19 SHEFFIELD TERRACE LIMITED

Register to unlock more data on OkredoRegister

19 SHEFFIELD TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01450649

Incorporation date

26/09/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Red Carpet 62 Grants Close, Mill Hill, London NW7 1DECopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1979)
dot icon08/04/2026
Micro company accounts made up to 2025-12-29
dot icon30/12/2025
Confirmation statement made on 2025-12-30 with no updates
dot icon26/12/2025
Confirmation statement made on 2025-12-24 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-29
dot icon26/12/2024
Confirmation statement made on 2024-12-24 with updates
dot icon05/08/2024
Micro company accounts made up to 2023-12-29
dot icon09/01/2024
Termination of appointment of Julia Scott Fitzpatrick as a director on 2024-01-09
dot icon24/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon21/06/2023
Micro company accounts made up to 2022-12-29
dot icon27/12/2022
Termination of appointment of Suzanne Catharine Marland as a director on 2022-10-19
dot icon27/12/2022
Confirmation statement made on 2022-12-27 with updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-29
dot icon27/12/2021
Confirmation statement made on 2021-12-27 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-29
dot icon05/08/2021
Termination of appointment of Chloe Nicole Rayner as a director on 2021-05-21
dot icon17/01/2021
Confirmation statement made on 2020-12-27 with updates
dot icon28/12/2020
Micro company accounts made up to 2019-12-29
dot icon27/12/2019
Confirmation statement made on 2019-12-27 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-29
dot icon04/07/2019
Appointment of Ms Claire Dass as a director on 2019-07-01
dot icon04/07/2019
Termination of appointment of Peter Dass as a director on 2019-07-01
dot icon08/02/2019
Appointment of Mrs Julia Scott Fitzpatrick as a director on 2019-02-08
dot icon31/12/2018
Confirmation statement made on 2018-12-27 with updates
dot icon22/09/2018
Micro company accounts made up to 2017-12-29
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon25/10/2017
Termination of appointment of Joyce Wooller as a director on 2017-10-23
dot icon23/09/2017
Total exemption small company accounts made up to 2016-12-29
dot icon27/12/2016
Confirmation statement made on 2016-12-27 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-29
dot icon30/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-30
dot icon07/04/2015
Director's details changed for Suzanne Catharine Marland on 2015-03-19
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-30
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-30
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-30
dot icon01/02/2012
Appointment of Ms Helen Boaden as a director
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2010-12-30
dot icon30/09/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-30
dot icon30/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Joyce Wooller on 2009-12-31
dot icon11/02/2010
Director's details changed for Chloe Nicole Rayner on 2009-12-31
dot icon11/02/2010
Director's details changed for Peter Dass on 2009-12-31
dot icon11/02/2010
Director's details changed for Suzanne Catharine Marland on 2009-12-31
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 31/12/08; full list of members
dot icon02/02/2009
Director's change of particulars / chloe wright / 31/12/2008
dot icon02/02/2009
Appointment terminated director janice wright
dot icon02/02/2009
Appointment terminated director adrian james
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/07/2006
Return made up to 31/12/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/04/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon14/03/2005
Registered office changed on 14/03/05 from: 19 sheffield terrace london W8 7NQ
dot icon09/03/2005
Return made up to 31/12/04; full list of members
dot icon09/03/2005
Secretary resigned
dot icon14/12/2004
New secretary appointed
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 31/12/03; full list of members
dot icon19/11/2003
Director's particulars changed
dot icon23/10/2003
Resolutions
dot icon20/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Director resigned
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon19/12/2002
Director resigned
dot icon19/12/2002
New director appointed
dot icon14/08/2002
Director's particulars changed
dot icon14/08/2002
Director's particulars changed
dot icon15/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/03/2002
