Company NameImagine Travel Limited
Company StatusActive
Company Number05215195
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Previous NameImagine Africa Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameSonia Davies
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr Simon Lynch
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr Mark James Woodall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr Benjamin Kifle Morison
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20a Alderbrook Road
London
SW12 8AE
Secretary NameMr Oliver Henry Brendon
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dornton Road
London
SW12 9NB
Director NameMr Julian Ghinn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 North View Crescent
Epsom
Surrey
KT18 5UR
Director NameMr Simon John Russell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(8 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House Putney Bridge Approach
London
SW6 3JD
Secretary NameJulian Ghinn
NationalityBritish
StatusResigned
Appointed26 July 2013(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 2018)
RoleCompany Director
Correspondence Address16 North View Crescent
Epsom
Surrey
KT18 5UR
Director NameMr Andrew Weston Dunn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressScott Dunn Madgwick Lane
Westhampnett
Chichester
West Sussex
PO18 0FB
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(14 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 October 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressC.O Scott Dunn Madgwick Lane
Westhampnett
Chichester
PO18 0TH

Contact

Websiteimagineafrica.co.uk

Location

Registered Address7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

39.3k at £1Scott Dunn Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,321,628
Gross Profit£2,589,873
Net Worth£1,539,745
Cash£2,575,975
Current Liabilities£5,204,930

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

19 December 2014Delivered 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 2009Delivered 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 2009Delivered 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 2012Delivered 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 2004Delivered 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

