Company NameTierra (Selsdon Road) Limited
DirectorsDuncan Andrew Harvey and Christopher James Rowland-Smith
Company StatusActive
Company Number10015860
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 2 months ago)
Previous NameTierra Sm1 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Duncan Andrew Harvey
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Works Kings Road
Teddington
Middlesex
TW11 0QB
Director NameMr Christopher James Rowland-Smith
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Works Kings Road
Teddington
Middlesex
TW11 0QB
Director NameMr Daniel Anthony Walker
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Works Kings Road
Teddington
Middlesex
TW11 0QB

Location

Registered AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

27 June 2019Delivered on: 8 July 2019
Persons entitled: Lendnet LLP

Classification: A registered charge
Particulars: Legal charge over the freehold landand buildings known as the stag and hounds, 26 selsdon road, south croydon, CR2 6PB (registered at hm land registry under title number SGL105759).
Outstanding
27 June 2019Delivered on: 8 July 2019
Persons entitled: Lendnet LLP

Classification: A registered charge
Particulars: Legal mortgage over the freehold land and buildings known as the stag and hounds, 26 selsdon road, south croydon, CR2 6PB (registered at hm land registry under title number SGL105759).
Outstanding
1 March 2018Delivered on: 13 March 2018
Persons entitled: Jrsb Limited

Classification: A registered charge
Particulars: By way of legal mortgage all freehold and leasehold property now vested in the company. And by way of fixed charge all estates or interests in any freehold and leasehold property of the company now and in the future vested in the company.
Outstanding
1 March 2018Delivered on: 13 March 2018
Persons entitled: Jrsb Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as the stag and hounds, 26 selsdon road, south croydon CR2 6PB registered at the land registry with title absolute under title number SGL105759.
Outstanding
1 March 2018Delivered on: 1 March 2018
Persons entitled: Maslow 2 Limited

Classification: A registered charge
Particulars: The freehold land being the stag and hounds, 26 selsdon road, south croydon (CR2 6PB). Title number: SGL105759.
Outstanding
1 March 2018Delivered on: 1 March 2018
Persons entitled: Maslow 2 Limited

Classification: A registered charge
Particulars: The freehold property known as the stag and hounds, 26 selsdon road, south croydon (CR2 6PB) registered at the land registry with title number SGL105759.
Outstanding
26 February 2016Delivered on: 26 February 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
26 February 2016Delivered on: 26 February 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as land on the south side of connaught road, sutton registered at hm land registry with title absolute under title number SGL383663.
Outstanding

Filing History

21 February 2024Compulsory strike-off action has been discontinued (1 page)
21 February 2024Confirmation statement made on 12 February 2023 with no updates (3 pages)
21 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
20 February 2024Confirmation statement made on 12 February 2022 with no updates (3 pages)
9 February 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
25 June 2021Previous accounting period extended from 30 September 2020 to 28 February 2021 (1 page)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
21 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
3 September 2019Termination of appointment of Daniel Anthony Walker as a director on 23 August 2019 (1 page)
8 July 2019Registration of charge 100158600007, created on 27 June 2019 (56 pages)
8 July 2019Registration of charge 100158600008, created on 27 June 2019 (45 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 June 2019Director's details changed for Mr Daniel Anthony Walker on 11 June 2019 (2 pages)
10 June 2019Elect to keep the secretaries register information on the public register (1 page)
10 June 2019Elect to keep the directors' register information on the public register (1 page)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
13 March 2018Registration of charge 100158600005, created on 1 March 2018 (19 pages)
13 March 2018Registration of charge 100158600006, created on 1 March 2018 (11 pages)
1 March 2018Registration of charge 100158600003, created on 1 March 2018 (33 pages)
1 March 2018Registration of charge 100158600004, created on 1 March 2018 (21 pages)
19 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
8 February 2018Change of details for Tierra Developments Limited as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Appointment of Mr Daniel Anthony Walker as a director on 1 February 2018 (2 pages)
1 February 2018Appointment of Mr Daniel Anthony Walker as a director on 1 February 2018 (2 pages)
1 February 2018Appointment of Mr Christopher James Rowland-Smith as a director on 1 February 2018 (2 pages)
1 February 2018Appointment of Mr Christopher James Rowland-Smith as a director on 1 February 2018 (2 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
(3 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
(3 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
24 November 2017Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page)
24 November 2017Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page)
16 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 November 2017Satisfaction of charge 100158600001 in full (1 page)
14 November 2017Satisfaction of charge 100158600002 in full (1 page)
14 November 2017Satisfaction of charge 100158600001 in full (1 page)
14 November 2017Satisfaction of charge 100158600002 in full (1 page)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
26 February 2016Registration of charge 100158600002, created on 26 February 2016 (13 pages)
26 February 2016Registration of charge 100158600001, created on 26 February 2016 (17 pages)
26 February 2016Registration of charge 100158600001, created on 26 February 2016 (17 pages)
26 February 2016Registration of charge 100158600002, created on 26 February 2016 (13 pages)
19 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-19
  • GBP 100
(30 pages)
19 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-19
  • GBP 100
(30 pages)