Hill House, North End Way
London
NW3 7EU
Director Name | Sir Harry Solomon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2004(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
Director Name | Alan Abraham Samson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2004(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Temple Avenue London EC4Y 0HB |
Secretary Name | Paul Samuel Associates (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2016(17 years, 10 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 4 Dudrich House Princes Lane Muswell Hill London N10 3LU |
Director Name | David Solomon Goodman |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Woodhall Drive Pinner Middlesex HA5 4TQ |
Director Name | Mr Shabbir Ahmed Vardalia |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Haslemere Road Seven Kings Ilford Essex IG3 8DR |
Secretary Name | David Solomon Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Woodhall Drive Pinner Middlesex HA5 4TQ |
Secretary Name | David Jeffrey Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | Badgers Holt 12 North End London NW3 7HL |
Director Name | Mr Jonathan Louis Green |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 August 2003(5 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 19 February 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 2 Wieland Road Northwood Middlesex HA6 3QU |
Secretary Name | Mr Martin John Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 February 2004) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westbury House Westbury Road Brentwood Essex CM14 4JS |
Director Name | Anthony Michael Jacobs |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | 5 Inverforth House North End Way London NW3 7EU |
Director Name | Richard Selmar Anson |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 January 2010) |
Role | Retired |
Correspondence Address | Flat 8 Inverforth House North End Way Hampstead London NW3 7EU |
Secretary Name | Fred Joseph Kateb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(6 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Judy Williams |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Inverforth House London NW3 7EU |
Director Name | Mr Adam Simon Cedar |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2020(22 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 8 Inverforth House North End Way London NW3 7EU |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2005) |
Correspondence Address | 4th Floor Carlton Plaza 111 Upper Richmond Road Putney London SW15 2TJ |
Secretary Name | Esskay Management Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2016) |
Correspondence Address | Lane House, 24 Parsons Green Lane London SW6 4HS |
Website | www.inverforth.com |
---|
Registered Address | 91 Wimpole Street London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
18 December 2023 | Accounts for a dormant company made up to 24 March 2023 (3 pages) |
---|---|
2 August 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 24 March 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
3 August 2022 | Registered office address changed from 126-134 Baker Street London W1U 6SH England to 91 Wimpole Street London W1G 0EF on 3 August 2022 (1 page) |
16 December 2021 | Accounts for a dormant company made up to 24 March 2021 (3 pages) |
13 October 2021 | Termination of appointment of Adam Simon Cedar as a director on 30 September 2021 (1 page) |
2 August 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 24 March 2020 (3 pages) |
11 September 2020 | Registered office address changed from 4 Dudrich House Princes Lane Muswell Hill London N10 3LU England to 126-134 Baker Street London W1U 6SH on 11 September 2020 (1 page) |
11 September 2020 | Appointment of Mr Adam Simon Cedar as a director on 9 September 2020 (2 pages) |
5 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 24 March 2019 (3 pages) |
4 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 24 March 2018 (3 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
27 April 2018 | Director's details changed for Sir Harry Solomon on 23 April 2018 (2 pages) |
8 March 2018 | Director's details changed for Alan Abraham Samson on 28 February 2018 (4 pages) |
22 December 2017 | Accounts for a dormant company made up to 24 March 2017 (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 24 March 2017 (3 pages) |
12 September 2017 | Notification of a person with significant control statement (2 pages) |
12 September 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
4 August 2016 | Annual return made up to 24 June 2016 no member list (5 pages) |
4 August 2016 | Annual return made up to 24 June 2016 no member list (5 pages) |
19 April 2016 | Registered office address changed from Lane House 24 Parsons Green Lane London SW6 4HS to 4 Dudrich House Princes Lane Muswell Hill London N10 3LU on 19 April 2016 (1 page) |
19 April 2016 | Appointment of Paul Samuel Associates as a secretary on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from Lane House 24 Parsons Green Lane London SW6 4HS to 4 Dudrich House Princes Lane Muswell Hill London N10 3LU on 19 April 2016 (1 page) |
19 April 2016 | Appointment of Paul Samuel Associates as a secretary on 19 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Esskay Management Services Llp as a secretary on 24 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Esskay Management Services Llp as a secretary on 24 March 2016 (1 page) |
17 October 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
29 June 2015 | Annual return made up to 24 June 2015 no member list (5 pages) |
29 June 2015 | Annual return made up to 24 June 2015 no member list (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
30 June 2014 | Appointment of Esskay Management Services Llp as a secretary (2 pages) |
30 June 2014 | Appointment of Esskay Management Services Llp as a secretary (2 pages) |
30 June 2014 | Annual return made up to 24 June 2014 no member list (5 pages) |
30 June 2014 | Termination of appointment of Fred Kateb as a secretary (1 page) |
