Company NameInverforth House Management Company Limited
Company StatusActive
Company Number03586503
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1998(25 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Melanie Laura Sherwood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(5 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressInverforth House
Hill House, North End Way
London
NW3 7EU
Director NameSir Harry Solomon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(5 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 32 Hampstead High Street
London
NW3 1QD
Director NameAlan Abraham Samson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(5 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Temple Avenue
London
EC4Y 0HB
Secretary NamePaul Samuel Associates (Corporation)
StatusCurrent
Appointed19 April 2016(17 years, 10 months after company formation)
Appointment Duration8 years
Correspondence Address4 Dudrich House Princes Lane
Muswell Hill
London
N10 3LU
Director NameDavid Solomon Goodman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodhall Drive
Pinner
Middlesex
HA5 4TQ
Director NameMr Shabbir Ahmed Vardalia
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Haslemere Road
Seven Kings
Ilford
Essex
IG3 8DR
Secretary NameDavid Solomon Goodman
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodhall Drive
Pinner
Middlesex
HA5 4TQ
Secretary NameDavid Jeffrey Green
NationalityBritish
StatusResigned
Appointed07 September 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressBadgers Holt
12 North End
London
NW3 7HL
Director NameMr Jonathan Louis Green
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 2003(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 19 February 2004)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address2 Wieland Road
Northwood
Middlesex
HA6 3QU
Secretary NameMr Martin John Eve
NationalityBritish
StatusResigned
Appointed19 August 2003(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 25 February 2004)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury House
Westbury Road
Brentwood
Essex
CM14 4JS
Director NameAnthony Michael Jacobs
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2007)
RoleCompany Director
Correspondence Address5 Inverforth House
North End Way
London
NW3 7EU
Director NameRichard Selmar Anson
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 January 2010)
RoleRetired
Correspondence AddressFlat 8 Inverforth House
North End Way Hampstead
London
NW3 7EU
Secretary NameFred Joseph Kateb
NationalityBritish
StatusResigned
Appointed17 May 2005(6 years, 11 months after company formation)
Appointment Duration9 years (resigned 02 June 2014)
RoleCompany Director
Correspondence AddressLane House
24 Parsons Green Lane
London
SW6 4HS
Director NameJudy Williams
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Inverforth House
London
NW3 7EU
Director NameMr Adam Simon Cedar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 8 Inverforth House
North End Way
London
NW3 7EU
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed25 February 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2005)
Correspondence Address4th Floor Carlton Plaza
111 Upper Richmond Road Putney
London
SW15 2TJ
Secretary NameEsskay Management Services Llp (Corporation)
StatusResigned
Appointed01 June 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2016)
Correspondence AddressLane House, 24 Parsons Green Lane
London
SW6 4HS

Contact

Websitewww.inverforth.com

Location

Registered Address91 Wimpole Street
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

