London
W1K 7JF
Director Name | Mr Mauro Ciccolini |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 December 2019(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Park Street Mayfair London W1K 7JF |
Director Name | Mr Martin Zahra |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 September 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 111 Park Street Mayfair London W1K 7JF |
Director Name | Mr Antongiulio La Corte |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Strategy And Business Development |
Correspondence Address | 56 Ventnor Drive London N20 8BS |
Director Name | Ms Giulia Massera |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Fashion Designer |
Correspondence Address | 56 Ventnor Drive London N20 8BS |
Director Name | Mr Maurizio Rossi |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 November 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 January 2021) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Simone Patrese |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 July 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 06 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Truman Brewery 91 Brick Lane London E1 6QL |
Director Name | Mr Paolo Andrea Felice Cuniberti |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 August 2015(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | 111 Park Street, Mayfair London W1K 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | H Farm Ventures Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,828 |
Cash | £2,497 |
Current Liabilities | £1,700 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 17 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
18 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
---|---|
24 July 2020 | Director's details changed for Mr Mauro Ciccolini on 17 June 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
18 December 2019 | Appointment of Mr Mauro Ciccolini as a director on 5 December 2019 (2 pages) |
12 August 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
10 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
28 September 2018 | Termination of appointment of Paolo Andrea Felice Cuniberti as a director on 13 July 2018 (1 page) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
20 December 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 December 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
2 February 2016 | Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to Palladium House 1-4 Argyll Street London W1F 7LD on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to Palladium House 1-4 Argyll Street London W1F 7LD on 2 February 2016 (1 page) |
21 October 2015 | Statement of company's objects (2 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Statement of company's objects (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Termination of appointment of Simone Patrese as a director on 6 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Paolo Andrea Felice Cuniberti as a director on 6 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Paolo Andrea Felice Cuniberti as a director on 6 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Paolo Andrea Felice Cuniberti as a director on 6 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Simone Patrese as a director on 6 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Simone Patrese as a director on 6 August 2015 (1 page) |
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Simone Patrese on 11 August 2010 (2 pages) |
6 May 2015 | Director's details changed for Simone Patrese on 11 August 2010 (2 pages) |
12 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
11 September 2012 | Full accounts made up to 31 December 2010 (13 pages) |
11 September 2012 | Full accounts made up to 31 December 2010 (13 pages) |
10 September 2012 | Director's details changed for Mr Maurizio Rossi on 5 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Maurizio Rossi on 5 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Riccardo Donadon on 5 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Riccardo Donadon on 5 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Riccardo Donadon on 5 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Maurizio Rossi on 5 September 2012 (2 pages) |
2 May 2012 | Registered office address changed from Harbour Yard Unit 2.14 Chelsea Harbour London SW10 0XD on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from Harbour Yard Unit 2.14 Chelsea Harbour London SW10 0XD on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from Harbour Yard Unit 2.14 Chelsea Harbour London SW10 0XD on 2 May 2012 (2 pages) |
23 February 2012 | Compulsory strike-off action has been suspended (1 page) |
23 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (15 pages) |
27 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (15 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 September 2010 | Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2 September 2010 (1 page) |
11 August 2010 | Appointment of Simone Patrese as a director (3 pages) |
11 August 2010 | Appointment of Simone Patrese as a director (3 pages) |
11 August 2010 | Termination of appointment of Antongiulio La Corte as a director (2 pages) |
11 August 2010 | Termination of appointment of Antongiulio La Corte as a director (2 pages) |
22 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (15 pages) |
22 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (15 pages) |
10 February 2010 | Appointment of Riccardo Donadon as a director (3 pages) |
10 February 2010 | Appointment of Riccardo Donadon as a director (3 pages) |
8 January 2010 | Appointment of Maurizio Rossi as a director (3 pages) |
8 January 2010 | Appointment of Maurizio Rossi as a director (3 pages) |
6 November 2009 | Termination of appointment of Giulia Massera as a director (1 page) |
6 November 2009 | Termination of appointment of Giulia Massera as a director (1 page) |
6 November 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
6 November 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
4 November 2009 | Resolutions
|
4 November 2009 | Resolutions
|
4 November 2009 | Company name changed terraforma ventures LIMITED\certificate issued on 04/11/09
|
4 November 2009 | Company name changed terraforma ventures LIMITED\certificate issued on 04/11/09
|
27 April 2009 | Incorporation (13 pages) |
27 April 2009 | Incorporation (13 pages) |