Company Name104 Inverness Terrace Freehold Limited
Company StatusActive
Company Number09501402
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month 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 NameMr Mohammed Hesham Hafiz
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed20 March 2015(same day as company formation)
RoleGeneral Manager
Country of ResidenceSaudi Arabia
Correspondence AddressAl-Hamara Dist Building 131 Baher Al Arab St
Adwa Plaza Building 5th Floor
Jeddah
PO Box 52919
21573
Director NameMr Pieris Markou
Date of BirthNovember 1964 (Born 59 years ago)
NationalityCypriot
StatusCurrent
Appointed20 March 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceCyprus
Correspondence Address7 Christou Foti
Nicosia
2057
Director NameDr Preema Kaur Vig
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Secretary NameAsh Ponsonby Management Ltd (Corporation)
StatusCurrent
Appointed01 September 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed20 March 2015(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameBBS Property Consultants (UK) Ltd (Corporation)
StatusResigned
Appointed01 December 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2019)
Correspondence Address12 Melcombe Place
Marylebone
London
NW1 6JJ

Location

Registered Address11 Redan House 23 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

31 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 September 2019Termination of appointment of Bbs Property Consultants (Uk) Ltd as a secretary on 31 July 2019 (1 page)
3 September 2019Appointment of Ash Ponsonby Management Ltd as a secretary on 1 September 2019 (2 pages)
3 September 2019Notification of a person with significant control statement (2 pages)
3 September 2019Cessation of Bbs Property Consultants (Uk) Ltd as a person with significant control on 31 July 2019 (1 page)
3 September 2019Registered office address changed from 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England to 11 Redan House 23 Redan Place London W2 4SA on 3 September 2019 (1 page)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 November 2018Registered office address changed from C/O Bbs Property Consultants (Uk) Ltd 12 12 Melcombe Place Marylebone London NW1 6JJ United Kingdom to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 18 November 2018 (1 page)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 December 2016Appointment of Dr Preema Kaur Vig as a director on 3 December 2016 (2 pages)
3 December 2016Appointment of Dr Preema Kaur Vig as a director on 3 December 2016 (2 pages)
2 December 2016Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom to C/O Bbs Property Consultants (Uk) Ltd 12 12 Melcombe Place Marylebone London NW1 6JJ on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom to C/O Bbs Property Consultants (Uk) Ltd 12 12 Melcombe Place Marylebone London NW1 6JJ on 2 December 2016 (1 page)
1 December 2016Termination of appointment of Stardata Business Services Limited as a secretary on 1 December 2016 (1 page)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Appointment of Bbs Property Consultants (Uk) Ltd as a secretary on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Stardata Business Services Limited as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Bbs Property Consultants (Uk) Ltd as a secretary on 1 December 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5
(6 pages)
8 June 2016Statement of capital following an allotment of shares on 24 April 2015
  • GBP 5
(3 pages)
8 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5
(6 pages)
8 June 2016Statement of capital following an allotment of shares on 24 April 2015
  • GBP 5
(3 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 2
(20 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 2
(20 pages)