Company NameInverness Properties UK Limited
DirectorAli Hamdan
Company StatusActive
Company Number04487642
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAli Hamdan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(1 week after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 140 Queens Court
Queensway
London
W2 4QX
Secretary NameOmar Nadhmi
NationalityBritish
StatusResigned
Appointed23 July 2002(1 week after company formation)
Appointment Duration13 years, 9 months (resigned 15 April 2016)
RoleSecretary
Correspondence AddressFlat 140 Queens Court
Queensway
London
W2 4QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteinvernesspropertiesltd.co.uk
Email address[email protected]
Telephone020 72211223
Telephone regionLondon

Location

Registered AddressGround Floor Unit 12 23 Redan House
Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

2 at £1Mr Ali Hamdan
100.00%
Ordinary

Financials

Year2014
Net Worth£24,844
Cash£5,139
Current Liabilities£1,627

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

16 October 2023Micro company accounts made up to 31 August 2023 (9 pages)
1 February 2023Micro company accounts made up to 31 August 2022 (8 pages)
2 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
16 August 2022Compulsory strike-off action has been discontinued (1 page)
15 August 2022Confirmation statement made on 31 August 2021 with no updates (3 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
20 October 2020Micro company accounts made up to 31 August 2020 (8 pages)
8 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 August 2019 (6 pages)
7 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 August 2018 (5 pages)
8 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 August 2017 (4 pages)
15 November 2017Total exemption full accounts made up to 31 August 2017 (4 pages)
11 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 February 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
22 February 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 May 2016Termination of appointment of Omar Nadhmi as a secretary on 15 April 2016 (2 pages)
9 May 2016Termination of appointment of Omar Nadhmi as a secretary on 15 April 2016 (2 pages)
17 October 2015Total exemption full accounts made up to 31 August 2015 (4 pages)
17 October 2015Total exemption full accounts made up to 31 August 2015 (4 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
24 July 2015Total exemption full accounts made up to 31 August 2014 (3 pages)
24 July 2015Total exemption full accounts made up to 31 August 2014 (3 pages)
19 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
19 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
22 November 2013Total exemption full accounts made up to 31 August 2013 (4 pages)
22 November 2013Total exemption full accounts made up to 31 August 2013 (4 pages)
22 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 2
(4 pages)
22 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 2
(4 pages)
7 November 2012Total exemption full accounts made up to 31 August 2012 (4 pages)
7 November 2012Total exemption full accounts made up to 31 August 2012 (4 pages)
17 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
16 October 2012Director's details changed for Ali Hamdan on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Ali Hamdan on 16 October 2012 (2 pages)
2 May 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
2 May 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
13 March 2012Registered office address changed from F4 62 Inverness Terrace London W2 3LB on 13 March 2012 (2 pages)
13 March 2012Registered office address changed from F4 62 Inverness Terrace London W2 3LB on 13 March 2012 (2 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
22 December 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
22 December 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
2 December 2011Compulsory strike-off action has been suspended (1 page)
2 December 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
11 November 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
26 October 2010Total exemption full accounts made up to 31 August 2010 (4 pages)
26 October 2010Total exemption full accounts made up to 31 August 2010 (4 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2009Return made up to 31/08/09; no change of members (4 pages)
23 September 2009Return made up to 31/08/09; no change of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 August 2008 (4 pages)
1 December 2008Total exemption full accounts made up to 31 August 2008 (4 pages)
23 September 2008Return made up to 31/08/08; no change of members (4 pages)
23 September 2008Return made up to 31/08/08; no change of members (4 pages)
11 December 2007Total exemption full accounts made up to 31 August 2007 (4 pages)
11 December 2007Total exemption full accounts made up to 31 August 2007 (4 pages)
3 October 2007Return made up to 31/08/07; full list of members (8 pages)
3 October 2007Return made up to 31/08/07; full list of members (8 pages)
27 November 2006Total exemption full accounts made up to 31 August 2006 (4 pages)
27 November 2006Total exemption full accounts made up to 31 August 2006 (4 pages)
9 November 2006Return made up to 31/08/06; full list of members (8 pages)
9 November 2006Return made up to 31/08/06; full list of members (8 pages)
5 June 2006Registered office changed on 05/06/06 from: 48 westbourne grove london W2 5SH (1 page)
5 June 2006Registered office changed on 05/06/06 from: 48 westbourne grove london W2 5SH (1 page)
16 November 2005Total exemption full accounts made up to 31 August 2005 (4 pages)
16 November 2005Total exemption full accounts made up to 31 August 2005 (4 pages)
16 September 2005Return made up to 31/08/05; no change of members (6 pages)
16 September 2005Return made up to 31/08/05; no change of members (6 pages)
4 November 2004Total exemption full accounts made up to 31 August 2004 (4 pages)
4 November 2004Total exemption full accounts made up to 31 August 2004 (4 pages)
20 October 2004Return made up to 31/08/04; no change of members (6 pages)
20 October 2004Return made up to 31/08/04; no change of members (6 pages)
23 October 2003Total exemption full accounts made up to 31 August 2003 (4 pages)
23 October 2003Total exemption full accounts made up to 31 August 2003 (4 pages)
16 October 2003Registered office changed on 16/10/03 from: F1 17 inverness terrace bayswater london W2 3JL (1 page)
16 October 2003Registered office changed on 16/10/03 from: F1 17 inverness terrace bayswater london W2 3JL (1 page)
26 September 2003Return made up to 31/08/03; full list of members (6 pages)
26 September 2003Return made up to 31/08/03; full list of members (6 pages)
29 July 2002Registered office changed on 29/07/02 from: flat 1 17 invessness terrace london W2 3JL (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Ad 23/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 July 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
29 July 2002Registered office changed on 29/07/02 from: flat 1 17 invessness terrace london W2 3JL (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
29 July 2002Ad 23/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
16 July 2002Incorporation (9 pages)
16 July 2002Incorporation (9 pages)