Company NameTerra Firma Building Contractors Llp
Company StatusActive
Company NumberOC345326
CategoryLimited Liability Partnership
Incorporation Date30 April 2009(15 years ago)

Directors

LLP Designated Member NameDavid Lawrence Nevin
Date of BirthApril 1968 (Born 56 years ago)
StatusCurrent
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address225 Fox Lane
Palmers Green
London
N13 4BB
LLP Designated Member NameMr Michael Nevin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address63 Berkeley Gardens
Winchmore Hill
London
N21 2BE
LLP Designated Member NameMr Christopher Engeham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strafford Gate
Potters Bar
Herts
EN6 1PG
LLP Designated Member NameMary Engeham
Date of BirthMay 1949 (Born 75 years ago)
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address80 Strafford Gate
Potters Bar
Herts
EN6 1PG

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£46,270
Cash£68,256
Current Liabilities£39,627

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 August 2019Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 12 August 2019 (1 page)
3 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Annual return made up to 30 April 2016 (3 pages)
11 May 2016Annual return made up to 30 April 2016 (3 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 May 2015Annual return made up to 30 April 2015 (3 pages)
13 May 2015Annual return made up to 30 April 2015 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 May 2014Annual return made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 30 April 2014 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Annual return made up to 30 April 2013 (3 pages)
17 May 2013Annual return made up to 30 April 2013 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 30 April 2012 (3 pages)
11 May 2012Annual return made up to 30 April 2012 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
21 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
24 May 2011Annual return made up to 30 April 2011 (8 pages)
24 May 2011Annual return made up to 30 April 2011 (8 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Annual return made up to 30 April 2010 (8 pages)
19 May 2010Annual return made up to 30 April 2010 (8 pages)
2 June 2009LLP member appointed michael nevin (1 page)
2 June 2009LLP member appointed david lawrence nevin (1 page)
2 June 2009Registered office changed on 02/06/2009 from 80 strafford gate potters bar hertfordshire EN6 1PG (1 page)
2 June 2009LLP member appointed david lawrence nevin (1 page)
2 June 2009LLP member appointed michael nevin (1 page)
2 June 2009Registered office changed on 02/06/2009 from 80 strafford gate potters bar hertfordshire EN6 1PG (1 page)
8 May 2009Member resigned christopher engeham (1 page)
8 May 2009Member resigned mary engeham (1 page)
8 May 2009Member resigned mary engeham (1 page)
8 May 2009Member resigned christopher engeham (1 page)
30 April 2009Incorporation document\certificate of incorporation (3 pages)
30 April 2009Incorporation document\certificate of incorporation (3 pages)