INVEREY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

INVEREY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02526382

Incorporation date

29/07/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Palladium House, 1-4 Argyll Street, London W1F 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1990)
dot icon20/03/2017
Final Gazette dissolved via compulsory strike-off
dot icon14/12/2016
Termination of appointment of Michael Roy Jacobs as a director on 2016-12-15
dot icon31/10/2016
First Gazette notice for compulsory strike-off
dot icon17/08/2016
Appointment of Mr Michael Roy Jacobs as a director on 2016-08-09
dot icon09/08/2016
Compulsory strike-off action has been discontinued
dot icon13/06/2016
First Gazette notice for compulsory strike-off
dot icon02/02/2016
Termination of appointment of Sinclair Property Limited as a director on 2015-10-14
dot icon02/02/2016
Termination of appointment of James Sinclair Margolin as a secretary on 2015-10-14
dot icon13/10/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon13/10/2015
Termination of appointment of Sheena Yvette Day as a director on 2015-03-31
dot icon20/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/10/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon10/10/2010
Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 2010-10-11
dot icon10/10/2010
Director's details changed for Sinclair Property Limited on 2009-10-01
dot icon10/10/2010
Secretary's details changed for James Sinclair Margolin on 2009-10-01
dot icon29/08/2010
Director's details changed for Sheena Yvette Day on 2010-08-27
dot icon29/08/2010
Secretary's details changed for James Sinclair Margolin on 2010-08-27
dot icon17/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/10/2009
Appointment of Sheena Yvette Day as a director
dot icon26/09/2009
Return made up to 30/07/09; full list of members
dot icon24/09/2009
Director's change of particulars / sinclair property LIMITED / 29/07/2009
dot icon10/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/12/2008
Registered office changed on 04/12/2008 from 67/69 george street london W1U 8LT
dot icon14/09/2008
Return made up to 30/07/08; no change of members
dot icon13/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/08/2007
Return made up to 30/07/07; no change of members
dot icon04/03/2007
Full accounts made up to 2006-12-31
dot icon18/09/2006
Return made up to 30/07/06; full list of members
dot icon06/03/2006
Full accounts made up to 2005-12-31
dot icon08/09/2005
Return made up to 30/07/05; full list of members
dot icon07/02/2005
Full accounts made up to 2004-12-31
dot icon28/09/2004
Return made up to 30/07/04; full list of members
dot icon23/02/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
Director resigned
dot icon25/01/2004
New director appointed
dot icon03/09/2003
Return made up to 30/07/03; full list of members
dot icon11/02/2003
Full accounts made up to 2002-12-31
dot icon27/08/2002
Return made up to 30/07/02; full list of members
dot icon06/03/2002
Full accounts made up to 2001-12-31
dot icon11/09/2001
Return made up to 30/07/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-12-31
dot icon17/08/2000
Return made up to 30/07/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-12-31
dot icon22/08/1999
Return made up to 30/07/99; full list of members
dot icon10/02/1999
Full accounts made up to 1998-12-31
dot icon20/08/1998
Return made up to 30/07/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-12-31
dot icon25/08/1997
Return made up to 30/07/97; full list of members
dot icon24/02/1997
Full accounts made up to 1996-12-31
dot icon06/08/1996
Return made up to 30/07/96; full list of members
dot icon27/02/1996
Full accounts made up to 1995-12-31
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon10/09/1995
Auditor's resignation
dot icon10/09/1995
Auditor's resignation
dot icon03/09/1995
New secretary appointed;director resigned
dot icon03/09/1995
Secretary resigned;new director appointed
dot icon16/08/1995
Registered office changed on 17/08/95 from: 63 darkes lane potters bar hertfordshire EN6 1BJ
dot icon16/08/1995
Return made up to 30/07/95; no change of members
dot icon09/11/1994
Registered office changed on 10/11/94 from: 1320 high road whetstone london N20 9HP
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon31/07/1994
Return made up to 30/07/94; no change of members
dot icon27/06/1994
Return made up to 30/07/93; full list of members
dot icon27/03/1994
Full accounts made up to 1992-12-31
dot icon17/03/1994
Registered office changed on 18/03/94 from: 34 park mansions vivian avenue hendon london NW4
dot icon20/02/1994
Secretary resigned;new secretary appointed
dot icon12/01/1994
Director resigned;new director appointed
dot icon26/10/1993
New secretary appointed
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Secretary resigned
dot icon27/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon27/02/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon19/11/1992
Return made up to 30/07/92; full list of members
dot icon16/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon03/01/1992
Resolutions
dot icon28/08/1991
Return made up to 30/07/91; full list of members
dot icon07/08/1991
Resolutions
dot icon11/11/1990
Ad 30/07/90-01/11/90 £ si 4@1=4 £ ic 2/6
dot icon04/10/1990
Accounting reference date notified as 31/03
dot icon07/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BERGSON ESTATES LIMITED
Corporate Director
02/08/1995 - 08/01/2004
7
Margolin, James Sinclair
Secretary
02/08/1995 - 14/10/2015
-
Jacobs, Michael Roy
Director
09/08/2016 - 15/12/2016
9
Maunder Taylor, Robert John
Director
23/12/1993 - 02/08/1995
6
Day, Sheena Yvette
Director
23/09/2009 - 31/03/2015
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INVEREY MANAGEMENT LIMITED

INVEREY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 29/07/1990 with the registered office located at Palladium House, 1-4 Argyll Street, London W1F 7LD. There is currently no 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 INVEREY MANAGEMENT LIMITED?

toggle

INVEREY MANAGEMENT LIMITED is currently Dissolved. It was registered on 29/07/1990 and dissolved on 20/03/2017.

Where is INVEREY MANAGEMENT LIMITED located?

toggle

INVEREY MANAGEMENT LIMITED is registered at Palladium House, 1-4 Argyll Street, London W1F 7LD.

What does INVEREY MANAGEMENT LIMITED do?

toggle

INVEREY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for INVEREY MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2017: Final Gazette dissolved via compulsory strike-off.