Prince Georges Road
London
SW19 2PT
Director Name | Ms Joanna Roberjot |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 College Fields Prince Georges Road Wimbledon London SW19 2PT |
Director Name | Mr Peter John Cansick |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Mount Pleasant Close Hatfield AL9 5BZ |
Director Name | Philip Michael Kenton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Role | Company Directors |
Country of Residence | United Kingdom |
Correspondence Address | 44 Woodfield Rise Bushey WD23 4QS |
Secretary Name | Mr Peter John Cansick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Mount Pleasant Close Hatfield AL9 5BZ |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Website | imacocateringsupplies.com |
---|---|
Telephone | 01923 246333 |
Telephone region | Watford |
Registered Address | Unit 2 College Fields Prince Georges Road Wimbledon London SW19 2PT |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
50 at £1 | Mr Peter John Cansick 50.00% Ordinary |
---|---|
50 at £1 | Philip Michael Kenton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,651 |
Cash | £60,798 |
Current Liabilities | £47,217 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
14 December 2017 | Delivered on: 21 December 2017 Persons entitled: Jonna Roberjot as Trustee of Imaco Catering Supplies Pension Scheme Dean Broadbent as Trustee of Imaco Catering Supplies Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Imaco Catering Supplies Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
19 December 2023 | Confirmation statement made on 3 December 2023 with updates (4 pages) |
18 December 2023 | Notification of Dean Richard Broadbent as a person with significant control on 30 November 2022 (2 pages) |
18 December 2023 | Notification of Joanna Roberjot as a person with significant control on 30 December 2022 (2 pages) |
27 July 2023 | Satisfaction of charge 053041970001 in full (1 page) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
12 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
6 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
19 November 2020 | Appointment of Ms Joanna Roberjot as a director on 1 November 2020 (2 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
6 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
20 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
30 August 2018 | Registered office address changed from 3rd Floor, Hathaway House Popes Drive London N3 1QF to Unit 2 College Fields Prince Georges Road Wimbledon London SW19 2PT on 30 August 2018 (1 page) |
12 January 2018 | Cessation of Philip Michael Kenton as a person with significant control on 31 March 2017 (1 page) |
12 January 2018 | Cessation of Peter John Cansick as a person with significant control on 31 March 2017 (1 page) |
21 December 2017 | Registration of charge 053041970001, created on 14 December 2017 (73 pages) |
21 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 August 2017 | Notification of Millers Group Limited as a person with significant control on 31 March 2017 (2 pages) |
29 August 2017 | Notification of Millers Group Limited as a person with significant control on 31 March 2017 (2 pages) |
4 May 2017 | Termination of appointment of Peter John Cansick as a secretary on 31 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Peter John Cansick as a secretary on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Peter John Cansick as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Peter John Cansick as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Philip Michael Kenton as a director on 31 March 2017 (1 page) |
19 April 2017 | Appointment of Mr Dean Richard Broadbent as a director on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Philip Michael Kenton as a director on 31 March 2017 (1 page) |
19 April 2017 | Appointment of Mr Dean Richard Broadbent as a director on 31 March 2017 (2 pages) |
9 December 2016 | Director's details changed for Mr Peter John Cansick on 2 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Philip Michael Kenton on 2 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Philip Michael Kenton on 2 December 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
9 December 2016 | Secretary's details changed for Mr Peter John Cansick on 2 December 2016 (1 page) |
9 December 2016 | Secretary's details changed for Mr Peter John Cansick on 2 December 2016 (1 page) |
9 December 2016 | Director's details changed for Mr Peter John Cansick on 2 December 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
7 December 2015 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 7 December 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
16 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
15 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
27 July 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
27 July 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
5 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 3 sheldon square london W2 6PS (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 3 sheldon square london W2 6PS (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | Ad 03/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 2005 | Ad 03/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 2005 | New director appointed (2 pages) |
3 December 2004 | Incorporation (19 pages) |
3 December 2004 | Incorporation (19 pages) |