About

Registered Number: 04277587
Date of Incorporation: 28/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 9 Bonhill Street, London, EC2A 4DJ

 

Based in London, Imagine Investments Ltd was registered on 28 August 2001, it has a status of "Active". The organisation has one director listed as Mcnab, Siobhan Annalise Mari in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAB, Siobhan Annalise Mari 23 July 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 26 November 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 08 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 27 November 2018
CS01 - N/A 05 November 2018
TM02 - Termination of appointment of secretary 05 November 2018
CH01 - Change of particulars for director 30 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 27 September 2018
CS01 - N/A 11 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 22 May 2017
CH01 - Change of particulars for director 17 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 03 August 2016
AA01 - Change of accounting reference date 13 February 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AUD - Auditor's letter of resignation 03 August 2015
AD01 - Change of registered office address 14 May 2015
AR01 - Annual Return 17 September 2014
AP01 - Appointment of director 30 August 2014
TM01 - Termination of appointment of director 21 August 2014
AP01 - Appointment of director 18 August 2014
AA - Annual Accounts 15 August 2014
TM01 - Termination of appointment of director 23 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 31 August 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 12 September 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 07 September 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 08 September 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
AA - Annual Accounts 29 December 2004
225 - Change of Accounting Reference Date 15 November 2004
363a - Annual Return 16 September 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
395 - Particulars of a mortgage or charge 23 April 2004
AA - Annual Accounts 20 February 2004
363a - Annual Return 04 September 2003
363a - Annual Return 05 September 2002
AA - Annual Accounts 03 August 2002
225 - Change of Accounting Reference Date 02 June 2002
395 - Particulars of a mortgage or charge 23 March 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 February 2002
395 - Particulars of a mortgage or charge 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2001
287 - Change in situation or address of Registered Office 20 September 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
NEWINC - New incorporation documents 28 August 2001

Mortgages & Charges

Description Date Status Charge by
Security interest agreement 21 April 2004 Fully Satisfied

N/A

Floating charge 22 March 2002 Fully Satisfied

N/A

Transfer TR1 ubject to a legal charge dated 31ST december 1998 01 February 2002 Fully Satisfied

N/A

Legal and floating charge 31 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.