Hammersmith
London
W6 8DL
Director Name | Mr Simon Lynch |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mr Mark James Woodall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mr Benjamin Kifle Morison |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20a Alderbrook Road London SW12 8AE |
Secretary Name | Mr Oliver Henry Brendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dornton Road London SW12 9NB |
Director Name | Mr Julian Ghinn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 North View Crescent Epsom Surrey KT18 5UR |
Director Name | Mr Simon John Russell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House Putney Bridge Approach London SW6 3JD |
Secretary Name | Julian Ghinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 December 2018) |
Role | Company Director |
Correspondence Address | 16 North View Crescent Epsom Surrey KT18 5UR |
Director Name | Mr Andrew Weston Dunn |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 October 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | C.O Scott Dunn Madgwick Lane Westhampnett Chichester PO18 0TH |
Website | imagineafrica.co.uk |
---|
Registered Address | 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
39.3k at £1 | Scott Dunn Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,321,628 |
Gross Profit | £2,589,873 |
Net Worth | £1,539,745 |
Cash | £2,575,975 |
Current Liabilities | £5,204,930 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
19 December 2014 | Delivered on: 2 January 2015 Persons entitled: Christine Jesnick Catherine Ruth Staples The Air Travel Trustees (Being the Trustees of the Att), Which Include, at the Date of the Charge: Richard Trevor Relton Jackson; The Att (The Air Travel Trust) Classification: A registered charge Outstanding |
---|---|
21 September 2009 | Delivered on: 2 October 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re imagine africa limited business premium account a/n 23573818. Outstanding |
5 March 2009 | Delivered on: 17 March 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 December 2012 | Delivered on: 19 December 2012 Satisfied on: 12 March 2015 Persons entitled: Simon Owen Gibson Williams, Nigel Rosser Crump and Union Pension Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £14,850 see image for full details. Fully Satisfied |
21 December 2004 | Delivered on: 31 December 2004 Satisfied on: 24 September 2010 Persons entitled: Hsbc 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. Fully Satisfied |
28 November 2023 | Full accounts made up to 30 June 2023 (23 pages) |
---|---|
29 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
14 April 2023 | Full accounts made up to 31 October 2022 (24 pages) |
15 February 2023 | Current accounting period shortened from 31 October 2023 to 30 June 2023 (1 page) |
14 February 2023 | Appointment of Mr Adam Murray as a director on 7 February 2023 (2 pages) |
14 February 2023 | Termination of appointment of Simon Lynch as a director on 7 February 2023 (1 page) |
14 February 2023 | Appointment of James Kavanagh as a director on 7 February 2023 (2 pages) |
22 December 2022 | Satisfaction of charge 2 in full (1 page) |
22 December 2022 | Satisfaction of charge 3 in full (2 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
26 May 2022 | Full accounts made up to 31 October 2021 (26 pages) |
21 February 2022 | Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD to 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL on 21 February 2022 (1 page) |
28 October 2021 | Full accounts made up to 31 October 2020 (27 pages) |
2 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
2 December 2020 | Appointment of Mr Mark James Woodall as a director on 2 December 2020 (2 pages) |
13 November 2020 | Director's details changed for Sonia Davies on 13 November 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
10 June 2020 | Termination of appointment of Simon John Russell as a director on 9 June 2020 (1 page) |
2 April 2020 | Amended full accounts made up to 31 October 2019 (26 pages) |
24 March 2020 | Total exemption full accounts made up to 31 October 2019 (15 pages) |
7 November 2019 | Termination of appointment of Robin Wooldridge as a director on 16 October 2019 (1 page) |
6 November 2019 | Appointment of Mr Simon Lynch as a director on 5 November 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
16 July 2019 | Full accounts made up to 31 October 2018 (25 pages) |
24 January 2019 | Appointment of Mr Robin Wooldridge as a director on 22 January 2019 (2 pages) |
21 December 2018 | Termination of appointment of Julian Ghinn as a director on 20 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Julian Ghinn as a secretary on 20 December 2018 (1 page) |
6 November 2018 | Appointment of Sonia Davies as a director on 23 October 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 October 2017 (23 pages) |
7 September 2017 | Register inspection address has been changed from Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB England to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
7 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
7 September 2017 | Register inspection address has been changed from Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB England to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
20 July 2017 | Full accounts made up to 31 October 2016 (23 pages) |
20 July 2017 | Full accounts made up to 31 October 2016 (23 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
1 August 2016 | Full accounts made up to 31 October 2015 (17 pages) |
1 August 2016 | Full accounts made up to 31 October 2015 (17 pages) |
30 September 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
23 September 2015 | Auditor's resignation (1 page) |
23 September 2015 | Auditor's resignation (1 page) |
27 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
20 May 2015 | Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
20 May 2015 | Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
19 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
19 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
12 March 2015 | Satisfaction of charge 4 in full (4 pages) |
12 March 2015 | Satisfaction of charge 4 in full (4 pages) |
26 February 2015 | Company name changed imagine africa LIMITED\certificate issued on 26/02/15
|
26 February 2015 | Company name changed imagine africa LIMITED\certificate issued on 26/02/15
|
