Company NameImara U.K. Limited
Company StatusActive
Company Number02463310
CategoryPrivate Limited Company
Incorporation Date25 January 1990(34 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Feroze Issa Ismail Janmohamed
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2000(10 years, 10 months after company formation)
Appointment Duration23 years, 5 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Naushad Nurdin Jivraj
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 , Excelsior House 3-5 Balfour Road
Ilford
IG1 4HP
Director NameMr Mansoor Esmail
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressSuite 1 , Excelsior House 3-5 Balfour Road
Ilford
IG1 4HP
Secretary NameMr Rahim Ismail
StatusCurrent
Appointed22 August 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressSuite 345 28 Old Brompton Road
London
SW7 3SS
Director NameMr Nizam Abdulla
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 1995)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
46 Princes Gate Exhibition Road
London
SW7 2NA
Director NameDr Shafik Husein Sachedina
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 1997)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressDane Croft
24 Rose Walk
Purley
Surrey
CR8 3LG
Director NameSean Aidan Stokes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 1997)
RoleBuilding And Property Manager
Correspondence Address85 Piper Hill Road
Kettering
Northants
Director NameMr Salim Nanji
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 20 February 1992)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address48 Thetford Road
New Malden
Surrey
KT3 5DT
Director NameMr Mohamed Nurali Lalji
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 October 1992)
RoleCompany Director
Correspondence Address48 Avenue Road
St Johns Wood
London
NW8 6HS
Director NameMr Noordin Jaffer Kassam
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Clarence Gate Gardens
Glentworth Street
London
NW1 6BA
Director NameAbdulraheman Saleh Habib
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 20 February 1992)
RoleCertified Accountant
Correspondence Address8 Woodway Crescent
Harrow
Middlesex
HA1 2NQ
Secretary NameMr Habib Noorali Motani
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration28 years, 7 months (resigned 22 August 2020)
RoleCompany Director
Correspondence Address10 Upper Bank Street
London
SW3 6PP
Director NameMr Mahmood Hussein Ahmed
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 14 September 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCopse Mead 68 The Avenue
Worcester Park
Surrey
KT4 7HJ
Director NameMr Sadruddin Hassanali Datoo
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(4 years after company formation)
Appointment Duration26 years, 7 months (resigned 22 August 2020)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address32 The Avenue
Berry Hill
Mansfield
Nottinghamshire
NG18 4PD
Director NameMehboob Neky
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Westmoreland Road
Redland
Bristol
BS6 6YW
Director NameMr Zauhar Abdulmalek Meghji
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(12 years, 7 months after company formation)
Appointment Duration7 years (resigned 12 September 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Furham Field
Hatch End
Pinner
Middlesex
HA5 4DX
Director NameMr Mahmoud Akbarali Manji
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(12 years, 7 months after company formation)
Appointment Duration7 years (resigned 12 September 2009)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Tring Avenue
Ealing
London
W5 3QA
Director NameMr Shiraz Kabani
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2009(19 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 March 2016)
RoleHead Of Operations Finance And Development
Country of ResidenceUnited Kingdom
Correspondence Address1 Selborne Road
Croydon
Surrey
CR0 5JQ
Director NameMr Amin Mohamed Mawji
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2009(19 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Liakatali Kamrudin Hasham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(26 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 August 2020)
RoleAccredited Mediator
Country of ResidenceEngland
Correspondence AddressSuite 1 , Excelsior House 3-5 Balfour Road
Ilford
IG1 4HP
Director NameMr Farhad Mawani
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(26 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 August 2020)
RoleDentist
Country of ResidenceEngland
Correspondence AddressSuite 1 , Excelsior House 3-5 Balfour Road
Ilford
IG1 4HP

Location

Registered AddressSuite 1 , Excelsior House
3-5 Balfour Road
Ilford
IG1 4HP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Shareholders

