About

Registered Number: 04690029
Date of Incorporation: 07/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Imberpark Boarding Kennels, Nutty Lane, Charlton Village, Shepperton, Middlesex, TW17 0RQ

 

Based in Charlton Village, Shepperton, Middlesex, Imberpark Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of the company are listed as Harris, David Edmund, Harris, Neil Edwin, Harris, Valerie Mary, Langley, Tracey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, David Edmund 07 March 2003 - 1
HARRIS, Neil Edwin 07 March 2003 - 1
HARRIS, Valerie Mary 07 March 2003 - 1
LANGLEY, Tracey 10 June 2013 24 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 June 2020
CS01 - N/A 07 April 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 12 July 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH03 - Change of particulars for secretary 06 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.