London
SE1 0BE
Director Name | Mr Francois-Xavier Basselot |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 March 2024(12 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Global House 96 Great Suffolk Street London SE1 0BE |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2023(12 years, 1 month after company formation) |
Appointment Duration | 7 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr William Reid MacDonald |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Carlton Avenue East Wembley Middlesex HA9 8ND |
Director Name | Mr Bruce Charles Wymond |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 32 Bloomsbury Street London WC1B 3QJ |
Director Name | Mr Adrian Mulchinock |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2014(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 2019) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 9th Floor Tower Building 11 York Road Waterloo London SE1 7NX |
Director Name | Mr Antonio Alvaro |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 2017(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 May 2021) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 91-94 Lower Marsh Lambeth London SE1 7AB |
Director Name | Mr Ronald Bertoli |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 May 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2024) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | Ground Floor, Global House 96 Great Suffolk Street London SE1 0BE |
Secretary Name | Plus Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2013(2 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 July 2014) |
Correspondence Address | 127 Queen Alexandra Mansions Tonbridge Street London WC1H 9DW |
Secretary Name | Working Finance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2015) |
Correspondence Address | 127 Queen Alexandra Mansions Tonbridge Street London WC1H 9DW |
Secretary Name | Sameday Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2015(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 April 2021) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Ground Floor, Global House 96 Great Suffolk Street London SE1 0BE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Inhabit LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,933 |
Cash | £58,745 |
Current Liabilities | £111,469 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week from now) |
8 January 2024 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 October 2023 (2 pages) |
---|---|
5 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
9 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
23 December 2022 | Registered office address changed from Global House Ground Floor, 96 Great Suffolk Street London SE1 7AB England to Ground Floor, Global House 96 Great Suffolk Street London SE1 0BE on 23 December 2022 (1 page) |
19 December 2022 | Registered office address changed from 91-94 Lower Marsh Lambeth London SE1 7AB England to Global House Ground Floor, 96 Great Suffolk Street London SE1 7AB on 19 December 2022 (1 page) |
11 July 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
3 May 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
19 May 2021 | Notification of Ronald Bertoli as a person with significant control on 19 May 2021 (2 pages) |
19 May 2021 | Cessation of Antonio Alvaro as a person with significant control on 19 May 2021 (1 page) |
11 May 2021 | Termination of appointment of Antonio Alvaro as a director on 11 May 2021 (1 page) |
6 May 2021 | Appointment of Mr. Ronald Bertoli as a director on 6 May 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
16 April 2021 | Termination of appointment of Sameday Company Secretarial Limited as a secretary on 16 April 2021 (1 page) |
16 April 2021 | Director's details changed for Mr Oliver James Varley on 6 April 2021 (2 pages) |
24 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 January 2020 | Registered office address changed from 9th Floor Tower Building 11 York Road Waterloo London SE1 7NX England to 91-94 Lower Marsh Lambeth London SE1 7AB on 15 January 2020 (1 page) |
3 September 2019 | Notification of Antonio Alvaro as a person with significant control on 2 September 2019 (2 pages) |
29 August 2019 | Cessation of Inhabit Limited as a person with significant control on 29 August 2019 (1 page) |
26 April 2019 | Termination of appointment of Adrian Mulchinock as a director on 26 April 2019 (1 page) |
26 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Oliver James Varley as a director on 26 April 2019 (2 pages) |
17 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Mr Anthony Alvaro on 26 April 2018 (2 pages) |
25 April 2018 | Director's details changed for Mr Anthony Alvaro on 25 April 2018 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
25 April 2017 | Director's details changed for Mr Adrian Mulchinock on 18 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Adrian Mulchinock on 18 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 March 2017 | Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ to 9th Floor Tower Building 11 York Road Waterloo London SE1 7NX on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ to 9th Floor Tower Building 11 York Road Waterloo London SE1 7NX on 24 March 2017 (1 page) |
15 March 2017 | Director's details changed for Mr Anthony Alvaro on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Anthony Alvaro on 15 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Bruce Charles Wymond as a director on 8 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Anthony Alvaro as a director on 8 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Bruce Charles Wymond as a director on 8 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Anthony Alvaro as a director on 8 March 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
9 December 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
26 November 2015 | Appointment of Sameday Company Secretarial Limited as a secretary on 25 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Working Finance Ltd as a secretary on 25 November 2015 (1 page) |
26 November 2015 | Appointment of Sameday Company Secretarial Limited as a secretary on 25 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Working Finance Ltd as a secretary on 25 November 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
16 March 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
16 March 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
6 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Termination of appointment of Plus Accounting Limited as a secretary on 1 July 2014 (1 page) |
6 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Appointment of Working Finance Ltd as a secretary on 1 July 2014 (2 pages) |
6 September 2014 | Termination of appointment of Plus Accounting Limited as a secretary on 1 July 2014 (1 page) |
6 September 2014 | Appointment of Working Finance Ltd as a secretary on 1 July 2014 (2 pages) |
6 September 2014 | Termination of appointment of Plus Accounting Limited as a secretary on 1 July 2014 (1 page) |
6 September 2014 | Appointment of Working Finance Ltd as a secretary on 1 July 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Plus Accounting Limited on 1 July 2014 (1 page) |
4 September 2014 | Secretary's details changed for Plus Accounting Limited on 1 July 2014 (1 page) |
4 September 2014 | Secretary's details changed for Plus Accounting Limited on 1 July 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O Plus Accounting Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND England to 32 Bloomsbury Street London WC1B 3QJ on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O Plus Accounting Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND England to 32 Bloomsbury Street London WC1B 3QJ on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O Plus Accounting Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND England to 32 Bloomsbury Street London WC1B 3QJ on 7 August 2014 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 April 2014 | Appointment of Mr Adrian Mulchinock as a director (2 pages) |
7 April 2014 | Appointment of Mr Adrian Mulchinock as a director (2 pages) |
1 October 2013 | Appointment of Mr Bruce Charles Wymond as a director (2 pages) |
1 October 2013 | Termination of appointment of William Macdonald as a director (1 page) |
1 October 2013 | Termination of appointment of William Macdonald as a director (1 page) |
1 October 2013 | Appointment of Mr Bruce Charles Wymond as a director (2 pages) |
7 September 2013 | Appointment of Plus Accounting Limited as a secretary (2 pages) |
7 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Appointment of Plus Accounting Limited as a secretary (2 pages) |
7 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
14 August 2013 | Registered office address changed from Pickwick Bunces Lane Burghfield Common Reading Berks RG7 3DL United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Pickwick Bunces Lane Burghfield Common Reading Berks RG7 3DL United Kingdom on 14 August 2013 (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Appointment of William Reid Macdonald as a director (2 pages) |
31 August 2011 | Appointment of William Reid Macdonald as a director (2 pages) |
23 August 2011 | Incorporation (20 pages) |
23 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 August 2011 | Incorporation (20 pages) |
23 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |