London
SW11 6SF
Director Name | Ms Petra Renata Villanyi |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 30 October 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Webb's Road London SW11 6SF |
Director Name | Mr Antonio Jurado Rivas |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Food And Wine |
Country of Residence | Spain |
Correspondence Address | 16 Calle Joaquin Rodrigo Lucena Cordoba 14900 |
Director Name | Ms Lorenzo Villa Salguera |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 September 2014(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wroughton Road London SW11 6BG |
Website | www.tierraverde.co.uk |
---|
Registered Address | 48 Webb's Road London SW11 6SF |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
100 at £1 | Stefan Balachandran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £199,736 |
Gross Profit | £4,272 |
Net Worth | -£75,744 |
Cash | £11,417 |
Current Liabilities | £6,632 |
Latest Accounts | 27 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 September |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
18 January 2013 | Delivered on: 2 February 2013 Persons entitled: Adam Charles Gibbon James Robert Jacomb Gibbon and Shaun Peter Moynagh Classification: Deposit agreement Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9,250.00. Outstanding |
---|
27 June 2023 | Unaudited abridged accounts made up to 27 September 2022 (9 pages) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
27 September 2022 | Unaudited abridged accounts made up to 27 September 2021 (9 pages) |
27 June 2022 | Previous accounting period shortened from 28 September 2021 to 27 September 2021 (1 page) |
3 May 2022 | Second filing of Confirmation Statement dated 23 February 2022 (6 pages) |
3 May 2022 | Second filing of Confirmation Statement dated 23 February 2021 (6 pages) |
29 April 2022 | Second filing of Confirmation Statement dated 23 February 2020 (8 pages) |
2 March 2022 | Confirmation statement made on 23 February 2022 with no updates
|
1 November 2021 | Appointment of Ms Petra Renata Villanyi as a director on 30 October 2019 (2 pages) |
15 September 2021 | Unaudited abridged accounts made up to 28 September 2020 (9 pages) |
2 July 2021 | Registered office address changed from 2 Wroughton Road London SW11 6BG to 48 Webb's Road London SW11 6SF on 2 July 2021 (1 page) |
29 June 2021 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
26 March 2021 | Confirmation statement made on 23 February 2021 with no updates
|
24 September 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
4 March 2020 | Confirmation statement made on 23 February 2020 with no updates
|
4 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
13 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 August 2015 | Amended total exemption full accounts made up to 30 September 2014 (11 pages) |
12 August 2015 | Amended total exemption full accounts made up to 30 September 2014 (11 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 April 2015 | Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
22 April 2015 | Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Termination of appointment of Lorenzo Villa Salguera as a director on 23 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Lorenzo Villa Salguera as a director on 23 February 2015 (1 page) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Appointment of Ms Lorenzo Villa Salguera as a director on 10 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Antonio Jurado Rivas as a director on 10 September 2014 (1 page) |
10 October 2014 | Appointment of Ms Lorenzo Villa Salguera as a director on 10 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Antonio Jurado Rivas as a director on 10 September 2014 (1 page) |
3 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
17 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2012 | Incorporation
|
18 July 2012 | Incorporation
|