This company is commonly known as Invogrange Properties Limited. The company was founded 43 years ago and was given the registration number 01533391. The firm's registered office is in LONDON. You can find them at Chandos House, Riffel Rd, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | INVOGRANGE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01533391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1980 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chandos House, Riffel Rd, London, NW2 4PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chandos House, Riffel Rd, London, NW2 4PE | Secretary | 22 January 2010 | Active |
Chandos House, Riffel Rd, London, NW2 4PE | Director | 28 October 2013 | Active |
6, Hoveden Road, London, England, NW2 3XD | Director | 03 June 2022 | Active |
1, Flat 1, Chandos House, Chandos Road, London, England, NW2 4PE | Director | 10 October 2019 | Active |
1 Chandos House, Riffel Road, London, NW2 4PE | Secretary | 18 July 2000 | Active |
4 Chandos Road, Riffel Road, London, NW2 4LU | Secretary | - | Active |
4 Chandos House, Riffel Road Willesden Green, London, NW2 4PE | Secretary | 20 January 1995 | Active |
3 Chandos House, Riffel Road, London, NW2 | Director | - | Active |
1 Chandos House, Riffel Road, London, NW2 4PE | Director | - | Active |
Flat 3, Chandos House, Chandos Road, London, England, NW2 4PE | Director | 01 January 2014 | Active |
Chandos House, Riffel Rd, London, NW2 4PE | Director | 11 January 2014 | Active |
2 Chandos House, Riffel Road, London, NW2 4PE | Director | - | Active |
4 Chandos Road, Riffel Road, London, NW2 4LU | Director | - | Active |
4 Chandos House, Riffel Road Willesden Green, London, NW2 4PE | Director | 20 January 1995 | Active |
6, Hoveden Road, London, England, NW2 3XD | Director | 21 June 2016 | Active |
Mr Andre Silva | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Hoveden Road, London, England, NW2 3XD |
Nature of control | : |
|
Mr Daniel Robert Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 Chandos House, Chandos Road, London, England, NW2 4PE |
Nature of control | : |
|
Mrs Shazia Samad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Address | : | Chandos House, London, NW2 4PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-27 | Officers | Change person director company with change date. | Download |
2023-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-29 | Officers | Appoint person director company with name date. | Download |
2023-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-09-28 | Officers | Termination director company with name termination date. | Download |
2019-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-21 | Officers | Appoint person director company with name date. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.