About

Registered Number: 06885710
Date of Incorporation: 23/04/2009 (15 years ago)
Company Status: Active
Registered Address: Summit House, 170 Finchley Road, London, NW3 6BP

 

Having been setup in 2009, Terry Farrell Holdings Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Terry Farrell Holdings Ltd. The current directors of the company are listed as Farrell, Terry, Sir, Wang, Mei Xin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WANG, Mei Xin 23 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
FARRELL, Terry, Sir 30 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
PSC04 - N/A 28 April 2020
CH01 - Change of particulars for director 28 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 06 January 2016
RESOLUTIONS - N/A 17 June 2015
SH01 - Return of Allotment of shares 17 June 2015
CC04 - Statement of companies objects 17 June 2015
AR01 - Annual Return 01 May 2015
CH03 - Change of particulars for secretary 01 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 30 June 2014
CH03 - Change of particulars for secretary 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 12 December 2013
CH01 - Change of particulars for director 30 August 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 June 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 23 October 2010
TM02 - Termination of appointment of secretary 22 July 2010
AP03 - Appointment of secretary 22 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
225 - Change of Accounting Reference Date 29 May 2009
NEWINC - New incorporation documents 23 April 2009

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 May 2011 Outstanding

N/A

Legal charge 20 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.