Company NameImagefarm Limited
DirectorYousif Rassam
Company StatusActive
Company Number02325450
CategoryPrivate Limited Company
Incorporation Date6 December 1988(35 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Yousif Rassam
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Brent Crescent
London
NW10 7XR
Secretary NameMs Joanna Rassam
StatusCurrent
Appointed01 January 2022(33 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address175 Brent Crescent
London
NW10 7XR
Director NameMr Nabil Raduf Rassam
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 08 November 1997)
RoleCompany Director
Correspondence Address30 The Paddocks
Wembley
Middlesex
HA9 9HH
Secretary NameMr Yousif Rassam
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 08 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address702 Lyndhurst Court
36/38 Finchley Road
St Johns Wood
London
NW8 6EX
Secretary NameCarmen Rassam
NationalityBritish
StatusResigned
Appointed08 November 1997(8 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 April 2009)
RoleCompany Director
Correspondence Address702 Lyndhurst Court
36-38 Finchley Road
London
NW8 6EX

Contact

Websiteimagefarm.co.uk
Email address[email protected]
Telephone020 89631277
Telephone regionLondon

Location

Registered Address175 Brent Crescent
London
NW10 7XR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

1.6m at £1Mr Yousif Rassam
91.57%
Ordinary B
150k at £1Mr Yousif Rassam
8.43%
Ordinary A

Financials

Year2014
Net Worth£372,154
Cash£202,502
Current Liabilities£289,515

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

16 May 2019Delivered on: 29 May 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
14 February 2012Delivered on: 15 February 2012
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 175 brent crescent, london t/no NGL21903; and all buildings, fixtures, fixed plant and machinery at any time thereon.
Outstanding
26 January 2012Delivered on: 27 January 2012
Satisfied on: 11 October 2012
Persons entitled: Carmen Kamil Rassam

Classification: Legal charge
Secured details: £800,000 due or to become due from the company to the chargee.
Particulars: 175 brent crescent london t/no NGL21903.
Fully Satisfied
5 July 2011Delivered on: 7 July 2011
Satisfied on: 12 September 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details.
Fully Satisfied
26 August 1999Delivered on: 28 August 1999
Satisfied on: 22 December 2012
Persons entitled: Superfresh (Llc) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date.
Particulars: £8650 deposit.
Fully Satisfied

