About

Registered Number: 05267219
Date of Incorporation: 22/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 73b Pelham Road, London, SW19 1NX,

 

Imbibros Ltd was founded on 22 October 2004 and has its registered office in London, it has a status of "Active". Imbibros Ltd has 3 directors listed as Connolly, James William, Heard, Niall James Patrick, Whittington, Charles Rupert Millen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, James William 22 October 2004 28 March 2013 1
HEARD, Niall James Patrick 22 October 2004 31 January 2006 1
WHITTINGTON, Charles Rupert Millen 22 October 2004 01 October 2009 1

Filing History

Document Type Date
PSC04 - N/A 02 September 2020
AA - Annual Accounts 01 September 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 05 October 2018
AD01 - Change of registered office address 03 September 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 06 September 2015
MR04 - N/A 13 February 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 25 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 29 September 2011
SH06 - Notice of cancellation of shares 18 August 2011
SH03 - Return of purchase of own shares 18 August 2011
RESOLUTIONS - N/A 01 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
AA - Annual Accounts 21 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 November 2005
353 - Register of members 16 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
225 - Change of Accounting Reference Date 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
123 - Notice of increase in nominal capital 12 April 2005
NEWINC - New incorporation documents 22 October 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.