Chertsey
Surrey
KT16 9NL
Director Name | Mr Stephen Edward Bond |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Glenfield Road Ashford Middx TW15 1JL |
Website | www.image-homes-ltd.com |
---|
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
50 at £1 | Martin Howard Bond 50.00% Ordinary A |
---|---|
50 at £1 | Stephen Edward Bond 50.00% Ordinary A |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 March 2021 | Delivered on: 5 March 2021 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: All that freehold land being 39 broadlands avenue, shepperton (TW17 9DJ) registered with title number MX444688. Outstanding |
---|---|
5 March 2021 | Delivered on: 5 March 2021 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
16 April 2018 | Delivered on: 17 April 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All estates and other interests in freehold leasehold and/or unregistered immovable property wheresoever situate now or hereafter belonging to the mortgagor (including without limitation the registered and other land in england and wales specified or referred to in the schedule) and all buildings fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time on any such freehold leasehold and other immovable property. For further details please see the instrument. Outstanding |
16 April 2018 | Delivered on: 17 April 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 28A lynegrove avenue and land on the north side of 28A lynegrove avenue, ashford, middlesex TW15 1ER. Registered at the land registry under title numbers SY829197 and SY585767. Outstanding |
4 August 2017 | Delivered on: 16 August 2017 Persons entitled: Kevin Fryer Classification: A registered charge Particulars: 1 chaworth road ottershaw surrey. Outstanding |
29 June 2015 | Delivered on: 8 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 21 coleridge road ashford middlesex. Outstanding |
30 March 2015 | Delivered on: 9 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 April 2015 | Delivered on: 7 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2023 | Return of final meeting in a members' voluntary winding up (8 pages) |
1 February 2023 | Appointment of a voluntary liquidator (3 pages) |
1 February 2023 | Registered office address changed from Osborne House 143-145 Stanwell Road Ashford Middx TW15 3QN to 197 Kingston Road Epsom Surrey KT19 0AB on 1 February 2023 (2 pages) |
1 February 2023 | Resolutions
|
1 February 2023 | Declaration of solvency (5 pages) |
21 November 2022 | Satisfaction of charge 090987960008 in full (1 page) |
21 November 2022 | Satisfaction of charge 090987960007 in full (1 page) |
26 October 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
8 April 2022 | Amended total exemption full accounts made up to 30 June 2021 (12 pages) |
4 March 2022 | Amended total exemption full accounts made up to 30 June 2021 (8 pages) |
19 October 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
14 July 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
5 March 2021 | Registration of charge 090987960007, created on 5 March 2021 (30 pages) |
5 March 2021 | Registration of charge 090987960008, created on 5 March 2021 (25 pages) |
12 January 2021 | Satisfaction of charge 090987960004 in full (4 pages) |
12 January 2021 | Satisfaction of charge 090987960005 in full (4 pages) |
12 January 2021 | Satisfaction of charge 090987960003 in full (4 pages) |
12 January 2021 | Satisfaction of charge 090987960001 in full (4 pages) |
12 January 2021 | Satisfaction of charge 090987960002 in full (4 pages) |
12 January 2021 | Satisfaction of charge 090987960006 in full (4 pages) |
30 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
17 April 2018 | Registration of charge 090987960006, created on 16 April 2018 (37 pages) |
17 April 2018 | Registration of charge 090987960005, created on 16 April 2018 (21 pages) |
5 April 2018 | All of the property or undertaking has been released from charge 090987960002 (1 page) |
5 April 2018 | All of the property or undertaking has been released from charge 090987960003 (1 page) |
5 April 2018 | All of the property or undertaking has been released from charge 090987960001 (1 page) |
5 April 2018 | All of the property or undertaking has been released from charge 090987960004 (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 August 2017 | Registration of charge 090987960004, created on 4 August 2017 (6 pages) |
16 August 2017 | Registration of charge 090987960004, created on 4 August 2017 (6 pages) |
7 July 2017 | Notification of Stephen Edward Bond as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Stephen Edward Bond as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Stephen Edward Bond as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Martin Howard Bond as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Martin Howard Bond as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Martin Howard Bond as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 July 2015 | Registration of charge 090987960003, created on 29 June 2015 (12 pages) |
8 July 2015 | Registration of charge 090987960003, created on 29 June 2015 (12 pages) |
9 April 2015 | Registration of charge 090987960002, created on 30 March 2015 (26 pages) |
9 April 2015 | Registration of charge 090987960002, created on 30 March 2015 (26 pages) |
7 April 2015 | Registration of charge 090987960001, created on 1 April 2015 (18 pages) |
7 April 2015 | Registration of charge 090987960001, created on 1 April 2015 (18 pages) |
7 April 2015 | Registration of charge 090987960001, created on 1 April 2015 (18 pages) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|