Secretary resigned
dot icon14/03/2002
New secretary appointed
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/02/2001
Director's particulars changed
dot icon26/02/2001
Ad 15/02/01--------- £ si 1@1=1 £ ic 6/7
dot icon26/02/2001
New director appointed
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-12-31
dot icon31/07/2000
New director appointed
dot icon31/07/2000
Director resigned
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1998-12-31
dot icon27/01/1999
Return made up to 31/12/98; no change of members
dot icon25/09/1998
Accounts for a small company made up to 1997-12-31
dot icon10/02/1998
Return made up to 31/12/97; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon07/05/1997
New director appointed
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon16/08/1996
Accounts for a small company made up to 1995-12-31
dot icon28/06/1996
Secretary's particulars changed;director's particulars changed
dot icon28/06/1996
Director's particulars changed
dot icon22/05/1996
Secretary resigned;director resigned
dot icon22/05/1996
New secretary appointed
dot icon18/02/1996
Return made up to 31/12/95; no change of members
dot icon18/02/1996
Director resigned;new director appointed
dot icon08/06/1995
Accounts for a small company made up to 1994-12-31
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon09/06/1994
Accounts for a small company made up to 1993-12-31
dot icon01/03/1994
Return made up to 31/12/93; full list of members
dot icon03/08/1993
Accounts for a small company made up to 1992-12-31
dot icon24/12/1992
Return made up to 31/12/92; no change of members
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon03/02/1992
Return made up to 31/12/91; change of members
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon18/12/1990
Return made up to 31/12/90; full list of members
dot icon08/05/1990
Full accounts made up to 1989-12-31
dot icon09/01/1990
Full accounts made up to 1988-12-31
dot icon04/01/1990
Director resigned;new director appointed
dot icon01/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon01/08/1989
Director resigned;new director appointed
dot icon01/08/1989
Return made up to 30/06/89; full list of members
dot icon03/05/1989
Full accounts made up to 1987-12-31
dot icon10/03/1989
Return made up to 14/06/88; full list of members
dot icon14/12/1988
Full accounts made up to 1986-12-31
dot icon30/06/1988
Director resigned;new director appointed
dot icon09/03/1988
Resolutions
dot icon08/03/1988
Wd 01/02/88 ad 15/07/87--------- £ si 1@1=1 £ ic 2/3
dot icon05/02/1988
Secretary resigned;new secretary appointed
dot icon05/02/1988
New director appointed
dot icon05/02/1988
New director appointed
dot icon05/02/1988
Return made up to 04/03/86; full list of members
dot icon05/02/1988
Return made up to 29/07/87; full list of members
dot icon25/01/1988
Full accounts made up to 1985-12-31
dot icon04/11/1987
Full accounts made up to 1984-12-31
dot icon04/11/1987
Full accounts made up to 1983-12-31
dot icon04/11/1987
Full accounts made up to 1982-12-31
dot icon04/11/1987
Full accounts made up to 1981-12-31
dot icon04/11/1987
Full accounts made up to 1980-12-31
dot icon19/03/1987
Return made up to 15/04/85; full list of members
dot icon14/07/1986
Accounting reference date extended from 31/10 to 31/12
dot icon05/02/1981
Certificate of change of name
dot icon26/09/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
787.80K
-
0.00
-
-
2022
0
787.80K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

787.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dass, Claire
Director
01/07/2019 - Present
6
Boaden, Helen
Director
01/01/2012 - Present
11
Scott Fitzpatrick, Julia
Director
08/02/2019 - 09/01/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 SHEFFIELD TERRACE LIMITED

19 SHEFFIELD TERRACE LIMITED is an(a) Active company incorporated on 26/09/1979 with the registered office located at Red Carpet 62 Grants Close, Mill Hill, London NW7 1DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 19 SHEFFIELD TERRACE LIMITED?

toggle

19 SHEFFIELD TERRACE LIMITED is currently Active. It was registered on 26/09/1979 .

Where is 19 SHEFFIELD TERRACE LIMITED located?

toggle

19 SHEFFIELD TERRACE LIMITED is registered at Red Carpet 62 Grants Close, Mill Hill, London NW7 1DE.

What does 19 SHEFFIELD TERRACE LIMITED do?

toggle

19 SHEFFIELD TERRACE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 19 SHEFFIELD TERRACE LIMITED?

toggle

The latest filing was on 08/04/2026: Micro company accounts made up to 2025-12-29.