ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

100 Inverness Terrace Limited

100 Inverness Terrace Limited is an active company incorporated on 30 October 2003 with the registered office located in Potters Bar, Hertfordshire. 100 Inverness Terrace Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04948695
Private limited company
Age
22 years
Incorporated 30 October 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 October 2025 (3 months ago)
Next confirmation dated 30 October 2026
Due by 13 November 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 25 Dec24 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 24 December 2025
Due by 24 September 2026 (7 months remaining)
Contact
Address
11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
United Kingdom
Address changed on 11 Dec 2024 (1 year 1 month ago)
Previous address was 43 All Saints Road London W11 1HE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1968
Director • British • Lives in UK • Born in Mar 1960
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
65 Queens Gardens Limited
Helen Mary Merrett Nicol is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
24 Dec 2024
For period 24 Dec24 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£35.11K
Decreased by £1.93K (-5%)
Total Liabilities
-£19.93K
Decreased by £1.88K (-9%)
Net Assets
£15.18K
Decreased by £53 (-0%)
Debt Ratio (%)
57%
Decreased by 2.11% (-4%)
Latest Activity
Notification of PSC Statement
26 Days Ago on 13 Jan 2026
John Gregory Field (PSC) Resigned
27 Days Ago on 12 Jan 2026
Robert William Lomer (PSC) Resigned
27 Days Ago on 12 Jan 2026
Micro Accounts Submitted
1 Month Ago on 23 Dec 2025
Confirmation Submitted
2 Months Ago on 2 Dec 2025
Confirmation Submitted
1 Year 1 Month Ago on 12 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 11 Dec 2024
Ms Helen Mary Merrett Nicol Details Changed
1 Year 3 Months Ago on 30 Oct 2024
Mr John Gregory Field (PSC) Details Changed
1 Year 3 Months Ago on 30 Oct 2024
Innovus Company Secretaries Limited Resigned
1 Year 8 Months Ago on 31 May 2024
Get Credit Report
Discover 100 Inverness Terrace Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of a person with significant control statement
Submitted on 13 Jan 2026
Cessation of John Gregory Field as a person with significant control on 12 January 2026
Submitted on 13 Jan 2026
Cessation of Robert William Lomer as a person with significant control on 12 January 2026
Submitted on 12 Jan 2026
Micro company accounts made up to 24 December 2024
Submitted on 23 Dec 2025
Confirmation statement made on 30 October 2025 with updates
Submitted on 2 Dec 2025
Director's details changed for Ms Helen Mary Merrett Nicol on 30 October 2024
Submitted on 12 Dec 2024
Confirmation statement made on 30 October 2024 with updates
Submitted on 12 Dec 2024
Registered office address changed from 43 All Saints Road London W11 1HE England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 11 December 2024
Submitted on 11 Dec 2024
Change of details for Mr John Gregory Field as a person with significant control on 30 October 2024
Submitted on 11 Dec 2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 31 May 2024
Submitted on 24 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year