London
NW1 7HB
Director Name | Mr Mervyn Morley New |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 12 July 2015(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Vfx Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 39a Inverness Street London NW1 7HB |
Director Name | Mr Peter Guiler Murray |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Abercorn Place London NW8 9XP |
Secretary Name | Judith Hanson Murray |
---|---|
Nationality | USC |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Occupational Therapist |
Correspondence Address | 10 Abercorn Place London NW8 9XP |
Director Name | Mr Mohamad Hossein Abedinzadeh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 St. James Close Prince Albert Road London NW8 7LG |
Secretary Name | Mrs Shiva Hadjhassan-Tehrani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 September 2011) |
Role | Company Director |
Correspondence Address | 19 St. James Close Prince Albert Road London NW8 7LG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.43invernessstreet.com |
---|---|
Telephone | 07 813041070 |
Telephone region | Mobile |
Registered Address | 39 Inverness Street London NW1 7HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £9,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
8 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
15 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
18 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
17 February 2022 | Notification of Nicholas James Darken as a person with significant control on 30 September 2021 (2 pages) |
27 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 October 2021 | Appointment of Mr Nicholas James Darken as a director on 30 September 2021 (2 pages) |
1 October 2021 | Cessation of Max Silver as a person with significant control on 30 September 2021 (1 page) |
1 October 2021 | Termination of appointment of Maximilian George Silver as a director on 30 September 2021 (1 page) |
19 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
9 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 February 2016 | Annual return made up to 9 February 2016 no member list (3 pages) |
9 February 2016 | Annual return made up to 9 February 2016 no member list (3 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
12 July 2015 | Appointment of Mr Mervyn Morley New as a director on 12 July 2015 (2 pages) |
12 July 2015 | Appointment of Mr Mervyn Morley New as a director on 12 July 2015 (2 pages) |
10 February 2015 | Registered office address changed from C/O C/O Thelsons 2 Kington House Mortimer Crescent London NW6 5NU to 39 Inverness Street London NW1 7HB on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 39 39 Inverness Street London NW1 7HB England to 39 Inverness Street London NW1 7HB on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 9 February 2015 no member list (2 pages) |
10 February 2015 | Annual return made up to 9 February 2015 no member list (2 pages) |
10 February 2015 | Registered office address changed from C/O C/O Thelsons 2 Kington House Mortimer Crescent London NW6 5NU to 39 Inverness Street London NW1 7HB on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 9 February 2015 no member list (2 pages) |
10 February 2015 | Registered office address changed from 39 39 Inverness Street London NW1 7HB England to 39 Inverness Street London NW1 7HB on 10 February 2015 (1 page) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 March 2014 | Annual return made up to 9 February 2014 no member list (2 pages) |
13 March 2014 | Annual return made up to 9 February 2014 no member list (2 pages) |
13 March 2014 | Annual return made up to 9 February 2014 no member list (2 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
7 March 2013 | Registered office address changed from C/O Thelsons 2 Kington House Mortimer Crescent London NW6 5NU United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Annual return made up to 9 February 2013 no member list (2 pages) |
7 March 2013 | Annual return made up to 9 February 2013 no member list (2 pages) |
7 March 2013 | Annual return made up to 9 February 2013 no member list (2 pages) |
7 March 2013 | Registered office address changed from C/O Thelsons 2 Kington House Mortimer Crescent London NW6 5NU United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from C/O Thelsons 2 Kington House Mortimer Crescent London NW6 5NU United Kingdom on 7 March 2013 (1 page) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 February 2012 | Annual return made up to 9 February 2012 no member list (2 pages) |
