Bromley
BR1 3JH
Director Name | Ms Concy Aciro |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Ugandan |
Status | Current |
Appointed | 19 June 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sherman Road Bromley BR1 3JH |
Director Name | Harriet Josephine Thuambe |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Swarthmore Road Selly Oak Birmingham West Midlands B29 4NN |
Secretary Name | Mr Simon Charles Alexander Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House 47 Meadow Rise Bournville Birmingham West Midlands B30 1UZ |
Secretary Name | Peter Stanley Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 05 May 2015) |
Role | Consultant |
Correspondence Address | Langbidan Coleshill Heath Road Marston Green Birmingham West Mids B37 7HY |
Director Name | Dr Jennaro Boniface Odoki |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 May 2014) |
Role | Consultant |
Country of Residence | Uganda |
Correspondence Address | 131 Swarthmore Road Selly Oak Birmingham B29 4NN |
Website | imeslglobal.co.uk |
---|
Registered Address | 6 Sherman Road Bromley BR1 3JH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1000 at £1 | Harriet Josephine Thuambe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,583 |
Cash | £66,233 |
Current Liabilities | £9,188 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
29 November 2023 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 6 Sherman Road Bromley Bromley Kent BR1 3JH on 29 November 2023 (1 page) |
---|---|
29 November 2023 | Registered office address changed from 6 Sherman Road Bromley Bromley Kent BR1 3JH United Kingdom to 6 Sherman Road Bromley BR1 3JH on 29 November 2023 (1 page) |
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
25 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
1 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
29 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
12 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
10 November 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
21 June 2020 | Appointment of Ms Concy Aciro as a director on 19 June 2020 (2 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
26 April 2016 | Termination of appointment of Harriet Josephine Thuambe as a director on 5 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Harriet Josephine Thuambe as a director on 5 April 2016 (1 page) |
7 April 2016 | Appointment of Dr Jennaro Boniface Odoki as a director on 5 April 2016 (2 pages) |
7 April 2016 | Appointment of Dr Jennaro Boniface Odoki as a director on 5 April 2016 (2 pages) |
15 March 2016 | Registered office address changed from 131 Swarthmore Road Selly Oak Birmingham West Midlands B29 4NN to 86-90 Paul Street London EC2A 4NE on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 131 Swarthmore Road Selly Oak Birmingham West Midlands B29 4NN to 86-90 Paul Street London EC2A 4NE on 15 March 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 July 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 May 2015 | Termination of appointment of Peter Stanley Walker as a secretary on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Peter Stanley Walker as a secretary on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Peter Stanley Walker as a secretary on 5 May 2015 (1 page) |
4 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
15 May 2014 | Termination of appointment of Jennaro Odoki as a director (1 page) |
15 May 2014 | Termination of appointment of Jennaro Odoki as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
6 December 2013 | Appointment of Dr Jennaro Boniface Odoki as a director (2 pages) |
6 December 2013 | Appointment of Dr Jennaro Boniface Odoki as a director (2 pages) |
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
31 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2010 | Director's details changed for Harriet Josephine Thuambe on 10 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Harriet Josephine Thuambe on 10 July 2010 (2 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
8 October 2009 | Registered office address changed from Ict Centre, Birmingham Research Park, Vincent Drive Birmingham West Midlands B152SQ on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Ict Centre, Birmingham Research Park, Vincent Drive Birmingham West Midlands B152SQ on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Ict Centre, Birmingham Research Park, Vincent Drive Birmingham West Midlands B152SQ on 8 October 2009 (2 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (10 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (10 pages) |
21 May 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
21 May 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
18 December 2008 | Return made up to 16/05/08; no change of members (10 pages) |
18 December 2008 | Director's change of particulars / harriet thuambe / 16/05/2006 (1 page) |
18 December 2008 | Return made up to 16/05/08; no change of members (10 pages) |
18 December 2008 | Director's change of particulars / harriet thuambe / 16/05/2006 (1 page) |
18 June 2008 | Secretary appointed peter walker (3 pages) |
18 June 2008 | Appointment terminated secretary simon freeman (1 page) |
18 June 2008 | Secretary appointed peter walker (3 pages) |
18 June 2008 | Appointment terminated secretary simon freeman (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 August 2007 | Return made up to 16/05/07; full list of members (6 pages) |
6 August 2007 | Return made up to 16/05/07; full list of members (6 pages) |
16 May 2006 | Incorporation (18 pages) |
16 May 2006 | Incorporation (18 pages) |