Company Name39 Inverness Street Limited
DirectorsMaximilian George Silver and Mervyn Morley New
Company StatusActive
Company Number05038374
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 2004(20 years, 2 months ago)
Previous Name39 Inverness Terrace Limited

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 NameMr Maximilian George Silver
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(7 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Maisonette 39 Inverness Street
London
NW1 7HB
Director NameMr Mervyn Morley New
Date of BirthJuly 1982 (Born 41 years ago)
NationalityMalaysian
StatusCurrent
Appointed12 July 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleVfx Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address39a Inverness Street
London
NW1 7HB
Director NameMr Peter Guiler Murray
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Abercorn Place
London
NW8 9XP
Secretary NameJudith Hanson Murray
NationalityUSC
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleOccupational Therapist
Correspondence Address10 Abercorn Place
London
NW8 9XP
Director NameMr Mohamad Hossein Abedinzadeh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St. James Close
Prince Albert Road
London
NW8 7LG
Secretary NameMrs Shiva Hadjhassan-Tehrani
NationalityBritish
StatusResigned
Appointed26 February 2008(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 2011)
RoleCompany Director
Correspondence Address19 St. James Close
Prince Albert Road
London
NW8 7LG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.43invernessstreet.com
Telephone07 813041070
Telephone regionMobile

Location

Registered Address39 Inverness Street
London
NW1 7HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£9,000

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
8 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
17 February 2022Notification of Nicholas James Darken as a person with significant control on 30 September 2021 (2 pages)
27 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 October 2021Appointment of Mr Nicholas James Darken as a director on 30 September 2021 (2 pages)
1 October 2021Cessation of Max Silver as a person with significant control on 30 September 2021 (1 page)
1 October 2021Termination of appointment of Maximilian George Silver as a director on 30 September 2021 (1 page)
19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
9 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 February 2016Annual return made up to 9 February 2016 no member list (3 pages)
9 February 2016Annual return made up to 9 February 2016 no member list (3 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
12 July 2015Appointment of Mr Mervyn Morley New as a director on 12 July 2015 (2 pages)
12 July 2015Appointment of Mr Mervyn Morley New as a director on 12 July 2015 (2 pages)
10 February 2015Registered 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 2015Registered 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 2015Annual return made up to 9 February 2015 no member list (2 pages)
10 February 2015Annual return made up to 9 February 2015 no member list (2 pages)
10 February 2015Registered 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 2015Annual return made up to 9 February 2015 no member list (2 pages)
10 February 2015Registered 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 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
13 March 2014Annual return made up to 9 February 2014 no member list (2 pages)
13 March 2014Annual return made up to 9 February 2014 no member list (2 pages)
13 March 2014Annual return made up to 9 February 2014 no member list (2 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
7 March 2013Registered 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 2013Annual return made up to 9 February 2013 no member list (2 pages)
7 March 2013Annual return made up to 9 February 2013 no member list (2 pages)
7 March 2013Annual return made up to 9 February 2013 no member list (2 pages)
7 March 2013Registered 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 2013Registered 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 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
20 February 2012Annual return made up to 9 February 2012 no member list (2 pages)
20 February 2012Annual return made up to 9 February 2012 no member list (2 pages)
20 February 2012Annual return made up to 9 February 2012 no member list (2 pages)
8 November 2011Appointment of Mr Maximilian George Silver as a director (2 pages)
8 November 2011Appointment of Mr Maximilian George Silver as a director (2 pages)
7 November 2011Termination of appointment of Shiva Hadjhassan-Tehrani as a secretary (1 page)
7 November 2011Termination of appointment of Shiva Hadjhassan-Tehrani as a secretary (1 page)
7 November 2011Termination of appointment of Mohamad Abedinzadeh as a director (1 page)
7 November 2011Termination of appointment of Mohamad Abedinzadeh as a director (1 page)
8 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 March 2011Annual return made up to 9 February 2011 no member list (3 pages)
22 March 2011Annual return made up to 9 February 2011 no member list (3 pages)
22 March 2011Annual return made up to 9 February 2011 no member list (3 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 May 2010Annual return made up to 9 February 2010 no member list (2 pages)
4 May 2010Annual return made up to 9 February 2010 no member list (2 pages)
4 May 2010Annual return made up to 9 February 2010 no member list (2 pages)
3 May 2010Director's details changed for Mohamad Hossein Abedinzadeh on 9 February 2010 (2 pages)
3 May 2010Secretary's details changed for Mrs Shiva Hadjhassan-Tehrani on 15 April 2010 (1 page)
3 May 2010Director's details changed for Mohamad Hossein Abedinzadeh on 15 April 2010 (2 pages)
3 May 2010Registered office address changed from 5 Campden Street London W8 7EP United Kingdom on 3 May 2010 (1 page)
3 May 2010Secretary's details changed for Mrs Shiva Hadjhassan-Tehrani on 15 April 2010 (1 page)
3 May 2010Director's details changed for Mohamad Hossein Abedinzadeh on 9 February 2010 (2 pages)
3 May 2010Registered office address changed from 5 Campden Street London W8 7EP United Kingdom on 3 May 2010 (1 page)
3 May 2010Registered office address changed from 5 Campden Street London W8 7EP United Kingdom on 3 May 2010 (1 page)
3 May 2010Director's details changed for Mohamad Hossein Abedinzadeh on 9 February 2010 (2 pages)
3 May 2010Director's details changed for Mohamad Hossein Abedinzadeh on 15 April 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
11 March 2009Annual return made up to 09/02/09 (2 pages)
11 March 2009Annual return made up to 09/02/09 (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 May 2008Annual return made up to 09/02/08 (2 pages)
15 May 2008Annual return made up to 09/02/08 (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 10 abercorn place london NW8 9XP (1 page)
18 March 2008Secretary appointed mrs shiva hadjhassan-tehrani (1 page)
18 March 2008Appointment terminated secretary judith murray (1 page)
18 March 2008Appointment terminated secretary judith murray (1 page)
18 March 2008Registered office changed on 18/03/2008 from 10 abercorn place london NW8 9XP (1 page)
18 March 2008Secretary appointed mrs shiva hadjhassan-tehrani (1 page)
5 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
26 February 2007Annual return made up to 09/02/07 (1 page)
26 February 2007Annual return made up to 09/02/07 (1 page)
18 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 February 2006Annual return made up to 09/02/06 (1 page)
13 February 2006Annual return made up to 09/02/06 (1 page)
30 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
24 March 2005Registered office changed on 24/03/05 from: kemsley whiteley and ferris 113 new london road chelmsford essex CM2 0QT (1 page)
24 March 2005Registered office changed on 24/03/05 from: kemsley whiteley and ferris 113 new london road chelmsford essex CM2 0QT (1 page)
23 February 2005Annual return made up to 09/02/05 (3 pages)
23 February 2005Annual return made up to 09/02/05 (3 pages)
7 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
7 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Registered office changed on 30/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Registered office changed on 30/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Secretary resigned (1 page)
22 April 2004Company name changed 39 inverness terrace LIMITED\certificate issued on 22/04/04 (3 pages)
22 April 2004Company name changed 39 inverness terrace LIMITED\certificate issued on 22/04/04 (3 pages)
9 February 2004Incorporation (25 pages)
9 February 2004Incorporation (25 pages)