2007Incorporation (13 pages)