Company NameTierra Verde Limited
DirectorsStefan Balachandran and Petra Renata Villanyi
Company StatusActive
Company Number08148300
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Stefan Balachandran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(same day as company formation)
RoleFoods And Wine
Country of ResidenceUnited Kingdom
Correspondence Address48 Webb's Road
London
SW11 6SF
Director NameMs Petra Renata Villanyi
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityHungarian
StatusCurrent
Appointed30 October 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Webb's Road
London
SW11 6SF
Director NameMr Antonio Jurado Rivas
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleFood And Wine
Country of ResidenceSpain
Correspondence Address16 Calle Joaquin Rodrigo
Lucena
Cordoba
14900
Director NameMs Lorenzo Villa Salguera
Date of BirthJuly 1992 (Born 31 years ago)
NationalitySpanish
StatusResigned
Appointed10 September 2014(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wroughton Road
London
SW11 6BG

Contact

Websitewww.tierraverde.co.uk

Location

Registered Address48 Webb's Road
London
SW11 6SF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

100 at £1Stefan Balachandran
100.00%
Ordinary

Financials

Year2014
Turnover£199,736
Gross Profit£4,272
Net Worth-£75,744
Cash£11,417
Current Liabilities£6,632

Accounts

Latest Accounts27 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 September

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

18 January 2013Delivered 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

Filing History

27 June 2023Unaudited abridged accounts made up to 27 September 2022 (9 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 27 September 2021 (9 pages)
27 June 2022Previous accounting period shortened from 28 September 2021 to 27 September 2021 (1 page)
3 May 2022Second filing of Confirmation Statement dated 23 February 2022 (6 pages)
3 May 2022Second filing of Confirmation Statement dated 23 February 2021 (6 pages)
29 April 2022Second filing of Confirmation Statement dated 23 February 2020 (8 pages)
2 March 2022Confirmation statement made on 23 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.05.2022.
(4 pages)
1 November 2021Appointment of Ms Petra Renata Villanyi as a director on 30 October 2019 (2 pages)
15 September 2021Unaudited abridged accounts made up to 28 September 2020 (9 pages)
2 July 2021Registered 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 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
26 March 2021Confirmation statement made on 23 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.05.2022.
(4 pages)
24 September 2020Micro company accounts made up to 29 September 2019 (3 pages)
4 March 2020Confirmation statement made on 23 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29/04/2022.
(4 pages)
4 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
18 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 29 September 2017 (2 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
13 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
12 August 2015Amended total exemption full accounts made up to 30 September 2014 (11 pages)
12 August 2015Amended total exemption full accounts made up to 30 September 2014 (11 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 April 2015Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
22 April 2015Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Termination of appointment of Lorenzo Villa Salguera as a director on 23 February 2015 (1 page)
26 February 2015Termination of appointment of Lorenzo Villa Salguera as a director on 23 February 2015 (1 page)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Appointment of Ms Lorenzo Villa Salguera as a director on 10 September 2014 (2 pages)
10 October 2014Termination of appointment of Antonio Jurado Rivas as a director on 10 September 2014 (1 page)
10 October 2014Appointment of Ms Lorenzo Villa Salguera as a director on 10 September 2014 (2 pages)
10 October 2014Termination of appointment of Antonio Jurado Rivas as a director on 10 September 2014 (1 page)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)