28 Wadsworth Road
Greenford
Middlesex
UB6 7JZ
Director Name | Mr Julian Waller |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Silicon Business Centre 28 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ |
Director Name | Mary Josephine Barton |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Talisman Church Farm Church Road Iver Buckinghamshire SL0 0RA |
Director Name | Janali Karim Husain |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Lowther Road Barnes London SW13 9NW |
Director Name | Ellie Ramsey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Accounts |
Correspondence Address | 15 Hawthorne Avenue Eastcote Middlesex HA4 8SP |
Director Name | Mr Ian Stuart Fulda |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP |
Director Name | Mr Nyalchand Chandaria |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP |
Secretary Name | Ellie Ramsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hawthorne Avenue Eastcote Middlesex HA4 8SP |
Secretary Name | Mary Josephine Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | Talisman Church Farm Church Road Iver Buckinghamshire SL0 0RA |
Secretary Name | Mr Nyalchand Chandaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.imagewearonline.co.uk |
---|
Registered Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Elite Metalcraft Co. 5.26% Ordinary |
---|---|
2 at £1 | Hga Printing & Graphics LTD 5.26% Ordinary |
2 at £1 | K.g. Hussain & Sons 5.26% Ordinary |
2 at £1 | Lucasgate (Uk) LTD 5.26% Ordinary |
2 at £1 | Modena Textiles 5.26% Ordinary |
2 at £1 | Petroplastics & Chemicals LTD 5.26% Ordinary |
2 at £1 | Romex LTD 5.26% Ordinary |
- | OTHER 28.95% - |
1 at £1 | Aluplas 2.63% Ordinary |
1 at £1 | Charmcross LTD 2.63% Ordinary |
1 at £1 | Dalpar Engineering 2.63% Ordinary |
1 at £1 | Greenworld 2.63% Ordinary |
1 at £1 | Impact Electro Systems 2.63% Ordinary |
1 at £1 | Ivanhoe (Uk) LTD 2.63% Ordinary |
1 at £1 | J.d. Joinery 2.63% Ordinary |
1 at £1 | Ks Engineering 2.63% Ordinary |
1 at £1 | Mr Ramsey 2.63% Ordinary |
1 at £1 | Perancea Engineering 2.63% Ordinary |
1 at £1 | Pink Turnip 2.63% Ordinary |
1 at £1 | Varbud Construction LTD 2.63% Ordinary |
1 at £1 | Wen Tai Sun 2.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£944 |
Cash | £2,078 |
Current Liabilities | £3,022 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
5 April 2023 | Confirmation statement made on 31 March 2023 with updates (6 pages) |
---|---|
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 March 2019 | Director's details changed for Mr Dhiresh Patel on 1 March 2019 (2 pages) |
1 March 2019 | Change of details for Mr Dhiresh Patel as a person with significant control on 1 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 March 2018 | Confirmation statement made on 28 February 2018 with updates (6 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Notification of Dhiresh Patel as a person with significant control on 1 March 2017 (2 pages) |
28 November 2017 | Cessation of Nyalchand Chandaria as a person with significant control on 31 August 2017 (1 page) |
28 November 2017 | Termination of appointment of Nyalchand Chandaria as a secretary on 31 August 2017 (1 page) |
28 November 2017 | Notification of Julian Waller as a person with significant control on 31 August 2017 (2 pages) |
28 November 2017 | Appointment of Mr Julian Waller as a director on 31 August 2017 (2 pages) |
28 November 2017 | Cessation of Nyalchand Chandaria as a person with significant control on 31 August 2017 (1 page) |
28 November 2017 | Termination of appointment of Nyalchand Chandaria as a secretary on 31 August 2017 (1 page) |
28 November 2017 | Notification of Dhiresh Patel as a person with significant control on 1 March 2017 (2 pages) |
28 November 2017 | Notification of Julian Waller as a person with significant control on 31 August 2017 (2 pages) |
28 November 2017 | Termination of appointment of Nyalchand Chandaria as a director on 31 August 2017 (1 page) |
28 November 2017 | Appointment of Mr Julian Waller as a director on 31 August 2017 (2 pages) |
28 November 2017 | Termination of appointment of Nyalchand Chandaria as a director on 31 August 2017 (1 page) |
6 October 2017 | Termination of appointment of Ian Stuart Fulda as a director on 5 September 2017 (1 page) |
6 October 2017 | Cessation of Ian Stuart Fulda as a person with significant control on 5 September 2017 (1 page) |
6 October 2017 | Cessation of Ian Stuart Fulda as a person with significant control on 5 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Ian Stuart Fulda as a director on 5 September 2017 (1 page) |
16 March 2017 | Registered office address changed from Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP on 16 March 2017 (1 page) |
15 March 2017 | Director's details changed for Ian Stuart Fulda on 1 March 2017 (2 pages) |
15 March 2017 | Secretary's details changed for Mr Nyalchand Chandaria on 1 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
