Queensway
London
W2 4QX
Secretary Name | Omar Nadhmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 April 2016) |
Role | Secretary |
Correspondence Address | Flat 140 Queens Court Queensway London W2 4QX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | invernesspropertiesltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72211223 |
Telephone region | London |
Registered Address | Ground Floor Unit 12 23 Redan House Redan Place London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
2 at £1 | Mr Ali Hamdan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,844 |
Cash | £5,139 |
Current Liabilities | £1,627 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
16 October 2023 | Micro company accounts made up to 31 August 2023 (9 pages) |
---|---|
1 February 2023 | Micro company accounts made up to 31 August 2022 (8 pages) |
2 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
16 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2022 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2020 | Micro company accounts made up to 31 August 2020 (8 pages) |
8 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 August 2019 (6 pages) |
7 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
8 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
15 November 2017 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
11 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 February 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
22 February 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
9 May 2016 | Termination of appointment of Omar Nadhmi as a secretary on 15 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Omar Nadhmi as a secretary on 15 April 2016 (2 pages) |
17 October 2015 | Total exemption full accounts made up to 31 August 2015 (4 pages) |
17 October 2015 | Total exemption full accounts made up to 31 August 2015 (4 pages) |
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
24 July 2015 | Total exemption full accounts made up to 31 August 2014 (3 pages) |
24 July 2015 | Total exemption full accounts made up to 31 August 2014 (3 pages) |
19 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
22 November 2013 | Total exemption full accounts made up to 31 August 2013 (4 pages) |
22 November 2013 | Total exemption full accounts made up to 31 August 2013 (4 pages) |
22 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
22 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
7 November 2012 | Total exemption full accounts made up to 31 August 2012 (4 pages) |
7 November 2012 | Total exemption full accounts made up to 31 August 2012 (4 pages) |
17 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Director's details changed for Ali Hamdan on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Ali Hamdan on 16 October 2012 (2 pages) |
2 May 2012 | Total exemption full accounts made up to 31 August 2011 (4 pages) |
2 May 2012 | Total exemption full accounts made up to 31 August 2011 (4 pages) |
13 March 2012 | Registered office address changed from F4 62 Inverness Terrace London W2 3LB on 13 March 2012 (2 pages) |
13 March 2012 | Registered office address changed from F4 62 Inverness Terrace London W2 3LB on 13 March 2012 (2 pages) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (14 pages) |
22 December 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (14 pages) |
2 December 2011 | Compulsory strike-off action has been suspended (1 page) |
2 December 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2010 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
11 November 2010 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
26 October 2010 | Total exemption full accounts made up to 31 August 2010 (4 pages) |
26 October 2010 | Total exemption full accounts made up to 31 August 2010 (4 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2009 | Return made up to 31/08/09; no change of members (4 pages) |
23 September 2009 | Return made up to 31/08/09; no change of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
23 September 2008 | Return made up to 31/08/08; no change of members (4 pages) |
23 September 2008 | Return made up to 31/08/08; no change of members (4 pages) |
11 December 2007 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
11 December 2007 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
3 October 2007 | Return made up to 31/08/07; full list of members (8 pages) |
3 October 2007 | Return made up to 31/08/07; full list of members (8 pages) |
27 November 2006 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
27 November 2006 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
9 November 2006 | Return made up to 31/08/06; full list of members (8 pages) |
9 November 2006 | Return made up to 31/08/06; full list of members (8 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 48 westbourne grove london W2 5SH (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 48 westbourne grove london W2 5SH (1 page) |
16 November 2005 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
16 November 2005 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
16 September 2005 | Return made up to 31/08/05; no change of members (6 pages) |
16 September 2005 | Return made up to 31/08/05; no change of members (6 pages) |
4 November 2004 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
4 November 2004 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
20 October 2004 | Return made up to 31/08/04; no change of members (6 pages) |
20 October 2004 | Return made up to 31/08/04; no change of members (6 pages) |
23 October 2003 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
23 October 2003 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: F1 17 inverness terrace bayswater london W2 3JL (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: F1 17 inverness terrace bayswater london W2 3JL (1 page) |
26 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
26 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: flat 1 17 invessness terrace london W2 3JL (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Ad 23/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 July 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: flat 1 17 invessness terrace london W2 3JL (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
29 July 2002 | Ad 23/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
16 July 2002 | Incorporation (9 pages) |
16 July 2002 | Incorporation (9 pages) |