1 at £1Amin Mawji
50.00%
Ordinary
1 at £1Shiraz Kabani
50.00%
Ordinary

Financials

Year2014
Net Worth£16,202
Cash£171,104
Current Liabilities£237,435

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
16 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
10 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
28 March 2022Cessation of Liakat Hasham as a person with significant control on 15 January 2022 (1 page)
28 March 2022Cessation of Farhad Mawani as a person with significant control on 15 January 2022 (1 page)
28 March 2022Notification of Naushad Jivraj as a person with significant control on 15 January 2022 (2 pages)
28 March 2022Notification of Mansoor Esmail as a person with significant control on 15 January 2022 (2 pages)
28 March 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
26 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
5 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
15 September 2020Appointment of Mr Rahim Ismail as a secretary on 22 August 2020 (2 pages)
15 September 2020Termination of appointment of Farhad Mawani as a director on 22 August 2020 (1 page)
15 September 2020Termination of appointment of Liakatali Kamrudin Hasham as a director on 22 August 2020 (1 page)
15 September 2020Termination of appointment of Sadruddin Hassanali Datoo as a director on 22 August 2020 (1 page)
15 September 2020Termination of appointment of Habib Noorali Motani as a secretary on 22 August 2020 (1 page)
15 September 2020Appointment of Mr Naushad Nurdin Jivraj as a director on 22 August 2020 (2 pages)
15 September 2020Appointment of Mr Mansoor Esmail as a director on 22 August 2020 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
16 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
27 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
10 August 2018Registered office address changed from 210 Euston Road London NW1 2DA to Suite 1 , Excelsior House 3-5 Balfour Road Ilford IG1 4HP on 10 August 2018 (1 page)
1 April 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 March 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 April 2016Director's details changed for Mr Farhad Mawani on 16 March 2016 (2 pages)
12 April 2016Termination of appointment of Amin Mohamed Mawji as a director on 16 March 2016 (1 page)
12 April 2016Termination of appointment of Amin Mohamed Mawji as a director on 16 March 2016 (1 page)
12 April 2016Director's details changed for Mr Farhad Mawani on 16 March 2016 (2 pages)
8 April 2016Appointment of Mr Farhad Mawani as a director on 16 March 2016 (2 pages)
8 April 2016Appointment of Mr Liakatali Hasham as a director on 16 March 2016 (2 pages)
8 April 2016Appointment of Mr Farhad Mawani as a director on 16 March 2016 (2 pages)
8 April 2016Appointment of Mr Liakatali Hasham as a director on 16 March 2016 (2 pages)
8 April 2016Termination of appointment of Shiraz Kabani as a director on 16 March 2016 (1 page)
8 April 2016Director's details changed for Mr Liakatali Hasham on 16 March 2016 (2 pages)
8 April 2016Termination of appointment of Shiraz Kabani as a director on 16 March 2016 (1 page)
8 April 2016Director's details changed for Mr Liakatali Hasham on 16 March 2016 (2 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(7 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(7 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(7 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(7 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(7 pages)
2 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
20 December 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
23 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
8 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
8 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
1 June 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
30 May 2010Director's details changed for Mr Sadruddin Hassanali Datoo on 1 October 2009 (2 pages)
30 May 2010Director's details changed for Mr Sadruddin Hassanali Datoo on 1 October 2009 (2 pages)
30 May 2010Director's details changed for Mr Sadruddin Hassanali Datoo on 1 October 2009 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
15 October 2009Appointment of Amin Mawji as a director (2 pages)
15 October 2009Appointment of Amin Mawji as a director (2 pages)
27 September 2009Appointment terminated director mahmoud manji (1 page)
27 September 2009Appointment terminated director mahmoud manji (1 page)
27 September 2009Director appointed shiraz kabani (2 pages)
27 September 2009Appointment terminated director zauhar meghji (1 page)
27 September 2009Appointment terminated director zauhar meghji (1 page)
27 September 2009Director appointed shiraz kabani (2 pages)
