Company NameImoveproperty Limited
DirectorsGeorge Lake and Ricky Barbara
Company StatusActive
Company Number07620882
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr George Lake
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Harold Road
London
SE19 3SP
Director NameMr Ricky Barbara
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Hollies
Gravesend
Kent
DA12 5EP

Contact

Websitewww.imoveproperty.co.uk/
Email address[email protected]
Telephone020 81665510
Telephone regionLondon

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1George Lake
50.00%
Ordinary
1 at £1Ricky Barbara
50.00%
Ordinary

Financials

Year2014
Net Worth£13,824
Cash£15,833
Current Liabilities£30,775

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due24 June 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 September

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (4 days from now)

Charges

1 June 2020Delivered 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 2020Delivered 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

Filing History

29 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
27 September 2020Current accounting period shortened from 27 September 2019 to 26 September 2019 (1 page)
26 June 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
3 June 2020Registration of charge 076208820002, created on 1 June 2020 (28 pages)
3 June 2020Registration of charge 076208820001, created on 1 June 2020 (29 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
13 March 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 100
(3 pages)
8 September 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
24 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
20 August 2018Statement of capital following an allotment of shares on 20 August 2018
  • GBP 4
(3 pages)
28 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
17 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
20 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
3 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(4 pages)
8 June 2014Director's details changed for Mr Ricky Barbara on 1 January 2014 (2 pages)
8 June 2014Director's details changed for Mr Ricky Barbara on 1 January 2014 (2 pages)
8 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(4 pages)
8 June 2014Director's details changed for Mr Ricky Barbara on 1 January 2014 (2 pages)
8 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(4 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 January 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
22 January 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
19 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
19 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
19 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
20 May 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 May 2011 (2 pages)
20 May 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 May 2011 (2 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)