About

Registered Number: 02416272
Date of Incorporation: 23/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Blair House, 184 186 High Street, Tonbridge, Kent, TN9 1BE

 

I M L Group Ltd was founded on 23 August 1989 and are based in Tonbridge, Kent, it's status is listed as "Active". There is only one director listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

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.