78 INVERNESS LIMITED

Register to unlock more data on OkredoRegister

78 INVERNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04111294

Incorporation date

21/11/2000

Size

Dormant

Contacts

Registered address

Registered address

11 Redan House 23 Redan Place, London W2 4SACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2000)
dot icon12/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/06/2025
Registered office address changed from 68 Queens Gardens London W2 3AH England to 11 Redan House 23 Redan Place London W2 4SA on 2025-06-17
dot icon17/06/2025
Termination of appointment of Sloan Company Secretarial Services Limited as a secretary on 2025-06-17
dot icon17/06/2025
Appointment of Ash Ponsonby Management Ltd as a secretary on 2025-06-17
dot icon11/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/04/2022
Appointment of Mr Alexis Alfredo Steverlynck Freiherr Von Ellrichshausen as a director on 2022-04-19
dot icon09/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/09/2021
Appointment of Ms Lucia Radeljak as a director on 2021-09-01
dot icon01/09/2021
Termination of appointment of Alexis Alfredo Steverlynck Freiherr Von Ellrichshausen as a director on 2021-09-01
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-11-04 with updates
dot icon11/09/2020
Appointment of Mr Alexis Alfredo Steverlynck Freiherr Von Ellrichshausen as a director on 2020-09-11
dot icon11/09/2020
Appointment of Mr Sebabrata Loha as a director on 2020-09-11
dot icon25/08/2020
Termination of appointment of Stephen Godwin as a director on 2020-08-25
dot icon06/08/2020
Appointment of Mr Timothy Ogden as a director on 2020-08-06
dot icon12/11/2019
Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 2019-11-12
dot icon12/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon23/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/12/2018
Termination of appointment of Marea Young-Taylor as a secretary on 2018-12-19
dot icon13/12/2018
Appointment of Sloan Company Secretarial Services Limited as a secretary on 2018-12-13
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon18/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/05/2017
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 2017-05-24
dot icon10/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon14/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/08/2015
Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 2015-08-14
dot icon21/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon19/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/08/2013
Registered office address changed from Sinclairs 1 Hereford Road London W2 4AB on 2013-08-19
dot icon19/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Lawrence Charles as a secretary
dot icon19/12/2011
Appointment of Ms Marea Young-Taylor as a secretary
dot icon19/12/2011
Termination of appointment of Lawrence Charles as a secretary
dot icon15/11/2011
Registered office address changed from 49 Fitzjames Avenue London W14 0RR on 2011-11-15
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon16/11/2009
Director's details changed for Dr Stephen Godwin on 2009-11-04
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon07/07/2009
Compulsory strike-off action has been discontinued
dot icon06/07/2009
Return made up to 04/10/08; full list of members
dot icon08/05/2009
Secretary appointed lawrence charles logged form
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
Full accounts made up to 2006-12-31
dot icon22/10/2007
Return made up to 04/10/07; change of members
dot icon29/08/2007
New secretary appointed
dot icon04/12/2006
Return made up to 21/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
Secretary resigned
dot icon25/08/2006
Return made up to 21/11/05; full list of members; amend
dot icon11/08/2006
Return made up to 21/11/05; full list of members
dot icon23/11/2005
Full accounts made up to 2004-12-31
dot icon14/11/2005
Return made up to 21/11/04; full list of members
dot icon13/04/2005
Registered office changed on 13/04/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR
dot icon12/04/2005
Full accounts made up to 2003-12-31
dot icon02/07/2004
Return made up to 21/11/03; full list of members
dot icon12/11/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
Registered office changed on 14/10/03 from: stephany & co 72 watling street radlett hertfordshire WD7 7NP
dot icon31/03/2003
Return made up to 21/11/02; full list of members
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon23/11/2001
Return made up to 21/11/01; full list of members
dot icon06/09/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon08/12/2000
Ad 23/11/00--------- £ si 1@1=1 £ ic 2/3
dot icon08/12/2000
New director appointed
dot icon08/12/2000
New director appointed
dot icon08/12/2000
New secretary appointed
dot icon29/11/2000
Secretary resigned
dot icon29/11/2000
Director resigned
dot icon21/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/12/2018 - 17/06/2025
87
Freiherr Von Ellrichshausen, Alexis Alfredo Steverlynck
Director
11/09/2020 - 01/09/2021
-
Freiherr Von Ellrichshausen, Alexis Alfredo Steverlynck
Director
19/04/2022 - Present
-
Ogden, Timothy
Director
06/08/2020 - Present
-
Fox-Geen, Jeremy
Director
21/11/2000 - 15/01/2006
-

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 78 INVERNESS LIMITED

78 INVERNESS LIMITED is an(a) Active company incorporated on 21/11/2000 with the registered office located at 11 Redan House 23 Redan Place, London W2 4SA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 78 INVERNESS LIMITED?

toggle

78 INVERNESS LIMITED is currently Active. It was registered on 21/11/2000 .

Where is 78 INVERNESS LIMITED located?

toggle

78 INVERNESS LIMITED is registered at 11 Redan House 23 Redan Place, London W2 4SA.

What does 78 INVERNESS LIMITED do?

toggle

78 INVERNESS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 78 INVERNESS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-04 with no updates.