Background WavePink WaveYellow Wave

INVERGORDON (H&I) LIMITED (05788634)

INVERGORDON (H&I) LIMITED (05788634) is an active UK company. incorporated on 20 April 2006. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INVERGORDON (H&I) LIMITED has been registered for 19 years. Current directors include SINGH, Hardip.

Company Number
05788634
Status
active
Type
ltd
Incorporated
20 April 2006
Age
19 years
Address
Argyle House Joel Street, Northwood, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SINGH, Hardip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERGORDON (H&I) LIMITED

INVERGORDON (H&I) LIMITED is an active company incorporated on 20 April 2006 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INVERGORDON (H&I) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05788634

LTD Company

Age

19 Years

Incorporated 20 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Argyle House Joel Street 3rd Floor, Northside Northwood, HA6 1NW,

Previous Addresses

C/O S2 Asset Management Ltd Argyle House, 3rd Floor, Northside Joel Street, Northwood Hills HA6 1NW England
From: 29 May 2018To: 23 June 2022
11 Upper Grosvenor Street Mayfair London W1K 2nd
From: 20 April 2006To: 29 May 2018
Timeline

2 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jun 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SINGH, Hardip

Active
Joel Street, NorthwoodHA6 1NW
Born June 1973
Director
Appointed 20 Apr 2006

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 20 Apr 2006
Resigned 20 Apr 2006

GANDESHA CHANDOK, Shailly

Resigned
1 Kiln Way, NorthwoodHA6 3SD
Secretary
Appointed 20 Apr 2006
Resigned 03 Jan 2012

THAKRAR, Bharat Kumar Hirji

Resigned
Joel Street, NorthwoodHA6 1NW
Born July 1957
Director
Appointed 20 Apr 2006
Resigned 27 Apr 2022

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 20 Apr 2006
Resigned 20 Apr 2006

Persons with significant control

1

Scalemount Limited

Active
Upper Grosvenor Street, LondonW1K 2ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Small
20 January 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Incorporation Company
20 April 2006
NEWINCIncorporation