Terry De Havilland Limited LONDON


Founded in 2000, Terry De Havilland, classified under reg no. 04097950 is an active company. Currently registered at 330 Kingsland Road E8 4DA, London the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since May 28, 2002 Terry De Havilland Limited is no longer carrying the name Magic Shoes (london).

There is a single director in the company at the moment - Elizabeth D., appointed on 1 November 2019. In addition, a secretary was appointed - Elizabeth D., appointed on 19 January 2010. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Terry De Havilland Limited Address / Contact

Office Address 330 Kingsland Road
Office Address2 330 Kingsland Road
Town London
Post code E8 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04097950
Date of Incorporation Fri, 27th Oct 2000
Industry Repair of footwear and leather goods
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Elizabeth D.

Position: Director

Appointed: 01 November 2019

Elizabeth D.

Position: Secretary

Appointed: 19 January 2010

Perin L.

Position: Secretary

Appointed: 23 October 2007

Resigned: 18 January 2010

Terence D.

Position: Director

Appointed: 09 November 2000

Resigned: 27 November 2019

Caesar D.

Position: Director

Appointed: 09 November 2000

Resigned: 07 December 2001

Elizabeth D.

Position: Director

Appointed: 09 November 2000

Resigned: 23 October 2007

Elizabeth D.

Position: Secretary

Appointed: 09 November 2000

Resigned: 23 October 2007

Jayne G.

Position: Director

Appointed: 27 October 2000

Resigned: 09 November 2000

Louise B.

Position: Secretary

Appointed: 27 October 2000

Resigned: 09 November 2000

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Elizabeth H. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Terence H. This PSC owns 50,01-75% shares.

Elizabeth H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Terence H.

Notified on 6 April 2016
Ceased on 1 October 2023
Nature of control: 50,01-75% shares

Company previous names

Magic Shoes (london) May 28, 2002
Zorilla November 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand325774323747
Current Assets325774323747
Net Assets Liabilities-28 283-31 410-33 790-35 219-37 002-38 776
Property Plant Equipment1278962443122
Other
Accumulated Depreciation Impairment Property Plant Equipment8 7218 7598 7868 8048 8178 826
Average Number Employees During Period   111
Comprehensive Income Expense-2 499-3 127-2 380-1 429-1 783-1 774
Creditors28 44231 55633 92635 29537 07038 845
Fixed Assets1278962443122
Increase From Depreciation Charge For Year Property Plant Equipment 382718139
Net Current Assets Liabilities-28 410-31 499-33 852-35 263-37 033-38 798
Profit Loss-2 499-3 127-2 380-1 429-1 783-1 774
Property Plant Equipment Gross Cost 8 8488 8488 8488 8488 848
Total Assets Less Current Liabilities-28 283-31 410-33 790-35 219-37 002-38 776
Advances Credits Directors27 84230 95633 32634 09536 47038 245
Advances Credits Made In Period Directors3 2003072 3701 0592 375 
Advances Credits Repaid In Period Directors3 1003 421 290  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
Free Download (12 pages)

Company search