Company Name16 Iverson Road Limited
Company StatusActive
Company Number05772966
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 2006(17 years, 12 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

Secretary NameDavid Patrick James
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address105 The Chase
Edgware
Middlesex
HA8 5DN
Director NameMiss Loo Se Chew
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address105 The Chase
Edgware
HA8 5DN
Director NameMr Anil Patel
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1 16 Iverson Road
London
NW6 2HE
Director NameMrs Maria Rispoli
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed17 May 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence AddressFlat 4, 16 Iverson Road
London
NW6 2HE
Director NameMs Catherine Callaghan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address42a Elm Avenue
Caddington
Luton
LU1 4HT
Director NameMs Gemma Cass
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(14 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2021)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address16 Iverson Road Flat 4
London
NW6 2HE

Location

Registered Address105 The Chase
Edgware
HA8 5DN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£58
Cash£2,146
Current Liabilities£17,106

Accounts

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

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Filing History

24 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
20 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
20 May 2022Appointment of Mrs Maria Rispoli as a director on 17 May 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
29 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
22 February 2021Termination of appointment of Gemma Cass as a director on 8 February 2021 (1 page)
2 December 2020Appointment of Mr Anil Patel as a director on 2 November 2020 (2 pages)
26 November 2020Appointment of Ms Gemma Cass as a director on 2 November 2020 (2 pages)
30 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
25 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 April 2018 (4 pages)
25 February 2019Director's details changed for Miss Loose Chew on 25 February 2019 (2 pages)
25 February 2019Change of details for Miss Loose Chew as a person with significant control on 25 February 2019 (2 pages)
15 February 2019Notification of Loose Chew as a person with significant control on 15 February 2019 (2 pages)
26 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
26 April 2018Registered office address changed from 16 Iverson Road London NW6 2HE to 105 the Chase Edgware HA8 5DN on 26 April 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
3 January 2018Appointment of Miss Loose Chew as a director on 16 November 2017 (2 pages)
3 January 2018Termination of appointment of Catherine Callaghan as a director on 15 November 2017 (1 page)
3 January 2018Cessation of Catherine Callaghan as a person with significant control on 15 November 2017 (1 page)
19 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 June 2016Annual return made up to 6 April 2016 no member list (3 pages)
13 June 2016Annual return made up to 6 April 2016 no member list (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 May 2015Annual return made up to 6 April 2015 no member list (3 pages)
3 May 2015Annual return made up to 6 April 2015 no member list (3 pages)
3 May 2015Director's details changed for Catherine Callaghan on 2 February 2015 (2 pages)
3 May 2015Director's details changed for Catherine Callaghan on 2 February 2015 (2 pages)
3 May 2015Annual return made up to 6 April 2015 no member list (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 May 2014Annual return made up to 6 April 2014 no member list (3 pages)
4 May 2014Annual return made up to 6 April 2014 no member list (3 pages)
4 May 2014Annual return made up to 6 April 2014 no member list (3 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
31 May 2013Annual return made up to 6 April 2013 no member list (3 pages)
31 May 2013Annual return made up to 6 April 2013 no member list (3 pages)
31 May 2013Annual return made up to 6 April 2013 no member list (3 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
13 June 2012Annual return made up to 6 April 2012 no member list (3 pages)
13 June 2012Annual return made up to 6 April 2012 no member list (3 pages)
13 June 2012Annual return made up to 6 April 2012 no member list (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 6 April 2011 no member list (3 pages)
19 May 2011Annual return made up to 6 April 2011 no member list (3 pages)
19 May 2011Annual return made up to 6 April 2011 no member list (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Director's details changed for Catherine Callaghan on 6 April 2010 (2 pages)
5 May 2010Annual return made up to 6 April 2010 no member list (2 pages)
5 May 2010Director's details changed for Catherine Callaghan on 6 April 2010 (2 pages)
5 May 2010Annual return made up to 6 April 2010 no member list (2 pages)
5 May 2010Annual return made up to 6 April 2010 no member list (2 pages)
5 May 2010Director's details changed for Catherine Callaghan on 6 April 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
6 June 2009Annual return made up to 06/04/09 (2 pages)
6 June 2009Annual return made up to 06/04/09 (2 pages)
14 May 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
14 May 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
3 December 2008Annual return made up to 06/04/08 (2 pages)
3 December 2008Annual return made up to 06/04/08 (2 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
18 December 2007Annual return made up to 06/04/07 (3 pages)
18 December 2007Annual return made up to 06/04/07 (3 pages)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
6 April 2006Incorporation (19 pages)
6 April 2006Incorporation (19 pages)