Company Information for TARRASHOURNE LIMITED
EFFORD LODGE MILFORD ROAD, EVERTON, LYMINGTON, SO41 0JD,
|
Company Registration Number
01232979
Private Limited Company
Active |
Company Name | |
---|---|
TARRASHOURNE LIMITED | |
Legal Registered Office | |
EFFORD LODGE MILFORD ROAD EVERTON LYMINGTON SO41 0JD Other companies in SW15 | |
Company Number | 01232979 | |
---|---|---|
Company ID Number | 01232979 | |
Date formed | 1975-11-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 05:11:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BIRGITTE VILLIERS |
||
BIRGITTE VILLIERS |
||
ROBIN JULIAN VILLIERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIBEKE ANN STAFFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUN AT BATHTIME LIMITED | Company Secretary | 2001-12-24 | CURRENT | 2001-12-24 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRGITTE VILLIERS | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN JULIAN VILLIERS | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM 17 South Street Pennington Lymington SO41 8EB England | |
AA01 | Current accounting period extended from 31/12/17 TO 30/06/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BIRGITTE VILLIERS / 01/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JULIAN VILLIERS / 01/04/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS BIRGITTE VILLIERS on 2016-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM California House Tydehams Newbury Berkshire RG14 6JT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS BIRGITTE VILLIERS on 2015-02-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JULIAN VILLIERS / 02/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BIRGITTE VILLIERS / 02/02/2015 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 51 FAIRACRES ROEHAMPTON LANE LONDON SW15 5LY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 11/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/06/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/09 FULL LIST | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 1-3 HARDWICK WAY LONDON SW18 4AW | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363a | RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12 | |
363s | RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90 | |
363 | RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/88 | |
363 | RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 | |
363 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | EAGLE STAR INSURANCE COMPANY LIMITED | |
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 35,473 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 50,909 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TARRASHOURNE LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2011-12-31 | £ 12,460 |
Current Assets | 2012-12-31 | £ 536,250 |
Current Assets | 2011-12-31 | £ 598,329 |
Debtors | 2012-12-31 | £ 536,243 |
Debtors | 2011-12-31 | £ 585,869 |
Shareholder Funds | 2012-12-31 | £ 561,544 |
Shareholder Funds | 2011-12-31 | £ 609,931 |
Tangible Fixed Assets | 2012-12-31 | £ 60,767 |
Tangible Fixed Assets | 2011-12-31 | £ 62,511 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TARRASHOURNE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
33073000 | Perfumed bath salts and other bath and shower preparations | |||
34012090 | Soap in paste form "soft soap" or in aqueous solution "liquid soap" | |||
34012090 | Soap in paste form "soft soap" or in aqueous solution "liquid soap" | |||
34012090 | Soap in paste form "soft soap" or in aqueous solution "liquid soap" | |||
34011100 | Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent, for toilet use, incl. medicated products | |||
34012090 | Soap in paste form "soft soap" or in aqueous solution "liquid soap" | |||
34012090 | Soap in paste form "soft soap" or in aqueous solution "liquid soap" | |||
34011100 | Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent, for toilet use, incl. medicated products | |||
33073000 | Perfumed bath salts and other bath and shower preparations | |||
34011900 | Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent (excl. those for toilet use, incl. medicated products) | |||
34012090 | Soap in paste form "soft soap" or in aqueous solution "liquid soap" | |||
33073000 | Perfumed bath salts and other bath and shower preparations | |||
34012090 | Soap in paste form "soft soap" or in aqueous solution "liquid soap" |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |