Company NameTerre And Terroir Limited
DirectorGraham Barry Shore
Company StatusActive
Company Number08556888
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Graham Barry Shore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU

Location

Registered AddressCassini House, 57
St James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Graham Barry Shore
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

14 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 November 2020Compulsory strike-off action has been discontinued (1 page)
25 November 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 August 2019Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to Cassini House, 57 st James's Street London SW1A 1LD on 8 August 2019 (1 page)
11 June 2019Compulsory strike-off action has been discontinued (1 page)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
22 February 2019Notification of Graham Barry Shore as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 August 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
11 February 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
11 February 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
29 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
5 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(43 pages)
5 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(43 pages)