106 INVERNESS TERRACE (PADDINGTON) LIMITED

Register to unlock more data on OkredoRegister

106 INVERNESS TERRACE (PADDINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01662254

Incorporation date

06/09/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 106 Inverness Terrace, London W2 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1982)
dot icon24/10/2025
Micro company accounts made up to 2025-01-25
dot icon02/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon01/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon19/02/2024
Micro company accounts made up to 2024-01-25
dot icon03/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon22/03/2023
Micro company accounts made up to 2023-01-25
dot icon04/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon25/02/2022
Micro company accounts made up to 2022-01-25
dot icon13/08/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon02/03/2021
Micro company accounts made up to 2021-01-25
dot icon16/12/2020
Cessation of Tatyana Ignatyeva as a person with significant control on 2020-12-15
dot icon16/12/2020
Termination of appointment of Tatyana Ignatyeva as a director on 2020-12-15
dot icon23/11/2020
Total exemption full accounts made up to 2020-01-25
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon25/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2019-01-25
dot icon29/11/2018
Total exemption full accounts made up to 2018-01-25
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon21/06/2018
Change of details for Mrs Cary Carasco-Peralta as a person with significant control on 2018-01-01
dot icon21/06/2018
Change of details for Mr Marcus Imobersteg as a person with significant control on 2018-01-01
dot icon21/06/2018
Director's details changed for Cary Carasco Peralta on 2018-01-01
dot icon21/06/2018
Director's details changed for Marcus Imobersteg on 2018-01-01
dot icon21/06/2018
Director's details changed for Mrs Tatiana Ignatyeva on 2018-01-01
dot icon21/06/2018
Notification of Marcus Imobersteg as a person with significant control on 2018-01-01
dot icon21/06/2018
Notification of Cary Carasco-Peralta as a person with significant control on 2018-01-01
dot icon21/06/2018
Notification of Tatyana Ignatyeva as a person with significant control on 2018-01-01
dot icon29/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon03/04/2017
Total exemption full accounts made up to 2017-01-25
dot icon07/07/2016
Annual return made up to 2016-06-26 no member list
dot icon07/07/2016
Registered office address changed from Barley Chambers 103a Westbourne Grove London W2 4UW to Flat 2 106 Inverness Terrace London W2 3LD on 2016-07-07
dot icon06/07/2016
Director's details changed for Marcus Imobersteg on 2016-01-01
dot icon06/07/2016
Director's details changed for Cary Carasco Peralta on 2016-01-01
dot icon06/07/2016
Secretary's details changed for Cary Carasco Peralta on 2016-01-01
dot icon05/04/2016
Total exemption small company accounts made up to 2016-01-25
dot icon06/01/2016
Appointment of Mrs Tatiana Ignatyeva as a director on 2016-01-01
dot icon06/01/2016
Termination of appointment of Mohammed Fibove Rashid as a director on 2016-01-01
dot icon29/06/2015
Annual return made up to 2015-06-26 no member list
dot icon24/04/2015
Total exemption full accounts made up to 2015-01-25
dot icon02/10/2014
Total exemption full accounts made up to 2014-01-25
dot icon08/07/2014
Annual return made up to 2014-06-26 no member list
dot icon01/07/2013
Annual return made up to 2013-06-26 no member list
dot icon12/04/2013
Total exemption small company accounts made up to 2013-01-25
dot icon31/07/2012
Annual return made up to 2012-06-26 no member list
dot icon20/03/2012
Total exemption full accounts made up to 2012-01-25
dot icon07/07/2011
Annual return made up to 2011-06-26 no member list
dot icon07/07/2011
Director's details changed for Mohammed Fibove Rashid on 2010-03-22
dot icon24/05/2011
Total exemption small company accounts made up to 2011-01-25
dot icon12/08/2010
Annual return made up to 2010-06-26 no member list
dot icon12/08/2010
Director's details changed for Cary Carasco Peralta on 2010-06-05
dot icon12/08/2010
Director's details changed for Mohammed Fibove Rashid on 2010-06-15
dot icon12/08/2010
Director's details changed for Marcus Imobersteg on 2010-06-05
dot icon17/05/2010
Total exemption full accounts made up to 2010-01-25
dot icon08/07/2009
Annual return made up to 26/06/09
dot icon28/04/2009
Total exemption small company accounts made up to 2009-01-25
dot icon24/07/2008
Annual return made up to 26/06/08
dot icon21/04/2008
