Company NameImobiliario Limited
DirectorMichael John Hall
Company StatusActive
Company Number08269672
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)
Previous NameImobilario Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Michael John Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address3 Sundridge Park Mansion Willoughby Lane
Bromley
BR1 3FL

Location

Registered Address3 Sundridge Park Mansion
Willoughby Lane
Bromley
BR1 3FL
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael John Hall
50.00%
Ordinary
50 at £1Eleanor Hall
25.00%
Ordinary A
50 at £1Natasha Hall
25.00%
Ordinary A

Financials

Year2014
Turnover£45,305
Gross Profit£39,139
Net Worth£5,516
Cash£1,569
Current Liabilities£279,453

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

22 September 2017Delivered on: 28 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Means the property known as 18 oakfield road, london E6 1LW and registered under land registry under title number EGL558785.
Outstanding
22 September 2017Delivered on: 28 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Means the property known as 8 oakfield road, london E6 1LW and registered under land registry under title number.
Outstanding
22 September 2017Delivered on: 22 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Means the property known as 10A oakfield road, london E6 1LW and registered at land registry under title number EX59099.
Outstanding
18 August 2014Delivered on: 27 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16A oakfield road london t/no TGL389504.
Outstanding
18 August 2014Delivered on: 27 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 oakfield road london t/no TGL389498.
Outstanding
18 August 2014Delivered on: 27 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12 oakfield road london t/no TGL389467.
Outstanding
18 August 2014Delivered on: 27 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 8A oakfield road london t/no TGL386741.
Outstanding
7 August 2020Delivered on: 11 August 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: The property known as 3-4 heath cottages, madistone road, hothfield, ashford, TN26 1AN and registered at the land registry with title number: K122696.
Outstanding
18 August 2014Delivered on: 27 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12A oakfield road london t/no TGL389480.
Outstanding
7 December 2018Delivered on: 14 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 14A oakfield road london E6 1LW and registered under title number TGL48451 at land registry.
Outstanding
7 December 2018Delivered on: 14 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 16 oakfield road london E6 1LW and registered under title number TGL389498 at land registry.
Outstanding
7 December 2018Delivered on: 14 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 16A oakfield road london E6 1LW and registered under title number TGL389504 at land registry.
Outstanding
13 December 2018Delivered on: 14 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 18 oakfield road london E6 1LW and registered under title number EGL558785 at land registry.
Outstanding
7 December 2018Delivered on: 14 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 12A oakfield road london E6 1LW and registered under title number TGL389480 at land registry.
Outstanding
7 December 2018Delivered on: 14 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 12 oakfield road london E6 1LW and registered under title number TGL389467 at land registry.
Outstanding
7 December 2018Delivered on: 14 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 10A oakfield road london E6 1LW and registered under title number TGL494798 at land registry.
Outstanding
7 December 2018Delivered on: 14 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 8A oakfield road london E6 1LW and registered under title number TGL386741 at land REGISTRY1LW.
Outstanding
7 December 2018Delivered on: 14 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 8 oakfield road london E6 1LW and registered under title number EGL558786 at land registry.
Outstanding
22 September 2017Delivered on: 28 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Means the property known as 14A oakfield road, london E6 1LW and registered under land registry under title number EX59099.
Outstanding
18 August 2014Delivered on: 27 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

29 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
11 August 2020Registration of charge 082696720020, created on 7 August 2020 (3 pages)
4 May 2020Satisfaction of charge 082696720009 in full (1 page)
4 May 2020Satisfaction of charge 082696720006 in full (1 page)
4 May 2020Satisfaction of charge 082696720010 in full (1 page)
4 May 2020Satisfaction of charge 082696720002 in full (1 page)
4 May 2020Satisfaction of charge 082696720008 in full (1 page)
4 May 2020Satisfaction of charge 082696720007 in full (1 page)
4 May 2020Satisfaction of charge 082696720004 in full (1 page)
4 May 2020Satisfaction of charge 082696720001 in full (1 page)
4 May 2020Satisfaction of charge 082696720005 in full (1 page)
4 May 2020Satisfaction of charge 082696720003 in full (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
14 December 2018Registration of charge 082696720013, created on 7 December 2018 (4 pages)
14 December 2018Registration of charge 082696720017, created on 7 December 2018 (4 pages)
14 December 2018Registration of charge 082696720014, created on 7 December 2018 (4 pages)
14 December 2018Registration of charge 082696720016, created on 13 December 2018 (4 pages)
14 December 2018Registration of charge 082696720012, created on 7 December 2018 (4 pages)
14 December 2018Registration of charge 082696720015, created on 7 December 2018 (4 pages)
14 December 2018Registration of charge 082696720018, created on 7 December 2018 (4 pages)
14 December 2018Registration of charge 082696720011, created on 7 December 2018 (4 pages)
14 December 2018Registration of charge 082696720019, created on 7 December 2018 (4 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
16 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 September 2017Registration of charge 082696720010, created on 22 September 2017 (16 pages)
28 September 2017Registration of charge 082696720008, created on 22 September 2017 (16 pages)
28 September 2017Registration of charge 082696720008, created on 22 September 2017 (16 pages)
28 September 2017Registration of charge 082696720010, created on 22 September 2017 (16 pages)
28 September 2017Registration of charge 082696720009, created on 22 September 2017 (18 pages)
28 September 2017Registration of charge 082696720009, created on 22 September 2017 (18 pages)
22 September 2017Registration of charge 082696720007, created on 22 September 2017 (17 pages)
22 September 2017Registration of charge 082696720007, created on 22 September 2017 (17 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
30 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(4 pages)
26 January 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(4 pages)
21 January 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(3 pages)
21 January 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(3 pages)
20 January 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 200
(3 pages)
20 January 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 200
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
25 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
27 August 2014Registration of charge 082696720003, created on 18 August 2014 (17 pages)
27 August 2014Registration of charge 082696720002, created on 18 August 2014 (18 pages)
27 August 2014Registration of charge 082696720003, created on 18 August 2014 (17 pages)
27 August 2014Registration of charge 082696720001, created on 18 August 2014 (18 pages)
27 August 2014Registration of charge 082696720001, created on 18 August 2014 (18 pages)
27 August 2014Registration of charge 082696720002, created on 18 August 2014 (18 pages)
27 August 2014Registration of charge 082696720005, created on 18 August 2014 (17 pages)
27 August 2014Registration of charge 082696720004, created on 18 August 2014 (17 pages)
27 August 2014Registration of charge 082696720004, created on 18 August 2014 (17 pages)
27 August 2014Registration of charge 082696720006, created on 18 August 2014 (17 pages)
27 August 2014Registration of charge 082696720005, created on 18 August 2014 (17 pages)
27 August 2014Registration of charge 082696720006, created on 18 August 2014 (17 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
20 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
1 November 2012Company name changed imobilario LTD\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Company name changed imobilario LTD\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)