TERRA FIRMA LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW13 9LW

Company number 01918870
Status Active
Incorporation Date 4 June 1985
Company Type Private Limited Company
Address 10-12 HIGH STREET, BARNES, LONDON, SW13 9LW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of TERRA FIRMA LIMITED are www.terrafirma.co.uk, and www.terra-firma.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Brentford Rail Station is 2.8 miles; to Battersea Park Rail Station is 4.4 miles; to Balham Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Terra Firma Limited is a Private Limited Company. The company registration number is 01918870. Terra Firma Limited has been working since 04 June 1985. The present status of the company is Active. The registered address of Terra Firma Limited is 10 12 High Street Barnes London Sw13 9lw. . SNELL, John is a Secretary of the company. DELAMAR, Laurence is a Director of the company. Secretary EAST, Brian Howard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SNELL, John
Appointed Date: 01 July 1999

Director
DELAMAR, Laurence

78 years old

Resigned Directors

Secretary
EAST, Brian Howard
Resigned: 30 June 1999

TERRA FIRMA LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 5 April 2016
18 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

01 Dec 2015
Total exemption small company accounts made up to 5 April 2015
15 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100

13 Jan 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 85 more events
11 Dec 1986
Particulars of mortgage/charge

26 Nov 1986
Particulars of mortgage/charge

30 Oct 1986
Particulars of mortgage/charge

20 Aug 1986
Registered office changed on 20/08/86 from: 189 bickenhall mansions baker street london W1H 3DE

04 Jun 1985
Incorporation

TERRA FIRMA LIMITED Charges

1 November 1991
Mortgage
Delivered: 8 November 1991
Status: Outstanding
Persons entitled: Allied Trust Bank Limited
Description: First fixed charge, all monies standing to the credit of an…
19 June 1989
Legal charge
Delivered: 21 June 1989
Status: Outstanding
Persons entitled: Allied Arab Bank Limited
Description: F/H property k/a 388 goldhawk rd l/b of hounslow.
30 December 1988
Legal charge
Delivered: 20 January 1989
Status: Outstanding
Persons entitled: Allied Arab Bank Limited
Description: Plot a 19 9 devonhurst place chiswick london.
30 September 1988
Legal charge
Delivered: 8 October 1988
Status: Outstanding
Persons entitled: Allied Arab Bank Limited
Description: 398,Goldhawk road london.
11 May 1988
Legal charge
Delivered: 14 May 1988
Status: Outstanding
Persons entitled: Allied Arab Bank Limited
Description: F/H property k/a 197-199 chiswick high road, london W4…
8 March 1988
Legal charge
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: D J & G.V. Pickard.
Description: 5 leighton rd, ealing T.no:- mx 283276.
8 March 1988
Legal charge
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: Trustees of James Stevens.
Description: 5 leighton rd, ealing T.no- mx 283276.
22 February 1988
Legal charge
Delivered: 3 March 1988
Status: Outstanding
Persons entitled: Allied Arab Bank LTD
Description: F/H property k/a 2, the corner grange park. L.B. of ealing.
19 January 1988
Legal charge
Delivered: 26 January 1988
Status: Outstanding
Persons entitled: Allied Arab Bank LTD.
Description: L/H 1/2 station bridings ealing common london W.5.
15 December 1987
Legal charge
Delivered: 24 December 1987
Status: Outstanding
Persons entitled: Allied Arab Bank LTD.
Description: 82 brook green london W6.
2 December 1987
Legal charge
Delivered: 11 December 1987
Status: Outstanding
Persons entitled: Allied Arab Bank.
Description: F/H property k/a 2B antrobus road acton l/b of ealing.
27 April 1987
Charge without instrument
Delivered: 29 April 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 1/2 station buildings ealing common london W5.
9 December 1986
Charge without instrument
Delivered: 11 December 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 5 leighton road ealing london.
24 November 1986
Charge without instrument
Delivered: 26 November 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 45, bassein park road london.
24 October 1986
Charge without instrument
Delivered: 30 October 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 25, ranelagh road, ealing W.5.
7 November 1985
Legal charge
Delivered: 28 November 1985
Status: Outstanding
Persons entitled: Douglas John Pickard Laura Govier Margaret Clara Thorne. Gwendoline Vera Pickard Phylis Mary Thorne
Description: 45. bassein park roads hammersmith title no. Ln. 179364.
15 July 1985
Charge without instrument
Delivered: 24 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 25 mascotte road putney, london SW15.
8 July 1985
Charge without instrument
Delivered: 24 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 23 standish road hammersmith london W6.