Company NameIMS Fx (International Foreign Exchange) Limited
DirectorsGraham Harold Tennant and Damian John George
Company StatusActive
Company Number05433565
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graham Harold Tennant
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Damian John George
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(4 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameDamian George
NationalityBritish
StatusCurrent
Appointed14 May 2009(4 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameHeather Chambers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address76, El Chaparal
Monda
Malaga 29110
Spain
Secretary NameMr Graham Harold Tennant
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCasa Iguaza, Avda Asturias 4a
Urb Marbesa
Marbella
Malaga 29660
Spain

Contact

Websiteimsfx.co.uk
Email address[email protected]
Telephone020 71832790
Telephone regionLondon

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mortgage Fx LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£217
Current Liabilities£317

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

4 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
25 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
27 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
23 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
11 May 2021Secretary's details changed for Damian George on 20 April 2021 (1 page)
10 May 2021Director's details changed for Mr Graham Harold Tennant on 20 April 2021 (2 pages)
10 May 2021Registered office address changed from 1st Floor, Jebsen House 53 High Street Ruislip HA4 7BD England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 10 May 2021 (1 page)
10 May 2021Director's details changed for Mr Damian John George on 20 April 2021 (2 pages)
5 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
23 April 2021Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to 1st Floor, Jebsen House 53 High Street Ruislip HA4 7BD on 23 April 2021 (1 page)
29 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
8 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
17 October 2018Current accounting period shortened from 31 December 2018 to 30 November 2018 (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
16 May 2018Director's details changed for Mr Graham Harold Tennant on 16 May 2018 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 April 2015Director's details changed for Mr Damian John George on 29 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Damian John George on 29 April 2015 (2 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
23 April 2015Director's details changed for Mr Graham Harold Tennant on 28 January 2015 (2 pages)
23 April 2015Director's details changed for Mr Graham Harold Tennant on 28 January 2015 (2 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
26 April 2013Director's details changed for Mr Damian John George on 1 February 2013 (2 pages)
26 April 2013Director's details changed for Mr Damian John George on 1 February 2013 (2 pages)
26 April 2013Secretary's details changed for {officer_name} (2 pages)
26 April 2013Director's details changed for Mr Damian John George on 1 February 2013 (2 pages)
26 April 2013Director's details changed for Mr Damian John George on 22 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Damian John George on 22 April 2013 (2 pages)
26 April 2013Secretary's details changed (2 pages)
26 April 2013Secretary's details changed (2 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Appointment of a director (2 pages)
24 May 2011Appointment of a director (2 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
8 October 2009Appointment of Damian George as a director (2 pages)
8 October 2009Appointment of Damian George as a director (2 pages)
8 October 2009Appointment of Damian George as a secretary (1 page)
8 October 2009Appointment of Damian George as a secretary (1 page)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 September 2009Appointment terminated director heather chambers (1 page)
28 September 2009Appointment terminated secretary graham tennant (1 page)
28 September 2009Appointment terminated secretary graham tennant (1 page)
28 September 2009Appointment terminated director heather chambers (1 page)
16 September 2009Registered office changed on 16/09/2009 from 1ST floor austin house 43 poole road bournemouth dorset BH4 9DN (1 page)
16 September 2009Registered office changed on 16/09/2009 from 1ST floor austin house 43 poole road bournemouth dorset BH4 9DN (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
22 June 2009Return made up to 22/04/09; full list of members (5 pages)
22 June 2009Return made up to 22/04/09; full list of members (5 pages)
22 June 2009Return made up to 22/04/07; no change of members (4 pages)
22 June 2009Return made up to 22/04/07; no change of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
8 August 2007Registered office changed on 08/08/07 from: ims satchells station place letchworth herts SG6 3AQ (1 page)
8 August 2007Registered office changed on 08/08/07 from: ims satchells station place letchworth herts SG6 3AQ (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Registered office changed on 15/01/07 from: 1ST floor offices, austin house 43 poole road bournemouth dorset BH4 9DN (1 page)
15 January 2007Registered office changed on 15/01/07 from: 1ST floor offices, austin house 43 poole road bournemouth dorset BH4 9DN (1 page)
18 May 2006Return made up to 22/04/06; full list of members (7 pages)
18 May 2006Return made up to 22/04/06; full list of members (7 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 April 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
10 April 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
22 April 2005Incorporation (14 pages)
22 April 2005Incorporation (14 pages)