2 January 2015 | Registration of charge 052151950005, created on 19 December 2014 (33 pages) |
2 January 2015 | Registration of charge 052151950005, created on 19 December 2014 (33 pages) |
30 December 2014 | Termination of appointment of Benjamin Kifle Morison as a director on 19 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Andrew Weston Dunn as a director on 19 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Andrew Weston Dunn as a director on 19 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Benjamin Kifle Morison as a director on 19 December 2014 (1 page) |
10 November 2014 | Registered office address changed from Althorp Studios 4-6 Althorp Road London SW17 7ED to Riverbank House Putney Bridge Approach London SW6 3JD on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from Althorp Studios 4-6 Althorp Road London SW17 7ED to Riverbank House Putney Bridge Approach London SW6 3JD on 10 November 2014 (1 page) |
12 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders (8 pages) |
12 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders (8 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
18 September 2013 | Change of share class name or designation (2 pages) |
18 September 2013 | Change of share class name or designation (2 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Resolutions
|
10 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 September 2013 | Register(s) moved to registered inspection location (1 page) |
6 September 2013 | Register inspection address has been changed (1 page) |
6 September 2013 | Register(s) moved to registered inspection location (1 page) |
6 September 2013 | Register inspection address has been changed (1 page) |
6 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
3 September 2013 | Previous accounting period shortened from 30 June 2014 to 30 June 2013 (1 page) |
3 September 2013 | Previous accounting period shortened from 30 June 2014 to 30 June 2013 (1 page) |
30 August 2013 | Appointment of Mr Andrew Weston Dunn as a director (2 pages) |
30 August 2013 | Appointment of Mr Andrew Weston Dunn as a director (2 pages) |
28 August 2013 | Appointment of Mr Julian Ghinn as a director (3 pages) |
28 August 2013 | Termination of appointment of Oliver Brendon as a secretary (2 pages) |
28 August 2013 | Termination of appointment of Oliver Brendon as a secretary (2 pages) |
28 August 2013 | Appointment of Mr Simon John Russell as a director (3 pages) |
28 August 2013 | Appointment of Julian Ghinn as a secretary (3 pages) |
28 August 2013 | Appointment of Mr Julian Ghinn as a director (3 pages) |
28 August 2013 | Appointment of Julian Ghinn as a secretary (3 pages) |
28 August 2013 | Appointment of Mr Simon John Russell as a director (3 pages) |
12 August 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
12 August 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
6 August 2013 | Cancellation of shares. Statement of capital on 6 August 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
6 August 2013 | Resolutions
|
6 August 2013 | Cancellation of shares. Statement of capital on 6 August 2013
|
6 August 2013 | Resolutions
|
6 August 2013 | Purchase of own shares. (3 pages) |
6 August 2013 | Cancellation of shares. Statement of capital on 6 August 2013
|
6 August 2013 | Purchase of own shares. (3 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
25 January 2013 | Registered office address changed from 1St Floor 16 Bromell's Road Clapham London SW4 0BG on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 1St Floor 16 Bromell's Road Clapham London SW4 0BG on 25 January 2013 (1 page) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
12 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
11 June 2012 | Resolutions
|
11 June 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
27 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
21 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Memorandum and Articles of Association (2 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Memorandum and Articles of Association (2 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
26 January 2011 | Director's details changed for Mr Benjamin Kifle Morison on 26 August 2010 (2 pages) |
26 January 2011 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for Mr Benjamin Kifle Morison on 26 August 2010 (2 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
25 November 2010 | Consolidation of shares on 1 March 2010 (5 pages) |
25 November 2010 | Consolidation of shares on 1 March 2010 (5 pages) |
25 November 2010 | Consolidation of shares on 1 March 2010 (5 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
8 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 3RD floor 16 bromells road london SW4 0BG (1 page) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 3RD floor 16 bromells road london SW4 0BG (1 page) |
15 September 2008 | Director's change of particulars / benjamin morison / 26/08/2004 (1 page) |
15 September 2008 | Director's change of particulars / benjamin morison / 26/08/2004 (1 page) |
4 September 2008 | Director's change of particulars / benjamin morison / 08/08/2008 (1 page) |
4 September 2008 | Director's change of particulars / benjamin morison / 08/08/2008 (1 page) |
29 January 2008 | S-div 25/01/08 (1 page) |
29 January 2008 | S-div 25/01/08 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 November 2007 | Return made up to 26/08/07; no change of members (6 pages) |
9 November 2007 | Return made up to 26/08/07; no change of members (6 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 1A salcott road london SW11 6DQ (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 1A salcott road london SW11 6DQ (1 page) |
25 October 2006 | Return made up to 26/08/06; full list of members
|
25 October 2006 | Return made up to 26/08/06; full list of members
|
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
25 October 2005 | Return made up to 26/08/05; full list of members (6 pages) |
25 October 2005 | Return made up to 26/08/05; full list of members (6 pages) |
2 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
2 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 10A swaby road london SW18 3RA (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 10A swaby road london SW18 3RA (1 page) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Incorporation (9 pages) |
26 August 2004 | Incorporation (9 pages) |