25/33 INVERNESS TERRACE W2 MANAGEMENT LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Director's details changed for Mr Andrew Gaetjens on 2024-11-01

View Document

17/12/2417 December 2024 Registered office address changed from Studio 4 224 Shoreditch High Street London E1 6PJ England to Studio 8 229 Shoreditch High Street London Greater London E1 6PJ on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mr James Justin Conyers D'arcy on 2024-11-01

View Document

17/12/2417 December 2024 Director's details changed for Mr Nicholas Alexander Grant Laing on 2024-11-01

View Document

17/12/2417 December 2024 Director's details changed for Ms Jessica Katerina Burke on 2024-11-01

View Document

17/12/2417 December 2024 Director's details changed for Mr Michael Abbs on 2024-11-01

View Document

03/10/243 October 2024 Micro company accounts made up to 2023-09-29

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-11 with updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

25/08/2325 August 2023 Director's details changed for Mr Michael Abbs on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Ms Jessica Katerina Burke on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Mr Nicholas Alexander Grant Laing on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Mr James Justin Conyers D'arcy on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Mr Andrew Gaetjens on 2023-08-25

View Document

25/08/2325 August 2023 Registered office address changed from Lower Ground Floor Office 229 Shoreditch High Street London E1 6PJ United Kingdom to Studio 4 224 Shoreditch High Street London E1 6PJ on 2023-08-25

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-29

View Document

21/03/2321 March 2023 Director's details changed for Mr Michael Abbs on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr Nicholas Alexander Grant Laing on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr Andrew Gaetjens on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr James Justin Conyers D'arcy on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Ms Jessica Katerina Burke on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from 136 Kensington Church Street London W8 4BH to Lower Ground Floor Office 229 Shoreditch High Street London E1 6PJ on 2023-03-21

View Document

08/02/238 February 2023 Director's details changed for Mr James Justin Conyers D'arcy on 2023-02-08

View Document

08/02/238 February 2023 Director's details changed for Ms Jessica Katerina Burke on 2023-02-08

View Document

02/02/232 February 2023 Appointment of Ms Jessica Katerina Burke as a director on 2023-01-17

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

27/09/2227 September 2022 Appointment of Mr James Justin Conyers D'arcy as a director on 2022-09-07

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-09-29

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR WOUTER JACOBUS VERDAM

View Document

25/08/1525 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROURKE

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR ANDREW GAETJENS

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 29/09/14

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER GRANT LAING

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR CASEY HERBERT

View Document

01/10/141 October 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR APPOINTED CASEY LEE HERBERT

View Document

29/05/1429 May 2014 FULL ACCOUNTS MADE UP TO 29/09/13

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MICHAEL BRENNAN

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS LOVE

View Document

10/10/1310 October 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SONES

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

21/08/1221 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 29/09/11

View Document

20/09/1120 September 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED CHRISTOPHER WILLIAM ROURKE

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 29/09/10

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR LEANNE ROBSON

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR ARISTIDIS STAMOULIS

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE DE VALL

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ZAFAR

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ZAFAR / 11/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE MAY ROBSON / 11/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARISTIDIS STAMOULIS / 11/07/2010

View Document

25/08/1025 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PAUL SONES / 11/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE DE VALL / 11/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JEREMY RUPERT LOVE / 11/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD GEORGE HAMERTON / 11/07/2010

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 29/09/09

View Document

22/04/1022 April 2010 CORPORATE SECRETARY APPOINTED INTERCOURT LIMITED

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ZAFAR

View Document

29/09/0929 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TIMOTHY MAURICE DENHAM LOGGED FORM

View Document

26/09/0926 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE ROBSON / 15/07/2008

View Document

26/09/0926 September 2009 SECRETARY APPOINTED JOHN ZAFAR

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED ARISTIDIS STAMOULIS

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 29/09/08

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MARCUS JEREMY RUPERT LOVE

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED JOHN ZAFAR

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED DUNCAN PAUL SONES

View Document

09/09/089 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 11/07/06; CHANGE OF MEMBERS

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 29/09/05

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 11/07/05; CHANGE OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 29/09/04

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 29/09/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 48 ONSLOW GARDENS LONDON SW7 3PY

View Document

27/02/0427 February 2004 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 6-8 BOUVERIE STREET LONDON EC4Y 8DD

View Document

02/11/012 November 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

08/10/998 October 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/96

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/94

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/93

View Document

19/07/9419 July 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/09/936 September 1993 RETURN MADE UP TO 11/07/93; CHANGE OF MEMBERS

View Document

06/09/936 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

27/08/9227 August 1992 RETURN MADE UP TO 11/07/92; CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

07/11/917 November 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: CALICO HOUSE PLANTATION WHARF LONDON SW11 3UB

View Document

09/02/919 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

19/02/9019 February 1990 REGISTERED OFFICE CHANGED ON 19/02/90 FROM: THE GLASSHOUSE 49A GOLDHAWK RD LONDON W12 8QP

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 29/09/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/09

View Document

03/09/873 September 1987 ALTER MEM AND ARTS 190887

View Document

18/08/8718 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company