Background WavePink WaveYellow Wave

INVERWORTH LIMITED (02037053)

INVERWORTH LIMITED (02037053) is an active UK company. incorporated on 15 July 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INVERWORTH LIMITED has been registered for 39 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
02037053
Status
active
Type
ltd
Incorporated
15 July 1986
Age
39 years
Address
Sutherland House Third Floor, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERWORTH LIMITED

INVERWORTH LIMITED is an active company incorporated on 15 July 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INVERWORTH LIMITED was registered 39 years ago.(SIC: 68100)

Status

active

Active since 39 years ago

Company No

02037053

LTD Company

Age

39 Years

Incorporated 15 July 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Sutherland House Third Floor 70/78 West Hendon Broadway London, NW9 7BT,

Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Jul 14
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MILLER, Jonathan Mark

Active
Sutherland House Third Floor, LondonNW9 7BT
Secretary
Appointed 06 Aug 1993

MILLER, Jonathan Mark

Active
Sutherland House Third Floor, LondonNW9 7BT
Born January 1964
Director
Appointed 01 Jun 2014

TANNEN, Daniel Asher

Active
Sutherland House Third Floor, LondonNW9 7BT
Born September 1957
Director
Appointed N/A

TANNEN, Martin Irving

Active
Sutherland House Third Floor, LondonNW9 7BT
Born July 1955
Director
Appointed N/A

BELMAN, Jeffrey Lewis

Resigned
6 Shrublands, HatfieldAL9 7AL
Secretary
Appointed N/A
Resigned 06 Aug 1993

TANNEN, David

Resigned
Sutherland House Third Floor, LondonNW9 7BT
Born October 1929
Director
Appointed N/A
Resigned 23 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
70-78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2024

Mr Martin Irving Tannen

Ceased
Sutherland House Third Floor, LondonNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2024

Mr Daniel Asher Tannen

Ceased
Sutherland House Third Floor, LondonNW9 7BT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2024
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
8 March 2010
MG02MG02
Legacy
8 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
8 December 2008
403aParticulars of Charge Subject to s859A
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
27 March 2006
88(2)R88(2)R
Legacy
5 August 2005
169169
Resolution
5 August 2005
RESOLUTIONSResolutions
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
17 July 1999
403aParticulars of Charge Subject to s859A
Legacy
17 July 1999
403aParticulars of Charge Subject to s859A
Legacy
17 July 1999
403aParticulars of Charge Subject to s859A
Legacy
17 July 1999
403aParticulars of Charge Subject to s859A
Legacy
17 July 1999
403aParticulars of Charge Subject to s859A
Legacy
17 July 1999
403aParticulars of Charge Subject to s859A
Legacy
17 July 1999
403aParticulars of Charge Subject to s859A
Legacy
17 July 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
395Particulars of Mortgage or Charge
Legacy
3 October 1997
395Particulars of Mortgage or Charge
Legacy
20 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
395Particulars of Mortgage or Charge
Legacy
23 July 1994
395Particulars of Mortgage or Charge
Legacy
23 July 1994
395Particulars of Mortgage or Charge
Legacy
23 July 1994
395Particulars of Mortgage or Charge
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
21 December 1993
403aParticulars of Charge Subject to s859A
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Legacy
3 October 1993
288288
Legacy
30 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Legacy
26 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
26 July 1990
GEN117GEN117
Legacy
8 May 1990
363363
Legacy
8 May 1990
288288
Legacy
6 April 1990
395Particulars of Mortgage or Charge
Legacy
2 October 1989
287Change of Registered Office
Legacy
4 July 1989
225(2)225(2)
Legacy
28 April 1989
363363
Legacy
28 April 1989
288288
Legacy
28 April 1989
287Change of Registered Office
Legacy
7 September 1988
363363
Legacy
28 March 1988
395Particulars of Mortgage or Charge
Legacy
25 February 1988
395Particulars of Mortgage or Charge
Legacy
28 January 1988
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
287Change of Registered Office
Legacy
25 November 1986
288288
Legacy
14 November 1986
GAZ(U)GAZ(U)
Legacy
6 August 1986
395Particulars of Mortgage or Charge
Certificate Incorporation
15 July 1986
CERTINCCertificate of Incorporation
Miscellaneous
15 July 1986
MISCMISC