London
SE19 3SP
Director Name | Mr Ricky Barbara |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Hollies Gravesend Kent DA12 5EP |
Website | www.imoveproperty.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 81665510 |
Telephone region | London |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | George Lake 50.00% Ordinary |
---|---|
1 at £1 | Ricky Barbara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,824 |
Cash | £15,833 |
Current Liabilities | £30,775 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 September |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (4 days from now) |
1 June 2020 | Delivered on: 3 June 2020 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 54 church road, london, SE19 2EU and registered at the land registry with title absolute under title number SY179230. Outstanding |
---|---|
1 June 2020 | Delivered on: 3 June 2020 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 54 church road, london, SE19 2EU and registered at the land registry with title absolute under title number SY179230. Outstanding |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
27 September 2020 | Current accounting period shortened from 27 September 2019 to 26 September 2019 (1 page) |
26 June 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
3 June 2020 | Registration of charge 076208820002, created on 1 June 2020 (28 pages) |
3 June 2020 | Registration of charge 076208820001, created on 1 June 2020 (29 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
13 March 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
8 September 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
24 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
20 August 2018 | Statement of capital following an allotment of shares on 20 August 2018
|
28 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
17 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
20 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
3 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Director's details changed for Mr Ricky Barbara on 1 January 2014 (2 pages) |
8 June 2014 | Director's details changed for Mr Ricky Barbara on 1 January 2014 (2 pages) |
8 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Director's details changed for Mr Ricky Barbara on 1 January 2014 (2 pages) |
8 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 January 2013 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
22 January 2013 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
19 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
19 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
19 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 May 2011 (2 pages) |
20 May 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 May 2011 (2 pages) |
4 May 2011 | Incorporation
|
4 May 2011 | Incorporation
|
4 May 2011 | Incorporation
|