18 December 2023Accounts for a dormant company made up to 24 March 2023 (3 pages)
2 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 24 March 2022 (3 pages)
3 August 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
3 August 2022Registered 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 2021Accounts for a dormant company made up to 24 March 2021 (3 pages)
13 October 2021Termination of appointment of Adam Simon Cedar as a director on 30 September 2021 (1 page)
2 August 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 24 March 2020 (3 pages)
11 September 2020Registered 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 2020Appointment of Mr Adam Simon Cedar as a director on 9 September 2020 (2 pages)
5 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 24 March 2019 (3 pages)
4 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 24 March 2018 (3 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
27 April 2018Director's details changed for Sir Harry Solomon on 23 April 2018 (2 pages)
8 March 2018Director's details changed for Alan Abraham Samson on 28 February 2018 (4 pages)
22 December 2017Accounts for a dormant company made up to 24 March 2017 (3 pages)
22 December 2017Accounts for a dormant company made up to 24 March 2017 (3 pages)
12 September 2017Notification of a person with significant control statement (2 pages)
12 September 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
4 August 2016Annual return made up to 24 June 2016 no member list (5 pages)
4 August 2016Annual return made up to 24 June 2016 no member list (5 pages)
19 April 2016Registered 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 2016Appointment of Paul Samuel Associates as a secretary on 19 April 2016 (2 pages)
19 April 2016Registered 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 2016Appointment of Paul Samuel Associates as a secretary on 19 April 2016 (2 pages)
18 April 2016Termination of appointment of Esskay Management Services Llp as a secretary on 24 March 2016 (1 page)
18 April 2016Termination of appointment of Esskay Management Services Llp as a secretary on 24 March 2016 (1 page)
17 October 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
29 June 2015Annual return made up to 24 June 2015 no member list (5 pages)
29 June 2015Annual return made up to 24 June 2015 no member list (5 pages)
10 November 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
30 June 2014Appointment of Esskay Management Services Llp as a secretary (2 pages)
30 June 2014Appointment of Esskay Management Services Llp as a secretary (2 pages)
30 June 2014Annual return made up to 24 June 2014 no member list (5 pages)
30 June 2014Termination of appointment of Fred Kateb as a secretary (1 page)
30 June 2014Annual return made up to 24 June 2014 no member list (5 pages)
30 June 2014Termination of appointment of Fred Kateb as a secretary (1 page)
26 September 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
11 July 2013Annual return made up to 24 June 2013 no member list (5 pages)
11 July 2013Annual return made up to 24 June 2013 no member list (5 pages)
28 December 2012Total exemption full accounts made up to 24 March 2012 (4 pages)
28 December 2012Total exemption full accounts made up to 24 March 2012 (4 pages)
8 October 2012Termination of appointment of Judy Williams as a director (1 page)
8 October 2012Termination of appointment of Judy Williams as a director (1 page)
2 July 2012Annual return made up to 24 June 2012 no member list (6 pages)
2 July 2012Annual return made up to 24 June 2012 no member list (6 pages)
13 December 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
5 July 2011Annual return made up to 24 June 2011 no member list (6 pages)
5 July 2011Annual return made up to 24 June 2011 no member list (6 pages)
21 October 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
21 October 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
30 June 2010Annual return made up to 24 June 2010 no member list (4 pages)
30 June 2010Director's details changed for Melanie Laura Sherwood on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Judy Williams on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Melanie Laura Sherwood on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Judy Williams on 24 June 2010 (2 pages)
30 June 2010Termination of appointment of Richard Anson as a director (1 page)
30 June 2010Termination of appointment of Richard Anson as a director (1 page)
30 June 2010Annual return made up to 24 June 2010 no member list (4 pages)
28 September 2009Total exemption full accounts made up to 24 March 2009 (6 pages)
28 September 2009Total exemption full accounts made up to 24 March 2009 (6 pages)
26 June 2009Annual return made up to 24/06/09 (3 pages)
26 June 2009Annual return made up to 24/06/09 (3 pages)
19 May 2009Director appointed judy williams (2 pages)
19 May 2009Director appointed judy williams (2 pages)
14 October 2008Total exemption full accounts made up to 24 March 2008 (7 pages)
14 October 2008Total exemption full accounts made up to 24 March 2008 (7 pages)
24 June 2008Annual return made up to 24/06/08 (3 pages)
24 June 2008Annual return made up to 24/06/08 (3 pages)
26 October 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
26 October 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
19 August 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
25 June 2007Annual return made up to 24/06/07 (2 pages)
25 June 2007Annual return made up to 24/06/07 (2 pages)
5 October 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
5 October 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
28 June 2006Annual return made up to 24/06/06 (2 pages)
28 June 2006Annual return made up to 24/06/06 (2 pages)
28 December 2005Total exemption full accounts made up to 24 March 2005 (7 pages)
28 December 2005Total exemption full accounts made up to 24 March 2005 (7 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Annual return made up to 24/06/05
  • 363(288) ‐ Director resigned
(2 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
4 July 2005Annual return made up to 24/06/05
  • 363(288) ‐ Director resigned
(2 pages)
4 July 2005Director's particulars changed (1 page)
27 May 2005Registered office changed on 27/05/05 from: kinleigh LIMITED kfh house norstead place london SW15 3SA (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: kinleigh LIMITED kfh house norstead place london SW15 3SA (1 page)
27 May 2005New secretary appointed (2 pages)
18 January 2005Total exemption full accounts made up to 24 March 2004 (6 pages)
18 January 2005Total exemption full accounts made up to 24 March 2004 (6 pages)
13 July 2004Annual return made up to 24/06/04 (6 pages)
13 July 2004Annual return made up to 24/06/04 (6 pages)
1 April 2004Accounting reference date extended from 31/12/03 to 24/03/04 (1 page)
1 April 2004Accounting reference date extended from 31/12/03 to 24/03/04 (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
11 March 2004New director appointed (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Registered 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 2004New director appointed (3 pages)
11 March 2004New secretary appointed (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Registered 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 2004New director appointed (2 pages)
11 March 2004New secretary appointed (1 page)
29 January 2004Total exemption full accounts made up to 31 December 2002 (6 pages)
29 January 2004Total exemption full accounts made up to 31 December 2002 (6 pages)
10 November 2003Registered office changed on 10/11/03 from: 43 saint james's place st james's street london SW1A 1PA (1 page)
10 November 2003Registered office changed on 10/11/03 from: 43 saint james's place st james's street london SW1A 1PA (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
7 July 2003Annual return made up to 24/06/03 (3 pages)
7 July 2003Annual return made up to 24/06/03 (3 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
4 July 2002Annual return made up to 24/06/02 (4 pages)
4 July 2002Annual return made up to 24/06/02 (4 pages)
26 October 2001Registered office changed on 26/10/01 from: wilberforce house station road london NW4 4QE (1 page)
26 October 2001Registered office changed on 26/10/01 from: wilberforce house station road london NW4 4QE (1 page)
4 October 2001Annual return made up to 24/06/01 (3 pages)
4 October 2001Annual return made up to 24/06/01 (3 pages)
26 July 2001Full accounts made up to 31 December 2000 (7 pages)
26 July 2001Full accounts made up to 31 December 2000 (7 pages)
6 July 2000Full accounts made up to 31 December 1999 (7 pages)
6 July 2000Full accounts made up to 31 December 1999 (7 pages)
5 July 2000Annual return made up to 24/06/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
5 July 2000Annual return made up to 24/06/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
24 September 1999Full accounts made up to 31 December 1998 (7 pages)
24 September 1999Full accounts made up to 31 December 1998 (7 pages)
1 September 1999Registered office changed on 01/09/99 from: mishcon de reya 21 southampton row, london WC1B 5HS (1 page)
1 September 1999Registered office changed on 01/09/99 from: mishcon de reya 21 southampton row, london WC1B 5HS (1 page)
30 June 1999Annual return made up to 23/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 June 1999Annual return made up to 23/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
13 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
13 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
23 June 1998Incorporation (20 pages)
23 June 1998Incorporation (20 pages)