Company NameImaginative Properties (UK) Limited
DirectorSenicio Ribuyaco, Jr.
Company StatusActive
Company Number06646795
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Previous NamesVisionary Properties (UK) Limited and 06646795 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSenicio Ribuyaco, Jr.
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFilipino
StatusCurrent
Appointed31 December 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCertified Public Accountant
Country of ResidencePhilippines
Correspondence Address8 Logan Place
London
W8 6QN
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWinkworth Grange
Hascombe Road South Munstead
Godalming
Surrey
GU8 4AD
Director NameJeremy Paul Abson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2012)
RoleChief Financial Officer
Country of ResidenceMalaysia
Correspondence Address22 Jalan Mutiara
Seputeh 1, Mutiara Seputeh Bukit Seputeh
Kuala Lumpur
58000
Secretary NameMr John Damian Barber
NationalityBritish
StatusResigned
Appointed30 March 2009(8 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2021)
RoleSolicitor
Correspondence Address6 York Street
London
W1U 6QD
Director NameMr Ariel Bolus
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFilipino
StatusResigned
Appointed03 December 2010(2 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address8 Logan Place
London
W8 6QN
Director NameMr Dalbir Singh Gill
Date of BirthApril 1967 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed22 May 2012(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 June 2014)
RoleAccountant
Country of ResidenceMalaysia
Correspondence Address6 York Street
London
W1U 6QD
Director NameRoger Leo Abias Carino
Date of BirthJune 1959 (Born 64 years ago)
NationalityFilipino
StatusResigned
Appointed15 June 2014(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 June 2016)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address19 Cecilleville Street
White Plains Subdivision
Quezon City
Philippines
Director NameVernon Das
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityMalasian
StatusResigned
Appointed15 June 2014(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address2 Jalan 16/3
46350 Petaling Jaya
Selangor Darul Ehsan
Malaysia

Location

Registered Address8 Logan Place
London
W8 6QN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.01Visionary Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,890
Net Worth-£60
Cash£3,131
Current Liabilities£3,191

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

2 October 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
25 August 2023Confirmation statement made on 15 July 2023 with updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
12 September 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
22 July 2022Company name changed 06646795 LIMITED\certificate issued on 22/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-27
(3 pages)
13 July 2022Termination of appointment of Ariel Bolus as a director on 31 December 2021 (1 page)
13 July 2022Appointment of Senicio Ribuyaco, Jr. as a director on 31 December 2021 (2 pages)
5 July 2022Registered office address changed from 6 York Street London W1U 6QD to 8 Logan Place London W8 6QN on 5 July 2022 (1 page)
12 October 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
27 September 2021Administrative restoration application (4 pages)
27 September 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
27 September 2021Confirmation statement made on 15 July 2021 with no updates (2 pages)
22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
12 January 2021Termination of appointment of John Damian Barber as a secretary on 1 January 2021 (2 pages)
19 December 2020Compulsory strike-off action has been discontinued (1 page)
18 December 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
2 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
6 September 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
9 August 2016Termination of appointment of Vernon Das as a director on 23 June 2016 (2 pages)
9 August 2016Termination of appointment of Vernon Das as a director on 23 June 2016 (2 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
22 July 2016Termination of appointment of Roger Leo Abias Carino as a director on 23 June 2016 (2 pages)
22 July 2016Termination of appointment of Roger Leo Abias Carino as a director on 23 June 2016 (2 pages)
13 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
13 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
19 October 2015Total exemption full accounts made up to 31 January 2015 (6 pages)
19 October 2015Total exemption full accounts made up to 31 January 2015 (6 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP .01
(5 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP .01
(5 pages)
1 May 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
1 May 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP .01
(5 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP .01
(5 pages)
21 July 2014Termination of appointment of Dalbir Singh Gill as a director on 15 June 2014 (2 pages)
21 July 2014Termination of appointment of Dalbir Singh Gill as a director on 15 June 2014 (2 pages)
17 July 2014Appointment of Vernon Das as a director on 15 June 2014 (3 pages)
17 July 2014Appointment of Vernon Das as a director on 15 June 2014 (3 pages)
17 July 2014Appointment of Roger Leo Abias Carino as a director on 15 June 2014 (3 pages)
17 July 2014Appointment of Roger Leo Abias Carino as a director on 15 June 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
26 June 2012Termination of appointment of Jeremy Abson as a director (1 page)
26 June 2012Appointment of Mr Dalbir Singh Gill as a director (2 pages)
26 June 2012Appointment of Mr Dalbir Singh Gill as a director (2 pages)
26 June 2012Termination of appointment of Jeremy Abson as a director (1 page)
3 November 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
21 July 2011Director's details changed for Jeremy Paul Abson on 15 July 2011 (2 pages)
21 July 2011Director's details changed for Jeremy Paul Abson on 15 July 2011 (2 pages)
18 January 2011Appointment of Mr Ariel Bolus as a director (2 pages)
18 January 2011Appointment of Mr Ariel Bolus as a director (2 pages)
27 September 2010Secretary's details changed for John Damian Barber on 23 November 2009 (1 page)
27 September 2010Secretary's details changed for John Damian Barber on 23 November 2009 (1 page)
27 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Jeremy Paul Abson on 15 July 2010 (2 pages)
24 September 2010Director's details changed for Jeremy Paul Abson on 15 July 2010 (2 pages)
18 January 2010Registered office address changed from 115 Park Street London W1K 7DY on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from 115 Park Street London W1K 7DY on 18 January 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 August 2009Return made up to 15/07/09; full list of members (3 pages)
11 August 2009Return made up to 15/07/09; full list of members (3 pages)
16 April 2009Secretary appointed john damian barber (2 pages)
16 April 2009Secretary appointed john damian barber (2 pages)
25 February 2009Appointment terminated director william buchan (1 page)
25 February 2009Appointment terminated director william buchan (1 page)
20 October 2008Director appointed jeremy paul abson (2 pages)
20 October 2008Director appointed jeremy paul abson (2 pages)
28 July 2008Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page)
28 July 2008Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page)
15 July 2008Incorporation (18 pages)
15 July 2008Incorporation (18 pages)