Company NameIMK Limited
DirectorJohn Richard Rayer
Company StatusActive
Company Number02191700
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJohn Richard Rayer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(3 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrockwood Witherenden Hill
Burwash
Etchingham
East Sussex
TN19 7JP
Director NameNicholas James Barnett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(3 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressWalnut Tree House
Great Chart
Ashford
Kent
TN23 3AP
Secretary NameNicholas James Barnett
NationalityBritish
StatusResigned
Appointed20 March 1991(3 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressWalnut Tree House
Great Chart
Ashford
Kent
TN23 3AP
Secretary NameMrs Caroline Rachel Raby
NationalityBritish
StatusResigned
Appointed29 September 2006(18 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 March 2021)
RoleCompany Director
Correspondence AddressThe First Floor Flat 118 Tachbrook Street
London
SW1V 2ND

Contact

Websiteimkltd.com
Telephone020 72422416
Telephone regionLondon

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1John Richard Rayer
100.00%
Ordinary

Financials

Year2014
Net Worth£303,486
Cash£10,487
Current Liabilities£700,786

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due20 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

4 July 1991Delivered on: 16 July 1991
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.
Outstanding
26 April 1988Delivered on: 13 May 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to be-come due from the company and/or I. M. kessler limited 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

Filing History

2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
29 March 2017Director's details changed for John Richard Rayer on 1 March 2017 (2 pages)
29 March 2017Director's details changed for John Richard Rayer on 1 March 2017 (2 pages)
29 March 2017Secretary's details changed for Mrs Caroline Rachel Raby on 1 March 2017 (1 page)
29 March 2017Secretary's details changed for Mrs Caroline Rachel Raby on 1 March 2017 (1 page)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 500
(4 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 500
(4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 500
(4 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 500
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
30 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 500
(4 pages)
30 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 500
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for John Richard Rayer on 20 March 2013 (2 pages)
24 April 2013Director's details changed for John Richard Rayer on 20 March 2013 (2 pages)
24 April 2013Secretary's details changed for Mrs Caroline Rachel Raby on 20 March 2013 (2 pages)
24 April 2013Secretary's details changed for Mrs Caroline Rachel Raby on 20 March 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 June 2011 (1 page)
20 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for John Richard Rayer on 20 March 2010 (2 pages)
10 June 2010Director's details changed for John Richard Rayer on 20 March 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 20/03/09; full list of members (3 pages)
30 March 2009Return made up to 20/03/09; full list of members (3 pages)
2 February 2009Amended accounts made up to 31 March 2008 (5 pages)
2 February 2009Amended accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 20/03/08; full list of members (3 pages)
3 April 2008Return made up to 20/03/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Return made up to 20/03/07; full list of members (2 pages)
12 April 2007Return made up to 20/03/07; full list of members (2 pages)
6 November 2006£ ic 1000/500 29/09/06 £ sr 500@1=500 (1 page)
6 November 2006£ ic 1000/500 29/09/06 £ sr 500@1=500 (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Director resigned (1 page)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 20/03/06; full list of members (2 pages)
13 April 2006Return made up to 20/03/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 20/03/05; full list of members (2 pages)
28 April 2005Return made up to 20/03/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2004Return made up to 20/03/04; full list of members (7 pages)
13 April 2004Return made up to 20/03/04; full list of members (7 pages)
2 September 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
2 September 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
10 April 2003Return made up to 20/03/03; full list of members (7 pages)
10 April 2003Return made up to 20/03/03; full list of members (7 pages)
29 October 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
29 October 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
3 May 2002Return made up to 20/03/02; full list of members (6 pages)
3 May 2002Return made up to 20/03/02; full list of members (6 pages)
28 October 2001Full accounts made up to 31 March 2001 (15 pages)
28 October 2001Full accounts made up to 31 March 2001 (15 pages)
31 May 2001Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
31 May 2001Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 May 1997Return made up to 20/03/97; full list of members (6 pages)
6 May 1997Return made up to 20/03/97; full list of members (6 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 April 1995Return made up to 20/03/95; full list of members (6 pages)
26 April 1995Return made up to 20/03/95; full list of members (6 pages)
11 November 1987Incorporation (15 pages)
11 November 1987Incorporation (15 pages)