20 February 2012 | Annual return made up to 9 February 2012 no member list (2 pages) |
20 February 2012 | Annual return made up to 9 February 2012 no member list (2 pages) |
8 November 2011 | Appointment of Mr Maximilian George Silver as a director (2 pages) |
8 November 2011 | Appointment of Mr Maximilian George Silver as a director (2 pages) |
7 November 2011 | Termination of appointment of Shiva Hadjhassan-Tehrani as a secretary (1 page) |
7 November 2011 | Termination of appointment of Shiva Hadjhassan-Tehrani as a secretary (1 page) |
7 November 2011 | Termination of appointment of Mohamad Abedinzadeh as a director (1 page) |
7 November 2011 | Termination of appointment of Mohamad Abedinzadeh as a director (1 page) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 March 2011 | Annual return made up to 9 February 2011 no member list (3 pages) |
22 March 2011 | Annual return made up to 9 February 2011 no member list (3 pages) |
22 March 2011 | Annual return made up to 9 February 2011 no member list (3 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 May 2010 | Annual return made up to 9 February 2010 no member list (2 pages) |
4 May 2010 | Annual return made up to 9 February 2010 no member list (2 pages) |
4 May 2010 | Annual return made up to 9 February 2010 no member list (2 pages) |
3 May 2010 | Director's details changed for Mohamad Hossein Abedinzadeh on 9 February 2010 (2 pages) |
3 May 2010 | Secretary's details changed for Mrs Shiva Hadjhassan-Tehrani on 15 April 2010 (1 page) |
3 May 2010 | Director's details changed for Mohamad Hossein Abedinzadeh on 15 April 2010 (2 pages) |
3 May 2010 | Registered office address changed from 5 Campden Street London W8 7EP United Kingdom on 3 May 2010 (1 page) |
3 May 2010 | Secretary's details changed for Mrs Shiva Hadjhassan-Tehrani on 15 April 2010 (1 page) |
3 May 2010 | Director's details changed for Mohamad Hossein Abedinzadeh on 9 February 2010 (2 pages) |
3 May 2010 | Registered office address changed from 5 Campden Street London W8 7EP United Kingdom on 3 May 2010 (1 page) |
3 May 2010 | Registered office address changed from 5 Campden Street London W8 7EP United Kingdom on 3 May 2010 (1 page) |
3 May 2010 | Director's details changed for Mohamad Hossein Abedinzadeh on 9 February 2010 (2 pages) |
3 May 2010 | Director's details changed for Mohamad Hossein Abedinzadeh on 15 April 2010 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
11 March 2009 | Annual return made up to 09/02/09 (2 pages) |
11 March 2009 | Annual return made up to 09/02/09 (2 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 May 2008 | Annual return made up to 09/02/08 (2 pages) |
15 May 2008 | Annual return made up to 09/02/08 (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 10 abercorn place london NW8 9XP (1 page) |
18 March 2008 | Secretary appointed mrs shiva hadjhassan-tehrani (1 page) |
18 March 2008 | Appointment terminated secretary judith murray (1 page) |
18 March 2008 | Appointment terminated secretary judith murray (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 10 abercorn place london NW8 9XP (1 page) |
18 March 2008 | Secretary appointed mrs shiva hadjhassan-tehrani (1 page) |
5 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
26 February 2007 | Annual return made up to 09/02/07 (1 page) |
26 February 2007 | Annual return made up to 09/02/07 (1 page) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 February 2006 | Annual return made up to 09/02/06 (1 page) |
13 February 2006 | Annual return made up to 09/02/06 (1 page) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: kemsley whiteley and ferris 113 new london road chelmsford essex CM2 0QT (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: kemsley whiteley and ferris 113 new london road chelmsford essex CM2 0QT (1 page) |
23 February 2005 | Annual return made up to 09/02/05 (3 pages) |
23 February 2005 | Annual return made up to 09/02/05 (3 pages) |
7 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
7 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Company name changed 39 inverness terrace LIMITED\certificate issued on 22/04/04 (3 pages) |
22 April 2004 | Company name changed 39 inverness terrace LIMITED\certificate issued on 22/04/04 (3 pages) |
9 February 2004 | Incorporation (25 pages) |
9 February 2004 | Incorporation (25 pages) |