London
W6 9EU
Director Name | Mr Nicholas Anthony Chandor |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2005(3 years after company formation) |
Appointment Duration | 19 years |
Role | Design |
Country of Residence | United Kingdom |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Director Name | Kenneth Scott Hart |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 April 2005(3 years after company formation) |
Appointment Duration | 19 years |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Director Name | Helena Pastoriza-Tan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2011(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Inverness Terrace London W2 3JA |
Director Name | Mr Gavin Lionel Jackson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Secretary Name | Willmotts (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2011(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Director Name | William Alan Brown |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Prison Governor |
Correspondence Address | Flat 6 26 Inverness Terrace Bayswater London W2 3JA |
Director Name | Anthony Pierce Clark |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Banker |
Correspondence Address | Basement Flat 28 Inverness Terrace London W2 3JA |
Director Name | Andrew Grant Harrison |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 3 26 Inverness Terrace London W2 3JA |
Director Name | Jolie Anita Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Lawyer |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Catherine Anne Harris |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 October 2009) |
Role | Press Officer |
Correspondence Address | Flat 1 28 Inverness Terrace London W2 3JA |
Director Name | Colin McCabe |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 November 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Inverness Terrace London W2 3JA |
Director Name | Mr Colin Webster |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(10 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Brookside Oxford OX3 7PJ |
Director Name | Kirsten Elisabeth Parker |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2016(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | invernessplumbing.co.uk |
---|
Registered Address | Willmott House 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Anita Gray 9.09% Ordinary |
---|---|
1 at £1 | Aseem Grover & Fawzia Ahmed 9.09% Ordinary |
1 at £1 | Doria Bien & Denis Poo Kooi Fatt 9.09% Ordinary |
1 at £1 | Gavin Jackson & Georgina Jackson 9.09% Ordinary |
1 at £1 | Helen Tan & Darren Lee Tan 9.09% Ordinary |
1 at £1 | Jessica Mason & Theodore Mason 9.09% Ordinary |
1 at £1 | Kenneth Scott Hart & Maria Del Carmen Pena De Urquia 9.09% Ordinary |
1 at £1 | Kirsten Elisabeth Parker 9.09% Ordinary |
1 at £1 | Nicholas Anthony Chandor & Victoria Chandor 9.09% Ordinary |
1 at £1 | Stephane Amsellem 9.09% Ordinary |
1 at £1 | Suzy Webster & Colin Webster 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 April 2024 (2 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
25 April 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with updates (5 pages) |
1 February 2022 | Termination of appointment of Kirsten Elisabeth Parker as a director on 1 February 2022 (1 page) |
2 November 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
14 October 2016 | Appointment of Kirsten Elisabeth Parker as a director on 4 October 2016 (2 pages) |
14 October 2016 | Appointment of Kirsten Elisabeth Parker as a director on 4 October 2016 (2 pages) |
13 October 2016 | Appointment of Gavin Jackson as a director on 4 October 2016 (2 pages) |
13 October 2016 | Appointment of Gavin Jackson as a director on 4 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Colin Webster as a director on 3 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Colin Webster as a director on 3 October 2016 (1 page) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
12 March 2014 | Director's details changed for Mr Nicholas Anthony Chandor on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Kenneth Scott Hart on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Kenneth Scott Hart on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Anita Gray on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Nicholas Anthony Chandor on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Anita Gray on 12 March 2014 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
18 July 2013 | Appointment of Mr Colin Webster as a director (2 pages) |
18 July 2013 | Appointment of Mr Colin Webster as a director (2 pages) |
30 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Termination of appointment of Colin Mccabe as a director (1 page) |
29 May 2013 | Termination of appointment of Colin Mccabe as a director (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (9 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 June 2011 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Appointment of Willmotts as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
14 June 2011 | Appointment of Willmotts as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
7 February 2011 | Appointment of Helena Pastoriza-Tan as a director (2 pages) |
7 February 2011 | Appointment of Helena Pastoriza-Tan as a director (2 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (12 pages) |
25 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (12 pages) |
24 May 2010 | Director's details changed for Nicholas Anthony Chandor on 23 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Stardata Business Services Limited on 23 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Anita Gray on 23 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Anita Gray on 23 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Colin Mccabe on 23 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Stardata Business Services Limited on 23 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Kenneth Scott Hart on 23 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Nicholas Anthony Chandor on 23 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Colin Mccabe on 23 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Kenneth Scott Hart on 23 April 2010 (2 pages) |
21 January 2010 | Termination of appointment of Catherine Harris as a director (1 page) |
21 January 2010 | Termination of appointment of Catherine Harris as a director (1 page) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Return made up to 23/04/09; full list of members (9 pages) |
11 June 2009 | Return made up to 23/04/09; full list of members (9 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 May 2008 | Return made up to 23/04/08; full list of members (10 pages) |
13 May 2008 | Return made up to 23/04/08; full list of members (10 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
29 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (5 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 August 2005 | Return made up to 23/04/05; full list of members (5 pages) |
23 August 2005 | Return made up to 23/04/05; full list of members (5 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
15 February 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
8 February 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
8 February 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
9 July 2004 | Return made up to 23/04/04; full list of members
|
9 July 2004 | Return made up to 23/04/04; full list of members
|
8 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
8 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
25 January 2004 | Ad 05/01/04--------- £ si 9@1=9 £ ic 2/11 (4 pages) |
25 January 2004 | Ad 05/01/04--------- £ si 9@1=9 £ ic 2/11 (4 pages) |
27 June 2003 | Return made up to 23/04/03; full list of members
|
27 June 2003 | Return made up to 23/04/03; full list of members
|
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
23 April 2002 | Incorporation (21 pages) |
23 April 2002 | Incorporation (21 pages) |