Company Name19 Inverness Terrace Limited
DirectorFabrice Leistner
Company StatusActive
Company Number04117490
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 5 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 NameMr Fabrice Leistner
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed21 January 2003(2 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
19 Inverness Terrace
London
W2 3JL
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 December 2018(18 years after company formation)
Appointment Duration5 years, 4 months
Correspondence Address147a High Street
Waltham Cross
EN8 7AP
Director NameTerence Donald Bamford
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 19 Inverness Terrace
London
W2 3JL
Director NameMr William Charles Langdon Brown
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse B 15 Portman Square
London
Greater London
W1H 6LJ
Director NameMiss Nishat Sattar
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleDirector Novocom Europe
Country of ResidenceEngland
Correspondence Address19 Inverness Terrace
Flat 5
London
W2 3JL
Secretary NameMiss Nishat Sattar
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleDirector Novocom Europe
Country of ResidenceEngland
Correspondence Address19 Inverness Terrace
Flat 5
London
W2 3JL
Director NameMs Charlotte Sandilands
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(2 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 29 March 2018)
RoleSolicitor Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
19 Inverness Terrace
London
W2 3JL
Secretary NameMarea Young-Taylor
NationalityBritish
StatusResigned
Appointed04 January 2012(11 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressSinclairs 1 Hereford Road
London
W2 4AB
Director NameMs Nishat Sattar Paice
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(11 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 April 2022)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameALFA Bureau Services Limited (Corporation)
StatusResigned
Appointed01 April 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2004)
Correspondence Address345-347 Green Lanes
Haringey
London
N4 1DZ
Secretary NameALFA Bureau Services Limited (Corporation)
StatusResigned
Appointed01 November 2004(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 2011)
Correspondence Address347 Green Lanes
Haringey
London
N4 1DZ

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Aroxa Holdings LTD
12.50%
Ordinary
1 at £1Caribean Dream LTD
12.50%
Ordinary
1 at £1D. Mitchell
12.50%
Ordinary
1 at £1Dr James Guy Edwards
12.50%
Ordinary
1 at £1Lady Sandilands Settlement
12.50%
Ordinary
1 at £1Maria Leistner & Mr Fabrice Leistner
12.50%
Ordinary
1 at £1Miss Nishat Sattar
12.50%
Ordinary
1 at £1S. Williams
12.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with updates (5 pages)
27 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
27 February 2023Appointment of Mr David William Mitchell as a director on 2 January 2023 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
19 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 April 2022Termination of appointment of Nishat Sattar Paice as a director on 7 April 2022 (1 page)
1 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 January 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
2 January 2020Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 2 January 2020 (1 page)
11 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 December 2018Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page)
13 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages)
6 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 March 2018Termination of appointment of Charlotte Sandilands as a director on 29 March 2018 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
24 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page)
24 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 8
(7 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 8
(7 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 8
(7 pages)
10 December 2014Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 10 December 2014 (1 page)
10 December 2014Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 10 December 2014 (1 page)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 8
(7 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 8
(7 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 8
(7 pages)
15 October 2013Registered office address changed from Sinclairs 1 Hereford Road London W2 4AB on 15 October 2013 (1 page)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 October 2013Registered office address changed from Sinclairs 1 Hereford Road London W2 4AB on 15 October 2013 (1 page)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2012Termination of appointment of Terence Bamford as a director (1 page)
11 December 2012Termination of appointment of Terence Bamford as a director (1 page)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
16 August 2012Appointment of Ms Nishat Sattar Paice as a director (2 pages)
16 August 2012Appointment of Ms Nishat Sattar Paice as a director (2 pages)
27 February 2012Director's details changed for Fabrice Leistner on 1 October 2011 (2 pages)
27 February 2012Director's details changed for Charlotte Sandilands on 1 October 2011 (2 pages)
27 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
27 February 2012Director's details changed for Fabrice Leistner on 1 October 2011 (2 pages)
27 February 2012Director's details changed for Charlotte Sandilands on 1 October 2011 (2 pages)
27 February 2012Director's details changed for Charlotte Sandilands on 1 October 2011 (2 pages)
27 February 2012Director's details changed for Fabrice Leistner on 1 October 2011 (2 pages)
22 February 2012Appointment of Marea Young-Taylor as a secretary (2 pages)
22 February 2012Registered office address changed from 24a Alderman's Hill Palmers Green London N13 4PN on 22 February 2012 (1 page)
22 February 2012Appointment of Marea Young-Taylor as a secretary (2 pages)
22 February 2012Registered office address changed from 24a Alderman's Hill Palmers Green London N13 4PN on 22 February 2012 (1 page)
29 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
6 October 2011Termination of appointment of Alfa Bureau Services Limited as a secretary (2 pages)
6 October 2011Termination of appointment of Alfa Bureau Services Limited as a secretary (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (15 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (15 pages)
27 October 2010Registered office address changed from 347 Green Lanes London N4 1DZ on 27 October 2010 (2 pages)
27 October 2010Registered office address changed from 347 Green Lanes London N4 1DZ on 27 October 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (15 pages)
2 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (15 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Return made up to 30/11/08; no change of members (10 pages)
15 December 2008Registered office changed on 15/12/2008 from 345 347 green lanes haringey london N4 1DZ (1 page)
15 December 2008Return made up to 30/11/08; no change of members (10 pages)
15 December 2008Registered office changed on 15/12/2008 from 345 347 green lanes haringey london N4 1DZ (1 page)
9 December 2008Secretary's change of particulars / alfa bureau services LIMITED / 01/09/2008 (2 pages)
9 December 2008Secretary's change of particulars / alfa bureau services LIMITED / 01/09/2008 (2 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Return made up to 30/11/07; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Return made up to 30/11/07; no change of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Return made up to 30/11/06; full list of members (10 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Return made up to 30/11/06; full list of members (10 pages)
8 December 2006Registered office changed on 08/12/06 from: everlast house 1 cranbrook lane london N11 1PF (1 page)
8 December 2006Registered office changed on 08/12/06 from: everlast house 1 cranbrook lane london N11 1PF (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Return made up to 30/11/05; full list of members (10 pages)
31 January 2006Return made up to 30/11/05; full list of members (10 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Director resigned (1 page)
7 December 2004Return made up to 30/11/04; full list of members (10 pages)
7 December 2004Return made up to 30/11/04; full list of members (10 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2003Return made up to 30/11/03; full list of members (10 pages)
10 December 2003Return made up to 30/11/03; full list of members (10 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2003Return made up to 30/11/02; full list of members (9 pages)
8 February 2003Return made up to 30/11/02; full list of members (9 pages)
27 January 2003Registered office changed on 27/01/03 from: 19 inverness terrace bayswater london greater london W2 3JL (1 page)
27 January 2003Registered office changed on 27/01/03 from: 19 inverness terrace bayswater london greater london W2 3JL (1 page)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned;director resigned (1 page)
30 April 2002Secretary resigned;director resigned (1 page)
25 April 2002Ad 14/02/01--------- £ si 6@1 (3 pages)
25 April 2002Ad 14/02/01--------- £ si 6@1 (3 pages)
2 April 2002Secretary resigned;director resigned (1 page)
2 April 2002Secretary resigned;director resigned (1 page)
18 February 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
18 February 2002Return made up to 30/11/01; full list of members (9 pages)
18 February 2002Return made up to 30/11/01; full list of members (9 pages)
18 February 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000Secretary resigned (1 page)
30 November 2000Incorporation (18 pages)
30 November 2000Incorporation (18 pages)