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
9 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 June 2019Director's details changed for Mr Yousif Rassam on 25 June 2019 (2 pages)
25 June 2019Change of details for Mr Yousif Rassam as a person with significant control on 6 April 2016 (2 pages)
29 May 2019Registration of charge 023254500005, created on 16 May 2019 (10 pages)
11 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,780,000
(4 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,780,000
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,780,000
(4 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,780,000
(4 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,780,000
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,780,000
(4 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,780,000
(4 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,780,000
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 September 2013Satisfaction of charge 2 in full (2 pages)
12 September 2013Satisfaction of charge 2 in full (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Director's details changed for Mr Yousif Rassam on 1 January 2012 (2 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
20 December 2012Director's details changed for Mr Yousif Rassam on 1 January 2012 (2 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
20 December 2012Director's details changed for Mr Yousif Rassam on 1 January 2012 (2 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 April 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
22 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
22 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
19 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Yousif Rassam on 1 October 2009 (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Director's details changed for Yousif Rassam on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Yousif Rassam on 1 October 2009 (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 February 2010Register inspection address has been changed (1 page)
9 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 April 2009Appointment terminated secretary carmen rassam (1 page)
27 April 2009Appointment terminated secretary carmen rassam (1 page)
11 December 2008Return made up to 06/12/08; full list of members (3 pages)
11 December 2008Return made up to 06/12/08; full list of members (3 pages)
21 July 2008Accounts for a small company made up to 31 March 2008 (10 pages)
21 July 2008Accounts for a small company made up to 31 March 2008 (10 pages)
7 December 2007Return made up to 06/12/07; full list of members (2 pages)
7 December 2007Return made up to 06/12/07; full list of members (2 pages)
28 September 2007Accounts for a small company made up to 31 March 2007 (10 pages)
28 September 2007Accounts for a small company made up to 31 March 2007 (10 pages)
20 December 2006Return made up to 06/12/06; full list of members (2 pages)
20 December 2006Return made up to 06/12/06; full list of members (2 pages)
10 August 2006Accounts for a small company made up to 31 March 2006 (10 pages)
10 August 2006Accounts for a small company made up to 31 March 2006 (10 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 06/12/05; full list of members (2 pages)
1 February 2006Return made up to 06/12/05; full list of members (2 pages)
4 August 2005Accounts for a small company made up to 31 March 2005 (9 pages)
4 August 2005Accounts for a small company made up to 31 March 2005 (9 pages)
22 December 2004Return made up to 06/12/04; full list of members (6 pages)
22 December 2004Return made up to 06/12/04; full list of members (6 pages)
9 August 2004Accounts for a small company made up to 31 March 2004 (11 pages)
9 August 2004Accounts for a small company made up to 31 March 2004 (11 pages)
5 January 2004Return made up to 06/12/03; full list of members (6 pages)
5 January 2004Return made up to 06/12/03; full list of members (6 pages)
27 May 2003Accounts for a small company made up to 31 March 2003 (9 pages)
27 May 2003Accounts for a small company made up to 31 March 2003 (9 pages)
20 February 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
6 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
11 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (9 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (9 pages)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Nc inc already adjusted 27/02/01 (1 page)
6 March 2001Ad 27/02/01--------- £ si 1630000@1=1630000 £ ic 150000/1780000 (2 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Ad 27/02/01--------- £ si 1630000@1=1630000 £ ic 150000/1780000 (2 pages)
6 March 2001Nc inc already adjusted 27/02/01 (1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 December 2000Return made up to 06/12/00; full list of members (6 pages)
13 December 2000Return made up to 06/12/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
8 December 1999Return made up to 06/12/99; full list of members (6 pages)
8 December 1999Return made up to 06/12/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (9 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (9 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
14 December 1998Return made up to 06/12/98; full list of members (6 pages)
14 December 1998Return made up to 06/12/98; full list of members (6 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
12 December 1997Return made up to 06/12/97; no change of members (4 pages)
12 December 1997Return made up to 06/12/97; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
12 December 1996Return made up to 06/12/96; full list of members (6 pages)
12 December 1996Return made up to 06/12/96; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
13 September 1996Secretary's particulars changed;director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
13 September 1996Secretary's particulars changed;director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
18 April 1996Director's particulars changed (1 page)
18 April 1996Director's particulars changed (1 page)
26 March 1996Ad 22/03/96--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
26 March 1996Ad 22/03/96--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
7 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 March 1996Memorandum and Articles of Association (6 pages)
7 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 1996£ nc 50000/750000 01/03/96 (1 page)
7 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 1996£ nc 50000/750000 01/03/96 (1 page)
7 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 March 1996Memorandum and Articles of Association (6 pages)
11 December 1995Return made up to 06/12/95; no change of members (4 pages)
11 December 1995Return made up to 06/12/95; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
10 December 1994Accounts for a small company made up to 31 March 1994 (9 pages)
10 December 1994Accounts for a small company made up to 31 March 1994 (9 pages)
16 June 1993Accounts for a small company made up to 31 March 1993 (9 pages)
16 June 1993Accounts for a small company made up to 31 March 1993 (9 pages)
30 June 1992Accounts for a small company made up to 31 March 1992 (8 pages)
30 June 1992Accounts for a small company made up to 31 March 1992 (8 pages)
21 January 1992Accounts for a small company made up to 31 March 1991 (8 pages)
21 January 1992Accounts for a small company made up to 31 March 1991 (8 pages)
17 July 1991Ad 22/03/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1991Ad 22/03/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1991Full accounts made up to 31 March 1990 (10 pages)
8 July 1991Full accounts made up to 31 March 1990 (10 pages)
14 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 December 1988Incorporation (14 pages)
6 December 1988Incorporation (14 pages)