About

Registered Number: 06428959
Date of Incorporation: 16/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Office B West Gainsborough Studios,, 1 Poole Street, London, N1 5EA

 

Based in London, Idm Developments London Ltd was founded on 16 November 2007, it's status at Companies House is "Active". There are 3 directors listed as Bagshot Business Consultants Ltd, Polumbo, David, Sajid, Adnan for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLUMBO, David 16 November 2007 08 February 2011 1
SAJID, Adnan 16 November 2007 08 February 2011 1
Secretary Name Appointed Resigned Total Appointments
BAGSHOT BUSINESS CONSULTANTS LTD 08 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 03 November 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 12 September 2018
MR04 - N/A 17 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 09 November 2016
RESOLUTIONS - N/A 06 July 2016
MR01 - N/A 04 July 2016
AA - Annual Accounts 06 June 2016
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 10 November 2014
MR04 - N/A 30 October 2014
MR04 - N/A 30 October 2014
MR04 - N/A 30 October 2014
MR04 - N/A 30 October 2014
AA - Annual Accounts 14 October 2014
AA - Annual Accounts 24 December 2013
MR01 - N/A 03 December 2013
MR01 - N/A 03 December 2013
MR01 - N/A 27 November 2013
MR01 - N/A 27 November 2013
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 03 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 16 November 2012
MG01 - Particulars of a mortgage or charge 25 September 2012
CH01 - Change of particulars for director 12 September 2012
CH04 - Change of particulars for corporate secretary 08 August 2012
AD01 - Change of registered office address 31 July 2012
AD01 - Change of registered office address 07 June 2012
AA - Annual Accounts 29 December 2011
AA01 - Change of accounting reference date 21 November 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 25 October 2011
DISS40 - Notice of striking-off action discontinued 20 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 21 February 2011
CERTNM - Change of name certificate 17 February 2011
RESOLUTIONS - N/A 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
AP01 - Appointment of director 11 February 2011
AP04 - Appointment of corporate secretary 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
TM02 - Termination of appointment of secretary 11 February 2011
AD01 - Change of registered office address 11 February 2011
DISS40 - Notice of striking-off action discontinued 29 January 2011
AR01 - Annual Return 28 January 2011
AD01 - Change of registered office address 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 05 May 2009
287 - Change in situation or address of Registered Office 07 January 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
225 - Change of Accounting Reference Date 10 March 2008
NEWINC - New incorporation documents 16 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2016 Fully Satisfied

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

Debenture 21 September 2012 Fully Satisfied

N/A

Legal mortgage 28 June 2011 Fully Satisfied

N/A

Debenture 28 June 2011 Fully Satisfied

N/A

Charge over deposit account 28 June 2011 Fully Satisfied

N/A

Legal mortgage 01 April 2008 Fully Satisfied

N/A

Debenture 01 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.