Background WavePink WaveYellow Wave

TERMINUS PLACE LTD (10770891)

TERMINUS PLACE LTD (10770891) is an active UK company. incorporated on 15 May 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. TERMINUS PLACE LTD has been registered for 8 years. Current directors include ROSE, Katharine Louise.

Company Number
10770891
Status
active
Type
ltd
Incorporated
15 May 2017
Age
8 years
Address
Head Office, London, W1G 0BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ROSE, Katharine Louise
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERMINUS PLACE LTD

TERMINUS PLACE LTD is an active company incorporated on 15 May 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. TERMINUS PLACE LTD was registered 8 years ago.(SIC: 56101, 56302)

Status

active

Active since 8 years ago

Company No

10770891

LTD Company

Age

8 Years

Incorporated 15 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

MARKET HALL VICTORIA LTD
From: 3 September 2021To: 30 March 2023
TRY MARKET HALLS VICTORIA LIMITED
From: 23 January 2018To: 3 September 2021
AGORA VICTORIA LIMITED
From: 15 May 2017To: 23 January 2018
Contact
Address

Head Office 9 Holles Street London, W1G 0BD,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 15 May 2017To: 3 March 2020
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Director Left
May 17
Director Left
May 17
Company Founded
May 17
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Sept 19
Owner Exit
Sept 21
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Jul 24
Loan Secured
Mar 25
Loan Secured
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ROSE, Katharine Louise

Active
9 Holles Street, LondonW1G 0BD
Born March 1978
Director
Appointed 30 May 2022

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 15 May 2017
Resigned 05 Dec 2019

BLAND, Richard James

Resigned
New Street Square, LondonEC4A 3TW
Born March 1970
Director
Appointed 12 Feb 2018
Resigned 01 Sept 2019

LEWIS-PRATT, Andrew

Resigned
9 Holles Street, LondonW1G 0BD
Born February 1958
Director
Appointed 15 May 2017
Resigned 30 May 2022

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 15 May 2017
Resigned 15 May 2017

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 15 May 2017
Resigned 15 May 2017

Persons with significant control

3

1 Active
2 Ceased
Holles Street, LondonW1G 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2021
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2017
Ceased 23 Jun 2021
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2017
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
4 April 2025
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With Updates
10 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
16 December 2021
CVA4CVA4
Resolution
3 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
29 June 2021
CVA1CVA1
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Incorporation Company
15 May 2017
NEWINCIncorporation