Company NameTerra Iberica Limited
DirectorAndrew James Locke
Company StatusActive
Company Number03602981
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew James Locke
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address150 Sheen Road
Richmond
Surrey
TW9 1UU
Secretary NameMr Andrew James Locke
StatusCurrent
Appointed13 September 2013(15 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address150 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed17 June 2005(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 August 2013)
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD

Location

Registered Address150 Sheen Road
Richmond
Surrey
TW9 1UU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£14,710
Cash£2
Current Liabilities£232,270

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 December 2019 (8 pages)
25 November 2019Micro company accounts made up to 31 December 2018 (7 pages)
27 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 September 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 October 2013Appointment of Mr Andrew James Locke as a secretary (2 pages)
4 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Appointment of Mr Andrew James Locke as a secretary (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
14 August 2013Termination of appointment of Slc Registrars Limited as a secretary (1 page)
14 August 2013Termination of appointment of Slc Registrars Limited as a secretary (1 page)
13 February 2013Total exemption full accounts made up to 31 December 2011 (8 pages)
13 February 2013Total exemption full accounts made up to 31 December 2011 (8 pages)
28 January 2013Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 28 January 2013 (1 page)
28 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 July 2009Return made up to 23/07/09; full list of members (3 pages)
28 July 2009Return made up to 23/07/09; full list of members (3 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
1 May 2008Secretary's change of particulars / slc registrars LIMITED / 08/10/2007 (1 page)
1 May 2008Secretary's change of particulars / slc registrars LIMITED / 08/10/2007 (1 page)
19 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
16 October 2007Registered office changed on 16/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
16 October 2007Registered office changed on 16/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
23 July 2007Return made up to 23/07/07; full list of members (2 pages)
23 July 2007Return made up to 23/07/07; full list of members (2 pages)
7 August 2006Return made up to 23/07/06; full list of members (2 pages)
7 August 2006Return made up to 23/07/06; full list of members (2 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 October 2005Return made up to 23/07/05; full list of members (6 pages)
24 October 2005Return made up to 23/07/05; full list of members (6 pages)
21 July 2005Registered office changed on 21/07/05 from: hanover house 14 hanover square london W1S 1HP (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Registered office changed on 21/07/05 from: hanover house 14 hanover square london W1S 1HP (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
11 February 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 February 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 November 2004Return made up to 23/07/04; full list of members (5 pages)
16 November 2004Return made up to 23/07/04; full list of members (5 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
25 March 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
25 March 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
6 August 2003Return made up to 23/07/03; full list of members (5 pages)
6 August 2003Return made up to 23/07/03; full list of members (5 pages)
17 October 2002Return made up to 23/07/02; full list of members (5 pages)
17 October 2002Return made up to 23/07/02; full list of members (5 pages)
26 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 June 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
26 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 June 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
17 October 2001Registered office changed on 17/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
17 October 2001Registered office changed on 17/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
11 October 2001Return made up to 23/07/01; full list of members (5 pages)
11 October 2001Return made up to 23/07/01; full list of members (5 pages)
29 September 2000Return made up to 23/07/00; full list of members (6 pages)
29 September 2000Return made up to 23/07/00; full list of members (6 pages)
23 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1999Return made up to 23/07/99; full list of members (6 pages)
20 September 1999Return made up to 23/07/99; full list of members (6 pages)
23 December 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
23 December 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (2 pages)
23 December 1998Director resigned (2 pages)
23 July 1998Incorporation (21 pages)
23 July 1998Incorporation (21 pages)