TERRY FARRELL & PARTNERS LIMITED
TERRY FARRELL AND COMPANY LIMITED

Hellopages » Greater London » Westminster » NW8 8PL

Company number 02042783
Status Active
Incorporation Date 1 August 1986
Company Type Private Limited Company
Address 7 HATTON STREET, LONDON, NW8 8PL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of TERRY FARRELL & PARTNERS LIMITED are www.terryfarrellpartners.co.uk, and www.terry-farrell-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Terry Farrell Partners Limited is a Private Limited Company. The company registration number is 02042783. Terry Farrell Partners Limited has been working since 01 August 1986. The present status of the company is Active. The registered address of Terry Farrell Partners Limited is 7 Hatton Street London Nw8 8pl. . FARRELL, Terry, Sir is a Secretary of the company. FARRELL, Terry, Sir is a Director of the company. STOWELL, Michael is a Director of the company. Secretary CHANTLER, Brian Edward Charles has been resigned. Director CHANTLER, Brian Edward Charles has been resigned. Director CHATWIN, John has been resigned. Director LETHERLAND, John has been resigned. Director TENDLE, Ashok has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
FARRELL, Terry, Sir
Appointed Date: 30 June 2010

Director
FARRELL, Terry, Sir

87 years old

Director
STOWELL, Michael
Appointed Date: 02 April 2011
71 years old

Resigned Directors

Secretary
CHANTLER, Brian Edward Charles
Resigned: 30 June 2010

Director
CHANTLER, Brian Edward Charles
Resigned: 30 June 2010
Appointed Date: 30 June 1994
74 years old

Director
CHATWIN, John
Resigned: 18 November 1991
82 years old

Director
LETHERLAND, John
Resigned: 31 March 2014
Appointed Date: 02 April 2011
70 years old

Director
TENDLE, Ashok
Resigned: 30 June 1994
88 years old

Persons With Significant Control

Terry Farrell Holdings Limited
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more

TERRY FARRELL & PARTNERS LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
06 Jan 2016
Full accounts made up to 31 March 2015
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100,000

29 Dec 2014
Full accounts made up to 31 March 2014
...
... and 111 more events
16 Mar 1987
Memorandum and Articles of Association
16 Mar 1987
Gazettable document

12 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1987
Registered office changed on 12/03/87 from: epworth house, 25/35 city road, london, EC1Y 1AA

01 Aug 1986
Certificate of Incorporation

TERRY FARRELL & PARTNERS LIMITED Charges

27 May 2011
Guarantee & debenture
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2009
Charge over deposit
Delivered: 29 December 2009
Status: Satisfied on 8 April 2013
Persons entitled: Standard Chartered Bank (Hong Kong) Limited
Description: The sums of money deposited in the account no 44706742284…
17 December 2009
Charge over securities
Delivered: 29 December 2009
Status: Satisfied on 8 April 2013
Persons entitled: Standard Chartered Bank (Hong Kong) Limited
Description: All right in all stocks shares bonds, together with all…
7 August 2007
Charge over deposits - cd (06)
Delivered: 21 August 2007
Status: Satisfied on 8 April 2013
Persons entitled: Standard Chartered Bank (Hong Kong) Limited
Description: The sum(s), the amount of hkd 680,000 including additions…
7 August 2007
Charge over securities - sec 1 (05)
Delivered: 21 August 2007
Status: Satisfied on 8 April 2013
Persons entitled: Standard Chartered Bank (Hong Kong) Limited
Description: All stocks, shares, bonds, debentures, certificates of…
4 May 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a part ground floor and basement 17/19…
26 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as 5 7 and 11 hatton street london…
26 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a part ground floor and basement 17/19…
25 September 1998
Legal charge
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: Guardian Assurance PLC
Description: The property being the l/h part of the ground floor and the…
23 May 1997
Deed of charge over credit balances
Delivered: 2 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all deposits payable under the charge all…
1 August 1989
Debenture
Delivered: 10 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1987
Legal charge
Delivered: 30 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on north east side of hatton street…
18 December 1987
Legal charge
Delivered: 30 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 8, 9 hatton street (4TH floor) london borough of city…