15 March 2017 | Director's details changed for Mr Nyalchand Chandaria on 1 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Dhiresh Patel as a director on 1 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Dhiresh Patel as a director on 1 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Ian Stuart Fulda on 1 March 2017 (2 pages) |
15 March 2017 | Secretary's details changed for Mr Nyalchand Chandaria on 1 March 2017 (1 page) |
15 March 2017 | Director's details changed for Mr Nyalchand Chandaria on 1 March 2017 (2 pages) |
13 October 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
13 October 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
14 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Registered office address changed from Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Middx UB6 7JZ on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Middx UB6 7JZ on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 March 2010 | Registered office address changed from Units 17-18 Silicon Business Cen Wadsworth Road Greenford Middlesex UB6 7JZ on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from Units 17-18 Silicon Business Cen Wadsworth Road Greenford Middlesex UB6 7JZ on 25 March 2010 (1 page) |
25 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (14 pages) |
24 March 2010 | Director's details changed for Nyalchand Chandaria on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Nyalchand Chandaria on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ian Stuart Fulda on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ian Stuart Fulda on 23 March 2010 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (13 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (13 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2008 | Return made up to 13/03/08; full list of members (13 pages) |
25 March 2008 | Return made up to 13/03/08; full list of members (13 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 April 2007 | Return made up to 13/03/07; full list of members (11 pages) |
27 April 2007 | Return made up to 13/03/07; full list of members (11 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2006 | Return made up to 13/03/06; no change of members (7 pages) |
16 March 2006 | Return made up to 13/03/06; no change of members (7 pages) |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 13/03/05; no change of members (7 pages) |
21 March 2005 | Return made up to 13/03/05; no change of members (7 pages) |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 March 2004 | Return made up to 13/03/04; full list of members (11 pages) |
30 March 2004 | Return made up to 13/03/04; full list of members (11 pages) |
7 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 April 2003 | Return made up to 13/03/03; no change of members (7 pages) |
4 April 2003 | Return made up to 13/03/03; no change of members (7 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 March 2002 | Return made up to 13/03/02; no change of members (6 pages) |
13 March 2002 | Return made up to 13/03/02; no change of members (6 pages) |
20 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 May 2001 | Secretary resigned;director resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned;director resigned (1 page) |
23 May 2001 | Return made up to 13/03/01; full list of members
|
23 May 2001 | Return made up to 13/03/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 March 2000 | Return made up to 13/03/00; no change of members
|
28 March 2000 | Return made up to 13/03/00; no change of members
|
16 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 April 1999 | Return made up to 13/03/99; no change of members
|
1 April 1999 | Return made up to 13/03/99; no change of members
|
25 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 July 1998 | New secretary appointed (2 pages) |
15 July 1998 | Return made up to 13/03/98; full list of members (14 pages) |
15 July 1998 | Return made up to 13/03/98; full list of members (14 pages) |
15 July 1998 | New secretary appointed (2 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
24 November 1997 | Secretary resigned;director resigned (1 page) |
24 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Ad 11/11/97--------- £ si 36@1=36 £ ic 2/38 (6 pages) |
18 November 1997 | Ad 11/11/97--------- £ si 36@1=36 £ ic 2/38 (6 pages) |
10 November 1997 | Return made up to 13/03/97; full list of members (7 pages) |
10 November 1997 | Return made up to 13/03/97; full list of members (7 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New secretary appointed;new director appointed (1 page) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | New secretary appointed;new director appointed (1 page) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
13 March 1996 | Incorporation (14 pages) |
13 March 1996 | Incorporation (14 pages) |