You are here: bizstats.co.uk > a-z index > 5 list > 58 list

58-64 Inverness Terrace (flats) Limited


Founded in 1974, 58-64 Inverness Terrace (flats), classified under reg no. 01171964 is an active company. Currently registered at Flat 8 58 Inverness Terrace W2 3LB, the company has been in the business for fifty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Caroline W. and John W.. In addition one secretary - John W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

58-64 Inverness Terrace (flats) Limited Address / Contact

Office Address Flat 8 58 Inverness Terrace
Office Address2 London
Town
Post code W2 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01171964
Date of Incorporation Wed, 29th May 1974
Industry Other accommodation
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Caroline W.

Position: Director

Appointed: 01 July 2021

John W.

Position: Secretary

Appointed: 09 August 2001

John W.

Position: Director

Appointed: 07 November 2000

Joseph M.

Position: Secretary

Resigned: 04 August 1998

Antonia T.

Position: Director

Appointed: 01 July 2021

Resigned: 20 April 2022

Donald P.

Position: Director

Appointed: 27 September 2012

Resigned: 14 August 2013

Thomas S.

Position: Director

Appointed: 29 March 2007

Resigned: 17 December 2007

Elizabeth M.

Position: Director

Appointed: 10 October 2001

Resigned: 05 March 2004

Rene G.

Position: Director

Appointed: 07 November 2000

Resigned: 01 February 2011

Joseph M.

Position: Secretary

Appointed: 30 April 2000

Resigned: 07 November 2000

Michael M.

Position: Secretary

Appointed: 04 August 1998

Resigned: 30 April 2000

Joseph M.

Position: Director

Appointed: 30 June 1991

Resigned: 07 November 2000

Tamara B.

Position: Director

Appointed: 30 June 1991

Resigned: 28 February 1995

Sonia W.

Position: Director

Appointed: 30 June 1991

Resigned: 07 November 2000

Rosemary F.

Position: Director

Appointed: 30 June 1991

Resigned: 07 November 2000

Roderick W.

Position: Director

Appointed: 30 June 1991

Resigned: 30 August 2001

Ian M.

Position: Director

Appointed: 30 June 1991

Resigned: 05 July 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is John W. The abovementioned PSC.

John W.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 15th, May 2023
Free Download (1 page)

Company search

Advertisements