About

Registered Number: 02416272
Date of Incorporation: 23/08/1989 (35 years and 8 months ago)
Company Status: Active
Registered Address: Blair House, 184 186 High Street, Tonbridge, Kent, TN9 1BE

 

Founded in 1989, I M L Group Ltd are based in Tonbridge in Kent, it has a status of "Active". We don't know the number of employees at I M L Group Ltd. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAGO, Susan 31 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 18 March 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 06 March 2019
AA01 - Change of accounting reference date 06 December 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 28 June 2016
RESOLUTIONS - N/A 19 February 2016
MAR - Memorandum and Articles - used in re-registration 19 February 2016
CERT10 - Re-registration of a company from public to private 19 February 2016
RR02 - Application by a public company for re-registration as a private limited company 19 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 31 August 2010
RESOLUTIONS - N/A 15 April 2010
SH08 - Notice of name or other designation of class of shares 15 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 09 September 2008
353 - Register of members 09 September 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 19 September 2007
MISC - Miscellaneous document 26 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 22 September 2005
395 - Particulars of a mortgage or charge 27 April 2005
AA - Annual Accounts 22 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2004
363s - Annual Return 15 October 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 28 October 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 April 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 13 October 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 19 October 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 12 October 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 11 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 03 May 1995
288 - N/A 05 November 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 06 May 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 1994
123 - Notice of increase in nominal capital 09 January 1994
RESOLUTIONS - N/A 14 December 1993
RESOLUTIONS - N/A 14 December 1993
RESOLUTIONS - N/A 14 December 1993
288 - N/A 22 November 1993
363s - Annual Return 22 November 1993
395 - Particulars of a mortgage or charge 19 August 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 01 October 1992
287 - Change in situation or address of Registered Office 08 May 1992
AA - Annual Accounts 08 May 1992
363a - Annual Return 13 September 1991
288 - N/A 21 March 1991
395 - Particulars of a mortgage or charge 08 January 1991
RESOLUTIONS - N/A 07 January 1991
RESOLUTIONS - N/A 07 January 1991
RESOLUTIONS - N/A 07 January 1991
RESOLUTIONS - N/A 21 December 1990
AA - Annual Accounts 28 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1990
288 - N/A 21 September 1989
288 - N/A 21 September 1989
MISC - Miscellaneous document 23 August 1989
NEWINC - New incorporation documents 23 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2005 Outstanding

N/A

Guarantee and debenture 11 August 1993 Outstanding

N/A

Guarantee & debenture 18 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.