27 September 2009Registered office changed on 27/09/2009 from 3RD floor sherwood house 176 northolt road south harrow middlesex HA2 0NP (1 page)
27 September 2009Registered office changed on 27/09/2009 from 3RD floor sherwood house 176 northolt road south harrow middlesex HA2 0NP (1 page)
1 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
29 January 2009Return made up to 25/01/09; full list of members (4 pages)
29 January 2009Return made up to 25/01/09; full list of members (4 pages)
21 November 2008Return made up to 25/01/08; full list of members (4 pages)
21 November 2008Secretary's change of particulars / habib motani / 29/11/2006 (2 pages)
21 November 2008Secretary's change of particulars / habib motani / 29/11/2006 (2 pages)
21 November 2008Return made up to 25/01/08; full list of members (4 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
30 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
25 April 2007Return made up to 25/01/07; full list of members (8 pages)
25 April 2007Return made up to 25/01/07; full list of members (8 pages)
1 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
1 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
16 March 2006Return made up to 25/01/06; full list of members (8 pages)
16 March 2006Return made up to 25/01/06; full list of members (8 pages)
14 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
14 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
24 March 2005Return made up to 25/01/05; full list of members (8 pages)
24 March 2005Return made up to 25/01/05; full list of members (8 pages)
6 April 2004Return made up to 25/01/04; full list of members (8 pages)
6 April 2004Return made up to 25/01/04; full list of members (8 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
30 June 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
30 June 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
7 April 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2003Registered office changed on 03/04/03 from: evans dodd 5 balfour place mount street london W1Y 5RG (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: evans dodd 5 balfour place mount street london W1Y 5RG (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (1 page)
27 May 2002Full accounts made up to 31 May 2001 (11 pages)
27 May 2002Full accounts made up to 31 May 2001 (11 pages)
23 May 2002Return made up to 25/01/02; no change of members (5 pages)
23 May 2002Return made up to 25/01/02; no change of members (5 pages)
2 January 2002Full accounts made up to 31 May 2000 (11 pages)
2 January 2002Full accounts made up to 31 May 2000 (11 pages)
9 April 2001Return made up to 25/01/01; full list of members (7 pages)
9 April 2001Return made up to 25/01/01; full list of members (7 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
2 June 2000Return made up to 25/01/00; no change of members (5 pages)
2 June 2000Return made up to 25/01/00; no change of members (5 pages)
11 April 2000Full accounts made up to 31 May 1999 (11 pages)
11 April 2000Full accounts made up to 31 May 1999 (11 pages)
31 January 2000Full accounts made up to 31 May 1998 (11 pages)
31 January 2000Full accounts made up to 31 May 1998 (11 pages)
27 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 January 2000Auditor's resignation (1 page)
13 January 2000Auditor's resignation (1 page)
30 April 1999Return made up to 25/01/99; no change of members (4 pages)
30 April 1999Return made up to 25/01/99; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
3 April 1997Full accounts made up to 31 May 1996 (10 pages)
3 April 1997Full accounts made up to 31 May 1996 (10 pages)
25 February 1997Return made up to 25/01/97; no change of members (8 pages)
25 February 1997Return made up to 25/01/97; no change of members (8 pages)
2 April 1996Full accounts made up to 31 May 1995 (10 pages)
2 April 1996Full accounts made up to 31 May 1995 (10 pages)
21 February 1996Return made up to 25/01/96; full list of members (8 pages)
21 February 1996Return made up to 25/01/96; full list of members (8 pages)
20 April 1995Registered office changed on 20/04/95 from: 33, thurloe square, london. SW7 2SD. (1 page)
20 April 1995Director resigned (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 33, thurloe square, london. SW7 2SD. (1 page)
20 April 1995Director resigned (2 pages)
30 March 1995Full accounts made up to 31 May 1994 (9 pages)
30 March 1995Full accounts made up to 31 May 1994 (9 pages)
23 March 1995Return made up to 25/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 1995Return made up to 25/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 1990Memorandum and Articles of Association (12 pages)