Total exemption full accounts made up to 2008-01-25
dot icon21/07/2007
Annual return made up to 26/06/07
dot icon17/07/2007
Total exemption small company accounts made up to 2007-01-25
dot icon13/07/2006
Annual return made up to 26/06/06
dot icon29/03/2006
Total exemption full accounts made up to 2006-01-25
dot icon27/06/2005
Annual return made up to 26/06/05
dot icon21/04/2005
Total exemption full accounts made up to 2005-01-25
dot icon25/06/2004
Total exemption small company accounts made up to 2004-01-25
dot icon25/06/2004
Annual return made up to 26/06/04
dot icon25/02/2004
Director resigned
dot icon02/07/2003
Annual return made up to 26/06/03
dot icon29/05/2003
Total exemption full accounts made up to 2003-01-25
dot icon11/07/2002
Annual return made up to 26/06/02
dot icon05/06/2002
Total exemption full accounts made up to 2002-01-25
dot icon16/07/2001
Total exemption full accounts made up to 2001-01-25
dot icon27/06/2001
Annual return made up to 26/06/01
dot icon28/02/2001
New director appointed
dot icon21/09/2000
Accounts for a small company made up to 2000-01-25
dot icon06/07/2000
Annual return made up to 26/06/00
dot icon20/07/1999
Accounts for a small company made up to 1999-01-25
dot icon12/07/1999
Annual return made up to 26/06/99
dot icon20/07/1998
Annual return made up to 26/06/98
dot icon08/06/1998
Secretary resigned
dot icon28/05/1998
New director appointed
dot icon28/05/1998
Full accounts made up to 1998-01-25
dot icon25/07/1997
Annual return made up to 26/06/97
dot icon15/07/1997
Full accounts made up to 1997-01-25
dot icon06/04/1997
Registered office changed on 06/04/97 from: 44 royal crescent london W11 4SN
dot icon10/12/1996
Full accounts made up to 1996-01-25
dot icon17/10/1996
Full accounts made up to 1995-01-25
dot icon17/07/1996
Annual return made up to 26/06/96
dot icon04/09/1995
Full accounts made up to 1994-01-25
dot icon07/07/1995
Annual return made up to 26/06/95
dot icon12/01/1995
New secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Annual return made up to 26/06/94
dot icon04/10/1993
Full accounts made up to 1993-01-25
dot icon02/07/1993
Annual return made up to 26/06/93
dot icon02/10/1992
Annual return made up to 26/06/92
dot icon21/09/1992
Full accounts made up to 1992-01-25
dot icon09/10/1991
New director appointed
dot icon07/10/1991
Full accounts made up to 1991-01-25
dot icon03/09/1991
Annual return made up to 26/06/91
dot icon26/07/1990
Full accounts made up to 1990-01-25
dot icon26/07/1990
New director appointed
dot icon26/07/1990
Annual return made up to 26/06/90
dot icon15/02/1990
Annual return made up to 03/08/89
dot icon06/02/1990
Registered office changed on 06/02/90 from: 50 welbeck street london W1M 7HE
dot icon05/01/1990
Full accounts made up to 1989-01-25
dot icon21/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon12/05/1988
Full accounts made up to 1988-01-25
dot icon12/05/1988
Annual return made up to 03/05/88
dot icon16/08/1987
New director appointed
dot icon16/08/1987
Full accounts made up to 1987-01-25
dot icon16/08/1987
Annual return made up to 25/06/87
dot icon09/09/1986
Full accounts made up to 1986-01-25
dot icon09/09/1986
Annual return made up to 24/06/86
dot icon09/09/1986
Director resigned
dot icon06/09/1982
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/01/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/01/2025
dot iconNext account date
25/01/2026
dot iconNext due on
25/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.50K
-
0.00
-
-
2023
0
1.22K
-
0.00
-
-
2024
0
302.00
-
0.00
-
-
2024
0
302.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

302.00 £Descended-75.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 106 INVERNESS TERRACE (PADDINGTON) LIMITED

106 INVERNESS TERRACE (PADDINGTON) LIMITED is an(a) Active company incorporated on 06/09/1982 with the registered office located at Flat 2 106 Inverness Terrace, London W2 3LD. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 106 INVERNESS TERRACE (PADDINGTON) LIMITED?

toggle

106 INVERNESS TERRACE (PADDINGTON) LIMITED is currently Active. It was registered on 06/09/1982 .

Where is 106 INVERNESS TERRACE (PADDINGTON) LIMITED located?

toggle

106 INVERNESS TERRACE (PADDINGTON) LIMITED is registered at Flat 2 106 Inverness Terrace, London W2 3LD.

What does 106 INVERNESS TERRACE (PADDINGTON) LIMITED do?

toggle

106 INVERNESS TERRACE (PADDINGTON) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 106 INVERNESS TERRACE (PADDINGTON) LIMITED?

toggle

The latest filing was on 24/10/2025: Micro company accounts made up to 2025-01-25.