30 June 2014 | Annual return made up to 24 June 2014 no member list (5 pages) |
30 June 2014 | Termination of appointment of Fred Kateb as a secretary (1 page) |
26 September 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
11 July 2013 | Annual return made up to 24 June 2013 no member list (5 pages) |
11 July 2013 | Annual return made up to 24 June 2013 no member list (5 pages) |
28 December 2012 | Total exemption full accounts made up to 24 March 2012 (4 pages) |
28 December 2012 | Total exemption full accounts made up to 24 March 2012 (4 pages) |
8 October 2012 | Termination of appointment of Judy Williams as a director (1 page) |
8 October 2012 | Termination of appointment of Judy Williams as a director (1 page) |
2 July 2012 | Annual return made up to 24 June 2012 no member list (6 pages) |
2 July 2012 | Annual return made up to 24 June 2012 no member list (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 24 June 2011 no member list (6 pages) |
5 July 2011 | Annual return made up to 24 June 2011 no member list (6 pages) |
21 October 2010 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
21 October 2010 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
30 June 2010 | Annual return made up to 24 June 2010 no member list (4 pages) |
30 June 2010 | Director's details changed for Melanie Laura Sherwood on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Judy Williams on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Melanie Laura Sherwood on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Judy Williams on 24 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Richard Anson as a director (1 page) |
30 June 2010 | Termination of appointment of Richard Anson as a director (1 page) |
30 June 2010 | Annual return made up to 24 June 2010 no member list (4 pages) |
28 September 2009 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
28 September 2009 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
26 June 2009 | Annual return made up to 24/06/09 (3 pages) |
26 June 2009 | Annual return made up to 24/06/09 (3 pages) |
19 May 2009 | Director appointed judy williams (2 pages) |
19 May 2009 | Director appointed judy williams (2 pages) |
14 October 2008 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
14 October 2008 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
24 June 2008 | Annual return made up to 24/06/08 (3 pages) |
24 June 2008 | Annual return made up to 24/06/08 (3 pages) |
26 October 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
26 October 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Director resigned (1 page) |
25 June 2007 | Annual return made up to 24/06/07 (2 pages) |
25 June 2007 | Annual return made up to 24/06/07 (2 pages) |
5 October 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
5 October 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
28 June 2006 | Annual return made up to 24/06/06 (2 pages) |
28 June 2006 | Annual return made up to 24/06/06 (2 pages) |
28 December 2005 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
28 December 2005 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Annual return made up to 24/06/05
|
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Annual return made up to 24/06/05
|
4 July 2005 | Director's particulars changed (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: kinleigh LIMITED kfh house norstead place london SW15 3SA (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: kinleigh LIMITED kfh house norstead place london SW15 3SA (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
18 January 2005 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
18 January 2005 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
13 July 2004 | Annual return made up to 24/06/04 (6 pages) |
13 July 2004 | Annual return made up to 24/06/04 (6 pages) |
1 April 2004 | Accounting reference date extended from 31/12/03 to 24/03/04 (1 page) |
1 April 2004 | Accounting reference date extended from 31/12/03 to 24/03/04 (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: c/o white druce and brown 72-75 marylebone high street london W1V 5DB (1 page) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New secretary appointed (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: c/o white druce and brown 72-75 marylebone high street london W1V 5DB (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (1 page) |
29 January 2004 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 43 saint james's place st james's street london SW1A 1PA (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 43 saint james's place st james's street london SW1A 1PA (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
7 July 2003 | Annual return made up to 24/06/03 (3 pages) |
7 July 2003 | Annual return made up to 24/06/03 (3 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
4 July 2002 | Annual return made up to 24/06/02 (4 pages) |
4 July 2002 | Annual return made up to 24/06/02 (4 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: wilberforce house station road london NW4 4QE (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: wilberforce house station road london NW4 4QE (1 page) |
4 October 2001 | Annual return made up to 24/06/01 (3 pages) |
4 October 2001 | Annual return made up to 24/06/01 (3 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 July 2000 | Annual return made up to 24/06/00
|
5 July 2000 | Annual return made up to 24/06/00
|
24 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: mishcon de reya 21 southampton row, london WC1B 5HS (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: mishcon de reya 21 southampton row, london WC1B 5HS (1 page) |
30 June 1999 | Annual return made up to 23/06/99
|
30 June 1999 | Annual return made up to 23/06/99
|
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
13 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
13 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
23 June 1998 | Incorporation (20 pages) |
23 June 1998 | Incorporation (20 pages) |