Company Name26/28 Inverness Terrace Limited
Company StatusActive
Company Number04422780
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years 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 NameAnita Gray
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(same day as company formation)
RoleArt Dealer / Writer
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameMr Nicholas Anthony Chandor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(3 years after company formation)
Appointment Duration19 years
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameKenneth Scott Hart
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2005(3 years after company formation)
Appointment Duration19 years
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameHelena Pastoriza-Tan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(8 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 28 Inverness Terrace
London
W2 3JA
Director NameMr Gavin Lionel Jackson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Secretary NameWillmotts (Corporation)
StatusCurrent
Appointed10 March 2011(8 years, 10 months after company formation)
Appointment Duration13 years, 1 month
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameWilliam Alan Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RolePrison Governor
Correspondence AddressFlat 6
26 Inverness Terrace
Bayswater
London
W2 3JA
Director NameAnthony Pierce Clark
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleBanker
Correspondence AddressBasement Flat
28 Inverness Terrace
London
W2 3JA
Director NameAndrew Grant Harrison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleBanker
Correspondence AddressFlat 3
26 Inverness Terrace
London
W2 3JA
Director NameJolie Anita Norris
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleLawyer
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameCatherine Anne Harris
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 October 2009)
RolePress Officer
Correspondence AddressFlat 1
28 Inverness Terrace
London
W2 3JA
Director NameColin McCabe
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 12 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Inverness Terrace
London
W2 3JA
Director NameMr Colin Webster
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Brookside
Oxford
OX3 7PJ
Director NameKirsten Elisabeth Parker
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2016(14 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteinvernessplumbing.co.uk

Location

Registered AddressWillmott House
12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Anita Gray
9.09%
Ordinary
1 at £1Aseem Grover & Fawzia Ahmed
9.09%
Ordinary
1 at £1Doria Bien & Denis Poo Kooi Fatt
9.09%
Ordinary
1 at £1Gavin Jackson & Georgina Jackson
9.09%
Ordinary
1 at £1Helen Tan & Darren Lee Tan
9.09%
Ordinary
1 at £1Jessica Mason & Theodore Mason
9.09%
Ordinary
1 at £1Kenneth Scott Hart & Maria Del Carmen Pena De Urquia
9.09%
Ordinary
1 at £1Kirsten Elisabeth Parker
9.09%
Ordinary
1 at £1Nicholas Anthony Chandor & Victoria Chandor
9.09%
Ordinary
1 at £1Stephane Amsellem
9.09%
Ordinary
1 at £1Suzy Webster & Colin Webster
9.09%
Ordinary

Financials

Year2014
Net Worth£11

Accounts

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

Returns

Latest Return23 April 2024 (2 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
25 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
25 April 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
1 February 2022Termination of appointment of Kirsten Elisabeth Parker as a director on 1 February 2022 (1 page)
2 November 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 April 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (6 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
14 October 2016Appointment of Kirsten Elisabeth Parker as a director on 4 October 2016 (2 pages)
14 October 2016Appointment of Kirsten Elisabeth Parker as a director on 4 October 2016 (2 pages)
13 October 2016Appointment of Gavin Jackson as a director on 4 October 2016 (2 pages)
13 October 2016Appointment of Gavin Jackson as a director on 4 October 2016 (2 pages)
13 October 2016Termination of appointment of Colin Webster as a director on 3 October 2016 (1 page)
13 October 2016Termination of appointment of Colin Webster as a director on 3 October 2016 (1 page)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 11
(7 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 11
(7 pages)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 11
(7 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 11
(7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 11
(7 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 11
(7 pages)
12 March 2014Director's details changed for Mr Nicholas Anthony Chandor on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Kenneth Scott Hart on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Kenneth Scott Hart on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Anita Gray on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Nicholas Anthony Chandor on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Anita Gray on 12 March 2014 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 July 2013Appointment of Mr Colin Webster as a director (2 pages)
18 July 2013Appointment of Mr Colin Webster as a director (2 pages)
30 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
29 May 2013Termination of appointment of Colin Mccabe as a director (1 page)
29 May 2013Termination of appointment of Colin Mccabe as a director (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (9 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (9 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 June 2011Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 15 June 2011 (1 page)
15 June 2011Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 15 June 2011 (1 page)
15 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (9 pages)
14 June 2011Appointment of Willmotts as a secretary (2 pages)
14 June 2011Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
14 June 2011Appointment of Willmotts as a secretary (2 pages)
14 June 2011Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
7 February 2011Appointment of Helena Pastoriza-Tan as a director (2 pages)
7 February 2011Appointment of Helena Pastoriza-Tan as a director (2 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (12 pages)
25 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (12 pages)
24 May 2010Director's details changed for Nicholas Anthony Chandor on 23 April 2010 (2 pages)
24 May 2010Secretary's details changed for Stardata Business Services Limited on 23 April 2010 (2 pages)
24 May 2010Director's details changed for Anita Gray on 23 April 2010 (2 pages)
24 May 2010Director's details changed for Anita Gray on 23 April 2010 (2 pages)
24 May 2010Director's details changed for Colin Mccabe on 23 April 2010 (2 pages)
24 May 2010Secretary's details changed for Stardata Business Services Limited on 23 April 2010 (2 pages)
24 May 2010Director's details changed for Kenneth Scott Hart on 23 April 2010 (2 pages)
24 May 2010Director's details changed for Nicholas Anthony Chandor on 23 April 2010 (2 pages)
24 May 2010Director's details changed for Colin Mccabe on 23 April 2010 (2 pages)
24 May 2010Director's details changed for Kenneth Scott Hart on 23 April 2010 (2 pages)
21 January 2010Termination of appointment of Catherine Harris as a director (1 page)
21 January 2010Termination of appointment of Catherine Harris as a director (1 page)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Return made up to 23/04/09; full list of members (9 pages)
11 June 2009Return made up to 23/04/09; full list of members (9 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 May 2008Return made up to 23/04/08; full list of members (10 pages)
13 May 2008Return made up to 23/04/08; full list of members (10 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Return made up to 23/04/07; full list of members (6 pages)
29 May 2007Return made up to 23/04/07; full list of members (6 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 May 2006Return made up to 23/04/06; full list of members (5 pages)
12 May 2006Return made up to 23/04/06; full list of members (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2005Return made up to 23/04/05; full list of members (5 pages)
23 August 2005Return made up to 23/04/05; full list of members (5 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
15 February 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
15 February 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
8 February 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
8 February 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
9 July 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 July 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
8 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
25 January 2004Ad 05/01/04--------- £ si 9@1=9 £ ic 2/11 (4 pages)
25 January 2004Ad 05/01/04--------- £ si 9@1=9 £ ic 2/11 (4 pages)
27 June 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
23 April 2002Incorporation (21 pages)
23 April 2002Incorporation (21 pages)