London
N1 7GU
Secretary Name | Mr Richard Edwin White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(26 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 12 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Victor William George Bailey |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 45 Wood Lane Short Heath Willenhall West Midlands WV12 5NF |
Director Name | Michael Ross Davies |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 389 Northway Sedgley West Midlands DY3 3RS |
Secretary Name | Michael Ross Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 389 Northway Sedgley West Midlands DY3 3RS |
Director Name | Stuart Jones |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(17 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 75 Fancourt Avenue Penn Wolverhampton West Midlands WV4 4HZ |
Website | imagestyles.co.uk |
---|
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
20.1k at £1 | Elizabeth White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,100 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
8 October 2003 | Delivered on: 24 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 November 2002 | Delivered on: 19 November 2002 Satisfied on: 21 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All moneys and liabilities due or to become due from either the company or any one or more of the other parties to the agreement (other than the bank) to the chargee. Particulars: Any sum or sums standing to the credit of any account of the company with the bank. Fully Satisfied |
29 October 2002 | Delivered on: 1 November 2002 Satisfied on: 21 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
2 August 1996 | Delivered on: 15 August 1996 Satisfied on: 21 January 2005 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 March 1989 | Delivered on: 30 March 1989 Satisfied on: 4 June 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 March 1989 | Delivered on: 30 March 1989 Satisfied on: 4 June 1997 Persons entitled: Barclays 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: 49, sedgley road west tipton west midlands. T/n sf 47768. Fully Satisfied |
30 January 1987 | Delivered on: 6 February 1987 Satisfied on: 4 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 sedgley road tipton west midlands title no:- sf 47768. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1986 | Delivered on: 5 June 1986 Satisfied on: 4 June 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
26 May 1983 | Delivered on: 3 June 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
31 December 2020 | Solvency Statement dated 16/12/20 (1 page) |
31 December 2020 | Statement by Directors (1 page) |
16 December 2020 | Change of details for Mrs Elizabeth Claire White as a person with significant control on 16 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Mrs Elizabeth White on 16 December 2020 (2 pages) |
10 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
5 October 2020 | Change of details for Mrs Elizabeth Claire White as a person with significant control on 2 October 2020 (2 pages) |
2 October 2020 | Secretary's details changed for Mr Richard Edwin White on 2 October 2020 (1 page) |
2 October 2020 | Change of details for Mrs Elizabeth Claire White as a person with significant control on 2 October 2020 (2 pages) |
2 October 2020 | Registered office address changed from The Willows Maypole Street Wombourne Wolverhampton WV5 9JB to 20-22 Wenlock Road London N1 7GU on 2 October 2020 (1 page) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
4 October 2019 | Withdraw the company strike off application (1 page) |
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2019 | Application to strike the company off the register (1 page) |
5 April 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
7 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Notification of Richard Edwin White as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Richard Edwin White as a person with significant control on 6 April 2016 (2 pages) |
15 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
15 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
26 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
26 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
9 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-02-28
|
23 December 2014 | Registered office address changed from Room 8 Maypole House Maypole Street Wombourne Wolverhampton South Staffordshire WV5 9JB to The Willows Maypole Street Wombourne Wolverhampton WV5 9JB on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from Room 8 Maypole House Maypole Street Wombourne Wolverhampton South Staffordshire WV5 9JB to The Willows Maypole Street Wombourne Wolverhampton WV5 9JB on 23 December 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from 50 Sedgley Road West Tipton West Midlands DY4 8AB on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 50 Sedgley Road West Tipton West Midlands DY4 8AB on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 50 Sedgley Road West Tipton West Midlands DY4 8AB on 5 January 2012 (1 page) |
31 May 2011 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Section 519 (1 page) |
22 December 2010 | Section 519 (1 page) |
24 November 2009 | Director's details changed for Elizabeth Claire White on 14 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mr Richard Edwin White on 14 October 2009 (1 page) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Elizabeth Claire White on 14 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mr Richard Edwin White on 14 October 2009 (1 page) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
21 October 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
15 December 2008 | Secretary appointed mr richard edwin white (1 page) |
15 December 2008 | Appointment terminated director victor bailey (1 page) |
15 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
15 December 2008 | Appointment terminated director victor bailey (1 page) |
15 December 2008 | Appointment terminated director michael davies (1 page) |
15 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
15 December 2008 | Appointment terminated secretary michael davies (1 page) |
15 December 2008 | Appointment terminated secretary michael davies (1 page) |
15 December 2008 | Secretary appointed mr richard edwin white (1 page) |
15 December 2008 | Appointment terminated director michael davies (1 page) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
6 February 2008 | Return made up to 14/10/07; full list of members (2 pages) |
6 February 2008 | Return made up to 14/10/07; full list of members (2 pages) |
1 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
1 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
25 October 2006 | Director resigned (1 page) |
3 July 2006 | Company name changed image styles LIMITED\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed image styles LIMITED\certificate issued on 03/07/06 (2 pages) |
3 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
3 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
27 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
24 August 2005 | Auditor's resignation (1 page) |
24 August 2005 | Auditor's resignation (1 page) |
26 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
26 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Return made up to 14/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 14/10/04; full list of members (8 pages) |
21 October 2004 | Director's particulars changed (2 pages) |
21 October 2004 | Director's particulars changed (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 50 sedgley road west tipton west midlands DY4 8AL (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 50 sedgley road west tipton west midlands DY4 8AL (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
24 October 2003 | Particulars of mortgage/charge (6 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Particulars of mortgage/charge (6 pages) |
24 October 2003 | Resolutions
|
22 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
8 October 2003 | Accounts for a medium company made up to 31 May 2003 (17 pages) |
8 October 2003 | Accounts for a medium company made up to 31 May 2003 (17 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
16 December 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
16 December 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
23 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
10 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
23 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
13 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
29 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
8 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
23 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Return made up to 23/10/96; full list of members
|
6 November 1996 | Return made up to 23/10/96; full list of members
|
11 September 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
11 September 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
15 August 1996 | Particulars of mortgage/charge (6 pages) |
15 August 1996 | Particulars of mortgage/charge (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
11 October 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 50 sedgley road west tipton west midlands DY4 8AL (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 50 sedgley road west tipton west midlands DY4 8AL (1 page) |
15 July 1982 | Incorporation (15 pages) |
15 July 1982 | Incorporation (15 pages) |
15 July 1982 | Certificate of incorporation (1 page) |
15 July 1982 | Certificate of incorporation (1 page) |