Filing History

28 November 2023Full accounts made up to 30 June 2023 (23 pages)
29 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
14 April 2023Full accounts made up to 31 October 2022 (24 pages)
15 February 2023Current accounting period shortened from 31 October 2023 to 30 June 2023 (1 page)
14 February 2023Appointment of Mr Adam Murray as a director on 7 February 2023 (2 pages)
14 February 2023Termination of appointment of Simon Lynch as a director on 7 February 2023 (1 page)
14 February 2023Appointment of James Kavanagh as a director on 7 February 2023 (2 pages)
22 December 2022Satisfaction of charge 2 in full (1 page)
22 December 2022Satisfaction of charge 3 in full (2 pages)
26 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
26 May 2022Full accounts made up to 31 October 2021 (26 pages)
21 February 2022Registered 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 2021Full accounts made up to 31 October 2020 (27 pages)
2 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
2 December 2020Appointment of Mr Mark James Woodall as a director on 2 December 2020 (2 pages)
13 November 2020Director's details changed for Sonia Davies on 13 November 2020 (2 pages)
3 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Simon John Russell as a director on 9 June 2020 (1 page)
2 April 2020Amended full accounts made up to 31 October 2019 (26 pages)
24 March 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
7 November 2019Termination of appointment of Robin Wooldridge as a director on 16 October 2019 (1 page)
6 November 2019Appointment of Mr Simon Lynch as a director on 5 November 2019 (2 pages)
6 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
16 July 2019Full accounts made up to 31 October 2018 (25 pages)
24 January 2019Appointment of Mr Robin Wooldridge as a director on 22 January 2019 (2 pages)
21 December 2018Termination of appointment of Julian Ghinn as a director on 20 December 2018 (1 page)
21 December 2018Termination of appointment of Julian Ghinn as a secretary on 20 December 2018 (1 page)
6 November 2018Appointment of Sonia Davies as a director on 23 October 2018 (2 pages)
4 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
24 July 2018Full accounts made up to 31 October 2017 (23 pages)
7 September 2017Register 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 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
7 September 2017Register 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 2017Full accounts made up to 31 October 2016 (23 pages)
20 July 2017Full accounts made up to 31 October 2016 (23 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
1 August 2016Full accounts made up to 31 October 2015 (17 pages)
1 August 2016Full accounts made up to 31 October 2015 (17 pages)
30 September 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
23 September 2015Auditor's resignation (1 page)
23 September 2015Auditor's resignation (1 page)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 39,333
(6 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 39,333
(6 pages)
20 May 2015Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
20 May 2015Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
19 March 2015Full accounts made up to 30 June 2014 (17 pages)
19 March 2015Full accounts made up to 30 June 2014 (17 pages)
12 March 2015Satisfaction of charge 4 in full (4 pages)
12 March 2015Satisfaction of charge 4 in full (4 pages)
26 February 2015Company name changed imagine africa LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
26 February 2015Company name changed imagine africa LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
2 January 2015Registration of charge 052151950005, created on 19 December 2014 (33 pages)
2 January 2015Registration of charge 052151950005, created on 19 December 2014 (33 pages)
30 December 2014Termination of appointment of Benjamin Kifle Morison as a director on 19 December 2014 (1 page)
30 December 2014Termination of appointment of Andrew Weston Dunn as a director on 19 December 2014 (1 page)
30 December 2014Termination of appointment of Andrew Weston Dunn as a director on 19 December 2014 (1 page)
30 December 2014Termination of appointment of Benjamin Kifle Morison as a director on 19 December 2014 (1 page)
10 November 2014Registered 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 2014Registered 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 2014Annual return made up to 26 August 2014 with a full list of shareholders (8 pages)
12 September 2014Annual return made up to 26 August 2014 with a full list of shareholders (8 pages)
28 March 2014Full accounts made up to 30 June 2013 (18 pages)
28 March 2014Full accounts made up to 30 June 2013 (18 pages)
18 September 2013Change of share class name or designation (2 pages)
18 September 2013Change of share class name or designation (2 pages)
16 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 September 2013Particulars of variation of rights attached to shares (2 pages)
10 September 2013Particulars of variation of rights attached to shares (2 pages)
6 September 2013Register(s) moved to registered inspection location (1 page)
6 September 2013Register inspection address has been changed (1 page)
6 September 2013Register(s) moved to registered inspection location (1 page)
6 September 2013Register inspection address has been changed (1 page)
6 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 39,333
(9 pages)
6 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 39,333
(9 pages)
3 September 2013Previous accounting period shortened from 30 June 2014 to 30 June 2013 (1 page)
3 September 2013Previous accounting period shortened from 30 June 2014 to 30 June 2013 (1 page)
30 August 2013Appointment of Mr Andrew Weston Dunn as a director (2 pages)
30 August 2013Appointment of Mr Andrew Weston Dunn as a director (2 pages)
28 August 2013Appointment of Mr Julian Ghinn as a director (3 pages)
28 August 2013Termination of appointment of Oliver Brendon as a secretary (2 pages)
28 August 2013Termination of appointment of Oliver Brendon as a secretary (2 pages)
28 August 2013Appointment of Mr Simon John Russell as a director (3 pages)
28 August 2013Appointment of Julian Ghinn as a secretary (3 pages)
28 August 2013Appointment of Mr Julian Ghinn as a director (3 pages)
28 August 2013Appointment of Julian Ghinn as a secretary (3 pages)
28 August 2013Appointment of Mr Simon John Russell as a director (3 pages)
12 August 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
12 August 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
6 August 2013Cancellation of shares. Statement of capital on 6 August 2013
  • GBP 37,333
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 39,333
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 39,333
(4 pages)
6 August 2013Resolutions
  • RES13 ‐ Re allotment of shares 23/07/2013
(1 page)
6 August 2013Cancellation of shares. Statement of capital on 6 August 2013
  • GBP 37,333
(4 pages)
6 August 2013Resolutions
  • RES13 ‐ Re allotment of shares 23/07/2013
(1 page)
6 August 2013Purchase of own shares. (3 pages)
6 August 2013Cancellation of shares. Statement of capital on 6 August 2013
  • GBP 37,333
(4 pages)
6 August 2013Purchase of own shares. (3 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
25 January 2013Registered office address changed from 1St Floor 16 Bromell's Road Clapham London SW4 0BG on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 1St Floor 16 Bromell's Road Clapham London SW4 0BG on 25 January 2013 (1 page)
19 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
12 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
11 June 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 597,333
(6 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
11 June 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 597,333
(6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
27 May 2011Memorandum and Articles of Association (2 pages)
27 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2011Memorandum and Articles of Association (2 pages)
27 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 37,333
(4 pages)
27 May 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 37,333
(4 pages)
26 January 2011Director's details changed for Mr Benjamin Kifle Morison on 26 August 2010 (2 pages)
26 January 2011Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Mr Benjamin Kifle Morison on 26 August 2010 (2 pages)
24 January 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 33,333
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 33,333
(4 pages)
25 November 2010Consolidation of shares on 1 March 2010 (5 pages)
25 November 2010Consolidation of shares on 1 March 2010 (5 pages)
25 November 2010Consolidation of shares on 1 March 2010 (5 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 111
(4 pages)
5 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 111
(4 pages)
15 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 30,000
(2 pages)
15 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 30,000
(2 pages)
8 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Return made up to 26/08/08; full list of members (3 pages)
17 September 2008Return made up to 26/08/08; full list of members (3 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Registered office changed on 16/09/2008 from 3RD floor 16 bromells road london SW4 0BG (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Registered office changed on 16/09/2008 from 3RD floor 16 bromells road london SW4 0BG (1 page)
15 September 2008Director's change of particulars / benjamin morison / 26/08/2004 (1 page)
15 September 2008Director's change of particulars / benjamin morison / 26/08/2004 (1 page)
4 September 2008Director's change of particulars / benjamin morison / 08/08/2008 (1 page)
4 September 2008Director's change of particulars / benjamin morison / 08/08/2008 (1 page)
29 January 2008S-div 25/01/08 (1 page)
29 January 2008S-div 25/01/08 (1 page)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 November 2007Return made up to 26/08/07; no change of members (6 pages)
9 November 2007Return made up to 26/08/07; no change of members (6 pages)
19 January 2007Registered office changed on 19/01/07 from: 1A salcott road london SW11 6DQ (1 page)
19 January 2007Registered office changed on 19/01/07 from: 1A salcott road london SW11 6DQ (1 page)
25 October 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
25 October 2005Return made up to 26/08/05; full list of members (6 pages)
25 October 2005Return made up to 26/08/05; full list of members (6 pages)
2 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
2 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
15 February 2005Registered office changed on 15/02/05 from: 10A swaby road london SW18 3RA (1 page)
15 February 2005Registered office changed on 15/02/05 from: 10A swaby road london SW18 3RA (1 page)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
26 August 2004Incorporation (9 pages)
26 August 2004Incorporation (9 pages)