Background WavePink WaveYellow Wave

IVERNA GARDENS RESIDENTS ASSOCIATION LIMITED (01286414)

IVERNA GARDENS RESIDENTS ASSOCIATION LIMITED (01286414) is an active UK company. incorporated on 15 November 1976. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. IVERNA GARDENS RESIDENTS ASSOCIATION LIMITED has been registered for 49 years. Current directors include ASLAN, Rami, ATASSI, Samir, BOGDANOVA, Natalia and 2 others.

Company Number
01286414
Status
active
Type
ltd
Incorporated
15 November 1976
Age
49 years
Address
42-46 Station Road, Edgware, HA8 7AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASLAN, Rami, ATASSI, Samir, BOGDANOVA, Natalia, LEVI, Laura Jane, SMITH, Malyon Mccrea
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVERNA GARDENS RESIDENTS ASSOCIATION LIMITED

IVERNA GARDENS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 15 November 1976 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. IVERNA GARDENS RESIDENTS ASSOCIATION LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01286414

LTD Company

Age

49 Years

Incorporated 15 November 1976

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

42-46 Station Road Edgware, HA8 7AB,

Previous Addresses

Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ
From: 15 November 1976To: 12 December 2019
Timeline

21 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Nov 76
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Jan 10
Share Buyback
Jun 10
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Feb 21
Funding Round
Mar 21
Director Left
Oct 21
Director Joined
Aug 22
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

ASLAN, Rami

Active
Station Road, EdgwareHA8 7AB
Born January 1972
Director
Appointed 25 Sept 2024

ATASSI, Samir

Active
Station Road, EdgwareHA8 7AB
Born September 1969
Director
Appointed 25 Sept 2024

BOGDANOVA, Natalia

Active
Station Road, EdgwareHA8 7AB
Born April 1972
Director
Appointed 24 Jul 2024

LEVI, Laura Jane

Active
Station Road, EdgwareHA8 7AB
Born July 1967
Director
Appointed 29 Jun 2022

SMITH, Malyon Mccrea

Active
Station Road, EdgwareHA8 7AB
Born February 1957
Director
Appointed 25 Sept 2024

LANE, Robert Charles

Resigned
Station Road, EdgwareHA8 7AB
Secretary
Appointed 14 May 2003
Resigned 08 Feb 2020

MCEUEN, Ronald Duncan

Resigned
Flat 5, LondonNW10 6NF
Secretary
Appointed N/A
Resigned 14 May 2003

ASCHENAGI, Albert Maurice

Resigned
34 Iverna Gardens, LondonW8 6TW
Born February 1914
Director
Appointed N/A
Resigned 27 Jul 1999

ASCHENAGI, Annemarie

Resigned
Ground Floor Elizabeth House, EdgwareHA8 7EJ
Born May 1928
Director
Appointed 30 Sept 1999
Resigned 26 Jan 2013

CROOKE, Lawrence Frank

Resigned
Ground Floor Elizabeth House, EdgwareHA8 7EJ
Born August 1927
Director
Appointed 15 May 2002
Resigned 28 Jun 2016

DJENABZADEH, Hossein

Resigned
17 Iverna Gardens, LondonW8 6TN
Born January 1962
Director
Appointed N/A
Resigned 16 Sept 1992

GLOVER, Edward Douglas

Resigned
10 Iverna Gardens, LondonW8 6TN
Born July 1953
Director
Appointed N/A
Resigned 24 May 1994

HARRAGIN, William Lee

Resigned
19 Iverna Gardens, LondonW8 6TN
Born November 1925
Director
Appointed 18 May 1993
Resigned 02 Feb 1994

LANE, Margaret Enid

Resigned
Ground Floor Elizabeth House, EdgwareHA8 7EJ
Born November 1957
Director
Appointed 19 May 2008
Resigned 20 Oct 2009

LANE, Robert Charles

Resigned
Mitre House, LondonEC1A 4DD
Born August 1958
Director
Appointed 14 May 2003
Resigned 19 May 2008

MCEUEN, Ronald Duncan

Resigned
Flat 5, LondonNW10 6NF
Born April 1942
Director
Appointed N/A
Resigned 15 May 2002

MOMENI, Firouz

Resigned
Station Road, EdgwareHA8 7AB
Born October 1957
Director
Appointed 11 May 2009
Resigned 21 Sept 2023

MOMENI, Pardis

Resigned
Ground Floor Elizabeth House, EdgwareHA8 7EJ
Born September 1960
Director
Appointed 19 May 2008
Resigned 11 May 2009

MUELLER, Donna Lee

Resigned
50 Iverna Gardens, LondonW8 6TW
Born October 1927
Director
Appointed N/A
Resigned 02 Nov 2007

RAZNAHAN, Manouchehr

Resigned
Station Road, EdgwareHA8 7AB
Born November 1945
Director
Appointed 20 Oct 2009
Resigned 12 Jul 2024

RILEY, John Edward

Resigned
Ground Floor Elizabeth House, EdgwareHA8 7EJ
Born December 1949
Director
Appointed 09 May 2007
Resigned 31 Jul 2012

WALKER, Anthony John Tiley

Resigned
Station Road, EdgwareHA8 7AB
Born April 1941
Director
Appointed N/A
Resigned 24 Sept 2021

WALLENDAHL, Berent

Resigned
Station Road, EdgwareHA8 7AB
Born February 1957
Director
Appointed 28 Jun 2016
Resigned 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
22 May 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Auditors Resignation Company
29 October 2019
AUDAUD
Accounts With Accounts Type Small
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 July 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
29 June 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
10 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
16 July 2008
363sAnnual Return (shuttle)
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2004
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
7 November 2000
287Change of Registered Office
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
353353
Legacy
30 June 1998
190190
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
27 March 1996
288288
Legacy
17 November 1995
287Change of Registered Office
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
20 April 1994
288288
Legacy
12 July 1993
363x363x
Accounts With Accounts Type Small
6 July 1993
AAAnnual Accounts
Legacy
2 June 1993
288288
Legacy
21 May 1993
288288
Accounts With Accounts Type Small
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363x363x
Legacy
17 September 1991
288288
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
11 September 1991
363aAnnual Return
Accounts With Accounts Type Small
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Legacy
6 July 1989
288288
Legacy
6 July 1989
288288
Legacy
4 July 1989
363363
Accounts With Accounts Type Small
4 July 1989
AAAnnual Accounts
Memorandum Articles
11 November 1988
MEM/ARTSMEM/ARTS
Resolution
27 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Accounts With Accounts Type Small
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Legacy
15 October 1986
363363
Accounts With Accounts Type Small
14 October 1986
AAAnnual Accounts
Incorporation Company
15 November 1976
NEWINCIncorporation