39 INVERNESS STREET LIMITED
LONDON 39 INVERNESS TERRACE LIMITED

Hellopages » Greater London » Camden » NW1 7HB

Company number 05038374
Status Active
Incorporation Date 9 February 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 39 INVERNESS STREET, LONDON, NW1 7HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 no member list. The most likely internet sites of 39 INVERNESS STREET LIMITED are www.39invernessstreet.co.uk, and www.39-inverness-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. 39 Inverness Street Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05038374. 39 Inverness Street Limited has been working since 09 February 2004. The present status of the company is Active. The registered address of 39 Inverness Street Limited is 39 Inverness Street London Nw1 7hb. . NEW, Mervyn Morley is a Director of the company. SILVER, Maximilian George is a Director of the company. Secretary HADJHASSAN-TEHRANI, Shiva has been resigned. Secretary MURRAY, Judith Hanson has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ABEDINZADEH, Mohamad Hossein has been resigned. Director MURRAY, Peter Guiler has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
NEW, Mervyn Morley
Appointed Date: 12 July 2015
43 years old

Director
SILVER, Maximilian George
Appointed Date: 21 September 2011
39 years old

Resigned Directors

Secretary
HADJHASSAN-TEHRANI, Shiva
Resigned: 21 September 2011
Appointed Date: 26 February 2008

Secretary
MURRAY, Judith Hanson
Resigned: 08 December 2007
Appointed Date: 09 February 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 February 2004
Appointed Date: 09 February 2004

Director
ABEDINZADEH, Mohamad Hossein
Resigned: 21 September 2011
Appointed Date: 08 June 2007
57 years old

Director
MURRAY, Peter Guiler
Resigned: 08 June 2007
Appointed Date: 09 February 2004
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 February 2004
Appointed Date: 09 February 2004

Persons With Significant Control

Mr Max Silver
Notified on: 8 November 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

39 INVERNESS STREET LIMITED Events

13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
16 Dec 2016
Micro company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 9 February 2016 no member list
09 Jan 2016
Total exemption full accounts made up to 31 March 2015
12 Jul 2015
Appointment of Mr Mervyn Morley New as a director on 12 July 2015
...
... and 42 more events
30 Apr 2004
Secretary resigned
30 Apr 2004
New director appointed
30 Apr 2004
Registered office changed on 30/04/04 from: marquess court 69 southampton row london WC1B 4ET
22 Apr 2004
Company name changed 39 inverness terrace LIMITED\certificate issued on 22/04/04
09 Feb 2004
Incorporation