London
N12 0BP
Director Name | Mr Andrew Nugee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 727-729 High Road London N12 0BP |
Director Name | Mr Charles Creed Thompson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 727-729 High Road London N12 0BP |
Director Name | Mr Graeme Michael Burnham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Corringham Road London NW11 7BS |
Secretary Name | Mr Harry Jerome Glasstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a The Grove London N3 1QN |
Website | imagineear.com |
---|---|
Telephone | 0845 6807770 |
Telephone region | Unknown |
Registered Address | 727-729 High Road London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
180k at £0.001 | Rafi Raz 8.93% Ordinary |
---|---|
163.6k at £0.001 | Charles Thompson 8.12% Ordinary |
144.2k at £0.001 | Nathan Elstub 7.15% Ordinary |
95.6k at £0.001 | E.j. Van Der Hoeven Stamrecht Bv 4.74% Ordinary |
86.6k at £0.001 | Eleanore Heijboer 4.30% Ordinary |
629.5k at £0.001 | Andrew Nugee 31.23% Ordinary |
611.3k at £0.001 | Ziv Kushnir 30.33% Ordinary |
50k at £0.001 | Christopher Nugee 2.48% Ordinary |
30k at £0.001 | Richard (Brig) Nugee 1.49% Ordinary |
20k at £0.001 | Julien Damy 0.99% Ordinary |
5k at £0.001 | Mervyn Trappler 0.25% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £565,494 |
Cash | £12,729 |
Current Liabilities | £99,587 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
2 November 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
---|---|
7 July 2020 | Statement of capital following an allotment of shares on 1 November 2017
|
29 June 2020 | Statement of capital following an allotment of shares on 15 December 2013
|
29 June 2020 | Statement of capital following an allotment of shares on 29 November 2012
|
29 June 2020 | Statement of capital following an allotment of shares on 29 November 2012
|
29 June 2020 | Statement of capital following an allotment of shares on 31 March 2014
|
29 June 2020 | Statement of capital following an allotment of shares on 29 November 2012
|
29 June 2020 | Statement of capital following an allotment of shares on 1 November 2017
|
17 June 2020 | Termination of appointment of Harry Jerome Glasstone as a secretary on 15 June 2020 (1 page) |
13 May 2020 | Cessation of Ziv Kushnir as a person with significant control on 9 January 2020 (1 page) |
13 May 2020 | Director's details changed for Mr Andrew Nugee on 13 May 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Ziv Kushnir on 13 May 2020 (2 pages) |
13 May 2020 | Change of details for Mr Andrew Nugee as a person with significant control on 13 May 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Charles Creed Thompson on 13 May 2020 (2 pages) |
5 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
27 April 2020 | Memorandum and Articles of Association (19 pages) |
19 March 2020 | Resolutions
|
7 November 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
1 May 2019 | Resolutions
|
20 December 2018 | Confirmation statement made on 25 October 2018 with updates (6 pages) |
3 December 2018 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2018 | Confirmation statement made on 24 April 2018 with updates (6 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 August 2017 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
11 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
7 February 2017 | Director's details changed for Mr Ziv Kushnir on 1 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Andrew Nugee on 1 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Ziv Kushnir on 1 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Andrew Nugee on 1 February 2017 (2 pages) |
9 May 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 May 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
5 May 2015 | Appointment of Mr Charles Creed Thompson as a director on 1 January 2015 (2 pages) |
5 May 2015 | Appointment of Mr Charles Creed Thompson as a director on 1 January 2015 (2 pages) |
5 May 2015 | Appointment of Mr Charles Creed Thompson as a director on 1 January 2015 (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 August 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
13 August 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 2 June 2011
|
7 March 2012 | Statement of capital following an allotment of shares on 2 June 2011
|
7 March 2012 | Statement of capital following an allotment of shares on 2 June 2011
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 August 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Director's details changed for Mr Ziv Kushnir on 1 February 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Ziv Kushnir on 1 February 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Ziv Kushnir on 1 February 2011 (2 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 July 2011 | Resolutions
|
11 July 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
11 July 2011 | Resolutions
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 9 July 2009
|
30 July 2010 | Statement of capital following an allotment of shares on 9 July 2009
|
30 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 9 July 2009
|
30 July 2010 | Statement of capital following an allotment of shares on 26 April 2009
|
30 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
30 July 2010 | Resolutions
|
30 July 2010 | Statement of capital following an allotment of shares on 26 April 2009
|
30 July 2010 | Resolutions
|
24 July 2010 | Director's details changed for Mr Andrew Nugee on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Mr Ziv Kushnir on 1 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Director's details changed for Mr Andrew Nugee on 1 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Director's details changed for Mr Andrew Nugee on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Mr Ziv Kushnir on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Mr Ziv Kushnir on 1 October 2009 (2 pages) |
20 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
20 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
11 July 2009 | Director appointed mr ziv kushnir (1 page) |
11 July 2009 | Director appointed mr ziv kushnir (1 page) |
10 July 2009 | Director appointed mr andrew nugee (1 page) |
10 July 2009 | Appointment terminated director graeme burnham (1 page) |
10 July 2009 | Appointment terminated director graeme burnham (1 page) |
10 July 2009 | Director appointed mr andrew nugee (1 page) |
13 May 2009 | S-div (1 page) |
13 May 2009 | Nc inc already adjusted 24/04/09 (1 page) |
13 May 2009 | Resolutions
|
13 May 2009 | S-div (1 page) |
13 May 2009 | Nc inc already adjusted 24/04/09 (1 page) |
13 May 2009 | Resolutions
|
24 April 2009 | Incorporation (19 pages) |
24 April 2009 | Incorporation (19 pages) |