26/28 INVERNESS TERRACE LIMITED

Register to unlock more data on OkredoRegister

26/28 INVERNESS TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04422780

Incorporation date

23/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O WILLMOTTS, Willmott House, 12 Blacks Road, London W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2002)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon14/04/2025
Micro company accounts made up to 2024-03-31
dot icon26/04/2024
Termination of appointment of Helena Antoinette Pastoriza-Tan as a director on 2024-04-26
dot icon26/04/2024
Appointment of Mr Darren Cheng Lee Tan as a director on 2024-04-26
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon01/02/2022
Termination of appointment of Kirsten Elisabeth Parker as a director on 2022-02-01
dot icon02/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon29/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon17/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/10/2016
Appointment of Kirsten Elisabeth Parker as a director on 2016-10-04
dot icon13/10/2016
Appointment of Gavin Jackson as a director on 2016-10-04
dot icon13/10/2016
Termination of appointment of Colin Webster as a director on 2016-10-03
dot icon25/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon12/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon12/03/2014
Director's details changed for Kenneth Scott Hart on 2014-03-12
dot icon12/03/2014
Director's details changed for Anita Gray on 2014-03-12
dot icon12/03/2014
Director's details changed for Mr Nicholas Anthony Chandor on 2014-03-12
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/07/2013
Appointment of Mr Colin Webster as a director
dot icon30/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon29/05/2013
Termination of appointment of Colin Mccabe as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon15/06/2011
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 2011-06-15
dot icon14/06/2011
Appointment of Willmotts as a secretary
dot icon14/06/2011
Termination of appointment of Stardata Business Services Limited as a secretary
dot icon07/02/2011
Appointment of Helena Pastoriza-Tan as a director
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon24/05/2010
Director's details changed for Nicholas Anthony Chandor on 2010-04-23
dot icon24/05/2010
Director's details changed for Colin Mccabe on 2010-04-23
dot icon24/05/2010
Secretary's details changed for Stardata Business Services Limited on 2010-04-23
dot icon24/05/2010
Director's details changed for Kenneth Scott Hart on 2010-04-23
dot icon24/05/2010
Director's details changed for Anita Gray on 2010-04-23
dot icon21/01/2010
Termination of appointment of Catherine Harris as a director
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 23/04/09; full list of members
dot icon22/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 23/04/08; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 23/04/07; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 23/04/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/08/2005
Return made up to 23/04/05; full list of members
dot icon14/06/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon24/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon20/05/2005
Director resigned
dot icon30/03/2005
Director resigned
dot icon15/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/02/2005
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon14/10/2004
Director resigned
dot icon09/07/2004
Return made up to 23/04/04; full list of members
dot icon08/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon25/01/2004
Ad 05/01/04--------- £ si 9@1=9 £ ic 2/11
dot icon27/06/2003
Return made up to 23/04/03; full list of members
dot icon02/05/2003
Director resigned
dot icon08/05/2002
Secretary resigned
dot icon23/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.53K
-
0.00
-
-
2022
0
1.53K
-
0.00
-
-
2023
0
1.53K
-
0.00
-
-
2023
0
1.53K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.53K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chandor, Nicholas Anthony
Director
25/04/2005 - Present
5
Tan, Darren Cheng Lee
Director
26/04/2024 - Present
3
Jackson, Gavin Lionel
Director
04/10/2016 - Present
4
Pastoriza-Tan, Helena Antoinette
Director
31/01/2011 - 26/04/2024
1
Gray, Anita
Director
23/04/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 26/28 INVERNESS TERRACE LIMITED

26/28 INVERNESS TERRACE LIMITED is an(a) Active company incorporated on 23/04/2002 with the registered office located at C/O WILLMOTTS, Willmott House, 12 Blacks Road, London W6 9EU. There are currently 5 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 26/28 INVERNESS TERRACE LIMITED?

toggle

26/28 INVERNESS TERRACE LIMITED is currently Active. It was registered on 23/04/2002 .

Where is 26/28 INVERNESS TERRACE LIMITED located?

toggle

26/28 INVERNESS TERRACE LIMITED is registered at C/O WILLMOTTS, Willmott House, 12 Blacks Road, London W6 9EU.

What does 26/28 INVERNESS TERRACE LIMITED do?

toggle

26/28 INVERNESS TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26/28 INVERNESS TERRACE LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.