You are here: bizstats.co.uk > a-z index > 8 list

84 Inverness Terrace Limited LONDON


Founded in 1997, 84 Inverness Terrace, classified under reg no. 03417266 is an active company. Currently registered at A3 Broomsleigh Business Park SE26 5BN, London the company has been in the business for twenty seven years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Mon, 31st Jan 2022. Since Mon, 8th Sep 1997 84 Inverness Terrace Limited is no longer carrying the name Stateart.

The firm has 2 directors, namely Deborah D., Matthew H.. Of them, Matthew H. has been with the company the longest, being appointed on 1 September 2005 and Deborah D. has been with the company for the least time - from 1 September 2018. At present 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.

84 Inverness Terrace Limited Address / Contact

Office Address A3 Broomsleigh Business Park
Office Address2 Worsley Bridge Road
Town London
Post code SE26 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03417266
Date of Incorporation Mon, 11th Aug 1997
Industry Residents property management
End of financial Year 31st January
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Deborah D.

Position: Director

Appointed: 01 September 2018

Matthew H.

Position: Director

Appointed: 01 September 2005

Jacopo P.

Position: Director

Appointed: 01 June 2007

Resigned: 28 March 2018

Matthew H.

Position: Secretary

Appointed: 01 June 2007

Resigned: 20 September 2013

Sarah C.

Position: Secretary

Appointed: 01 September 2005

Resigned: 01 June 2007

Richenda E.

Position: Director

Appointed: 01 December 2003

Resigned: 20 September 2013

Sarah C.

Position: Director

Appointed: 01 July 2003

Resigned: 01 June 2007

Shane O.

Position: Secretary

Appointed: 01 January 2003

Resigned: 01 September 2005

Leena O.

Position: Director

Appointed: 11 October 2002

Resigned: 01 September 2005

Leena O.

Position: Director

Appointed: 02 August 2001

Resigned: 02 September 2002

Alice D.

Position: Director

Appointed: 18 January 2001

Resigned: 01 December 2003

Maria C.

Position: Director

Appointed: 18 January 2001

Resigned: 25 April 2003

Christopher S.

Position: Secretary

Appointed: 08 March 1999

Resigned: 01 January 2003

Mark G.

Position: Director

Appointed: 27 November 1997

Resigned: 15 January 2001

Julia B.

Position: Secretary

Appointed: 27 November 1997

Resigned: 08 March 1999

Lisa R.

Position: Director

Appointed: 03 November 1997

Resigned: 27 November 1997

Julia B.

Position: Director

Appointed: 03 November 1997

Resigned: 28 February 2001

Lisa R.

Position: Secretary

Appointed: 03 November 1997

Resigned: 27 November 1997

Colin W.

Position: Secretary

Appointed: 11 August 1997

Resigned: 03 November 1997

Victor K.

Position: Director

Appointed: 11 August 1997

Resigned: 03 November 1997

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Deborah D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Colin D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Matthew H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Deborah D.

Notified on 29 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Colin D.

Notified on 2 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Matthew H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jacopo P.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: significiant influence or control

Company previous names

Stateart September 8, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth4878149       
Balance Sheet
Cash Bank On Hand  14913516828211348940
Cash Bank In Hand4878149       
Current Assets4878149       
Net Assets Liabilities Including Pension Asset Liability4878149       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve4474145       
Shareholder Funds4878149       
Other
Administrative Expenses  2 1792 264      
Comprehensive Income Expense  71-14      
Gross Profit Loss  2 2502 250      
Net Current Assets Liabilities487814913516828211348940
Operating Profit Loss  71-14      
Profit Loss  71-14      
Profit Loss On Ordinary Activities Before Tax  71-14      
Total Assets Less Current Liabilities487814913516828211348940
Turnover Revenue  2 2502 250      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, January 2024
Free Download (4 pages)

Company search

Advertisements