London
SE1 6EB
Director Name | Mr Neil John Hunt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Imm Properties Ltd Walworth Road Walworth Road London SE1 6EB |
Director Name | Mr Bradly Peter Ward |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Imm Properties Ltd Walworth Road Walworth Road London SE1 6EB |
Secretary Name | Victoria Janine Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Imm Properties Ltd Walworth Road Walworth Road London SE1 6EB |
Director Name | Mr Nichola John Budden |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2022(18 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strata Pavilion 4 Walworth Road London SE1 6EB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | goandco.co.uk |
---|---|
Telephone | 020 36678000 |
Telephone region | London |
Registered Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Imm Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
11 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
6 February 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages) |
6 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (192 pages) |
2 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
2 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
23 March 2023 | Confirmation statement made on 11 March 2023 with updates (3 pages) |
28 February 2023 | Change of details for Imm Properties Ltd. as a person with significant control on 28 February 2023 (2 pages) |
28 February 2023 | Registered office address changed from Strata Pavilion 4 Walworth Road London SE1 6EB to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 28 February 2023 (1 page) |
22 June 2022 | Termination of appointment of Nicholas John Budden as a director on 30 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Neil John Hunt as a director on 25 May 2022 (1 page) |
31 May 2022 | Appointment of Mr Nicholas John Budden as a director on 25 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Bradly Peter Ward as a director on 25 May 2022 (1 page) |
31 May 2022 | Appointment of Mr Christopher James Hough as a director on 25 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Victoria Janine Hunt as a secretary on 25 May 2022 (1 page) |
23 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
19 March 2021 | Director's details changed for Mr Bradly Peter Ward on 10 March 2021 (2 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
31 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
27 February 2017 | Director's details changed for Mr Bradly Peter Ward on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Bradly Peter Ward on 27 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Neil John Hunt on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Neil John Hunt on 23 February 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Secretary's details changed for Victoria Janine Hunt on 13 September 2014 (1 page) |
16 September 2014 | Secretary's details changed for Victoria Janine Hunt on 13 September 2014 (1 page) |
3 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR on 10 January 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Director's details changed for Neil John Hunt on 30 August 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Victoria Janine Hunt on 30 August 2011 (2 pages) |
20 September 2011 | Director's details changed for Neil John Hunt on 30 August 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Victoria Janine Hunt on 30 August 2011 (2 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: bridge house london bridge london SE1 9QR (1 page) |
15 June 2005 | Return made up to 11/03/05; full list of members (3 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: bridge house london bridge london SE1 9QR (1 page) |
15 June 2005 | Return made up to 11/03/05; full list of members (3 pages) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Secretary's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Secretary's particulars changed (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Location of register of members (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Location of register of members (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Resolutions
|
23 March 2004 | Registered office changed on 23/03/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Resolutions
|
23 March 2004 | Director resigned (1 page) |
11 March 2004 | Incorporation (12 pages) |
11 March 2004 | Incorporation (12 pages) |