Richmond
TW9 1BP
Director Name | Mr James Alfred Lloyd Howgego |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 August 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9-11 The Quadrant The Quadrant Richmond TW9 1BP |
Director Name | Mr Robert Henry Charles Plumb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 August 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 9-11 The Quadrant The Quadrant Richmond TW9 1BP |
Secretary Name | James Howgego |
---|---|
Status | Closed |
Appointed | 01 March 2017(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | 9-11 The Quadrant The Quadrant Richmond TW9 1BP |
Director Name | Mr Desmond Nicholas James Bodington |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 April 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Frognal Lane London NW3 7DU |
Director Name | Mr Michael Samuel Preston |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 April 2006) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 London Street London W2 1HR |
Director Name | Mr Rodney Scragger |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(15 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | Flat D 48 Westbourne Terrace London W2 6JX |
Secretary Name | Mr Desmond Nicholas James Bodington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Frognal Lane London NW3 7DU |
Director Name | Mr Neil John Hunt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Imm Properties Ltd Walworth Road London SE1 6EB |
Director Name | Mr Bradly Peter Ward |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Imm Properties Ltd Walworth Road London SE1 6EB |
Secretary Name | Victoria Janine Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | C/O Imm Properties Ltd Walworth Road Walworth Road London SE1 6EB |
Website | goandco.co.uk |
---|---|
Telephone | 020 36678000 |
Telephone region | London |
Registered Address | 9-11 The Quadrant The Quadrant Richmond TW9 1BP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
100 at £1 | Imm Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,446 |
Cash | £16,696 |
Current Liabilities | £25,750 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
15 May 2017 | Delivered on: 17 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 January 1987 | Delivered on: 23 January 1987 Satisfied on: 6 April 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor 6 london street london W2. Fully Satisfied |
15 November 2017 | Cessation of Imm Properties Ltd. as a person with significant control on 1 March 2017 (1 page) |
---|---|
15 November 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
15 November 2017 | Notification of Hml Pm Limited as a person with significant control on 1 March 2017 (2 pages) |
17 May 2017 | Registration of charge 012415670002, created on 15 May 2017 (8 pages) |
2 March 2017 | Termination of appointment of Bradly Peter Ward as a director on 1 March 2017 (1 page) |
2 March 2017 | Appointment of Mr James Alfred Lloyd Howgego as a director on 1 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from Strata Pavilion 4 Walworth Road London SE1 6EB United Kingdom to 9-11 the Quadrant the Quadrant Richmond TW9 1BP on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Victoria Janine Hunt as a secretary on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Neil John Hunt as a director on 1 March 2017 (1 page) |
2 March 2017 | Appointment of James Howgego as a secretary on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Robert Henry Charles Plumb as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Charles Alec Guthrie as a director on 1 March 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
28 October 2016 | Registered office address changed from 6 London Street London W2 1HR to Strata Pavilion 4 Walworth Road London SE1 6EB on 28 October 2016 (1 page) |
28 October 2016 | Director's details changed for Mr Bradly Peter Ward on 19 September 2016 (2 pages) |
28 October 2016 | Director's details changed for Neil John Hunt on 19 September 2016 (2 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
6 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 September 2014 | Secretary's details changed for Victoria Janine Hunt on 13 September 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Secretary's details changed for Victoria Janine Hunt on 30 August 2011 (2 pages) |
20 September 2011 | Director's details changed for Neil John Hunt on 30 August 2011 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
10 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 November 2007 | Return made up to 19/09/07; full list of members (3 pages) |
15 November 2007 | Location of register of members (1 page) |
18 October 2007 | Accounting reference date extended from 24/12/06 to 31/03/07 (1 page) |
4 December 2006 | Return made up to 19/09/06; full list of members (7 pages) |
12 May 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Total exemption full accounts made up to 24 December 2005 (8 pages) |
27 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
13 September 2005 | Total exemption full accounts made up to 24 December 2004 (8 pages) |
27 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
12 May 2004 | Total exemption full accounts made up to 24 December 2003 (8 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
14 April 2003 | Total exemption full accounts made up to 24 December 2002 (8 pages) |
2 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
22 July 2002 | Total exemption full accounts made up to 24 December 2001 (8 pages) |
25 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
10 July 2001 | Total exemption full accounts made up to 24 December 2000 (8 pages) |
3 January 2001 | Director resigned (1 page) |
28 September 2000 | Return made up to 19/09/00; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 October 1999 | Full accounts made up to 24 December 1998 (8 pages) |
12 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
27 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
13 August 1998 | Full accounts made up to 24 December 1997 (8 pages) |
13 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 1997 | Return made up to 19/09/97; full list of members
|
30 September 1997 | Full accounts made up to 24 December 1996 (9 pages) |
23 October 1996 | Accounts for a small company made up to 24 December 1995 (8 pages) |
23 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
26 October 1995 | Return made up to 19/09/95; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 24 December 1994 (8 pages) |
16 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
6 May 1987 | Return made up to 29/12/86; full list of members (6 pages) |
26 March 1987 | Full accounts made up to 24 December 1985 (5 pages) |
16 June 1978 | Annual return made up to 05/04/77 (4 pages) |
23 January 1976 | Incorporation (15 pages) |