Company Name46 Inverness Terrace Management Limited
DirectorsKate Law and Katherine Jane Burgering
Company StatusActive
Company Number05043189
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months 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 NameMrs Kate Law
Date of BirthJuly 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed25 September 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleNutritionalist
Country of ResidenceUnited Kingdom
Correspondence Address128 Harrow Way
Carpenters Park
Watford
Hertfordshire
WD19 5ES
Director NameMrs Katherine Jane Burgering
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(17 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Robert William Lomer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleTranslator
Country of ResidenceEngland
Correspondence Address94 Inverness Terrace
Paddington
London
W2 3LD
Director NameMr Steven John Roberts
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address14 Orchard Avenue
Croydon
CR0 8UA
Secretary NameDouglas Johnson
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleStudent Adviser
Correspondence Address38 Danecroft Road
London
SE24 9NZ
Director NameMr Azeem Qayyum
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 month, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 06 September 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence Address15 Rochester Gardens
Ilford
Essex
IG1 3LZ
Director NameElizabeth Alison Beckett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2016)
RoleWriter And Artist
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat, 46 Inverness Terrace
London
W2 3JA
Director NameMr Stephen John Hollobon
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressWarden House St. Georges Road
Sandwich
Kent
CT13 9JR
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Andrew John Lacey
10.00%
Ordinary
1 at £1Azeem Qayyum
10.00%
Ordinary
1 at £1Chris Mason
10.00%
Ordinary
1 at £1Chun Cai
10.00%
Ordinary
1 at £1Giovanni Damiani & Hashem Shubber
10.00%
Ordinary
1 at £1Grania Baird
10.00%
Ordinary
1 at £1Paul Granville Pickering & Elizabeth Alison Beckett
10.00%
Ordinary
1 at £1Robert William Lomer
10.00%
Ordinary
1 at £1Steven John Roberts
10.00%
Ordinary
1 at £1Wai Ha So
10.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

27 February 2024Confirmation statement made on 13 February 2024 with updates (5 pages)
31 January 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
27 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
22 February 2023Termination of appointment of Kate Law as a director on 10 June 2021 (1 page)
25 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
18 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
29 April 2021Termination of appointment of Stephen John Hollobon as a director on 23 April 2021 (1 page)
28 April 2021Appointment of Mrs Katherine Jane Burgering as a director on 23 April 2021 (2 pages)
16 March 2021Confirmation statement made on 13 February 2021 with updates (5 pages)
15 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
12 February 2021Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 12 February 2021 (1 page)
23 November 2020Statement of capital following an allotment of shares on 19 November 2020
  • GBP 11
(3 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
11 November 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
25 September 2019Appointment of Mr Stephen John Hollobon as a director on 23 September 2019 (2 pages)
25 September 2019Termination of appointment of Azeem Qayyum as a director on 6 September 2019 (1 page)
25 September 2019Appointment of Mrs Kate Law as a director on 25 September 2019 (2 pages)
25 September 2019Termination of appointment of Steven John Roberts as a director on 9 September 2019 (1 page)
19 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
19 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 January 2017Termination of appointment of Elizabeth Alison Beckett as a director on 15 February 2016 (1 page)
23 January 2017Termination of appointment of Elizabeth Alison Beckett as a director on 15 February 2016 (1 page)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(6 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(6 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(6 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(6 pages)
23 February 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 10
(3 pages)
23 February 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 10
(3 pages)
7 November 2014Appointment of Elizabeth Alison Beckett as a director on 4 November 2014 (2 pages)
7 November 2014Appointment of Elizabeth Alison Beckett as a director on 4 November 2014 (2 pages)
7 November 2014Appointment of Elizabeth Alison Beckett as a director on 4 November 2014 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 9
(5 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 9
(5 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
27 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 March 2011Director's details changed for Mr Steven John Roberts on 13 February 2010 (2 pages)
2 March 2011Director's details changed for Mr Steven John Roberts on 13 February 2010 (2 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
1 March 2010Registered office address changed from 46 Inverness Terrace London W2 3JA on 1 March 2010 (1 page)
1 March 2010Director's details changed for Azeem Qayyum on 13 February 2010 (2 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
1 March 2010Registered office address changed from 46 Inverness Terrace London W2 3JA on 1 March 2010 (1 page)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
1 March 2010Registered office address changed from 46 Inverness Terrace London W2 3JA on 1 March 2010 (1 page)
1 March 2010Director's details changed for Azeem Qayyum on 13 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Steven John Roberts on 13 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Steven John Roberts on 13 February 2010 (2 pages)
11 August 2009Appointment terminated director robert lomer (1 page)
11 August 2009Appointment terminated director robert lomer (1 page)
1 July 2009Return made up to 13/02/09; full list of members (6 pages)
1 July 2009Return made up to 13/02/09; full list of members (6 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2008Appointment terminated secretary douglas johnson (1 page)
7 April 2008Appointment terminated secretary douglas johnson (1 page)
31 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
31 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
3 March 2008Return made up to 13/02/08; full list of members (6 pages)
3 March 2008Return made up to 13/02/08; full list of members (6 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
26 April 2007Return made up to 13/02/07; full list of members (4 pages)
26 April 2007Return made up to 13/02/07; full list of members (4 pages)
29 June 2006Return made up to 13/02/06; full list of members (4 pages)
29 June 2006Return made up to 13/02/06; full list of members (4 pages)
20 December 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
20 December 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
20 December 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
20 December 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
7 April 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 April 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 March 2005Amending 882 - 8X£1 shares (3 pages)
30 March 2005Amending 882 - 8X£1 shares (3 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
19 March 2004Ad 13/02/04--------- £ si 9@1=9 £ ic 1/10 (4 pages)
19 March 2004Ad 13/02/04--------- £ si 9@1=9 £ ic 1/10 (4 pages)
17 March 2004Director resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
13 February 2004Incorporation (15 pages)
13 February 2004Incorporation (15 pages)