About

Registered Number: 05997773
Date of Incorporation: 14/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX,

 

Immaculate House Ltd was founded on 14 November 2006 with its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this company are Cohen, Jonathan, Toader, Ramona.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Jonathan 14 November 2006 - 1
TOADER, Ramona 14 November 2006 16 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 27 November 2019
PSC04 - N/A 27 November 2019
AA - Annual Accounts 11 November 2019
TM01 - Termination of appointment of director 20 May 2019
PSC04 - N/A 22 November 2018
CS01 - N/A 21 November 2018
PSC04 - N/A 19 November 2018
AA - Annual Accounts 15 November 2018
PSC04 - N/A 19 March 2018
AD01 - Change of registered office address 12 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 06 December 2016
CH01 - Change of particulars for director 05 December 2016
CH01 - Change of particulars for director 05 December 2016
CH03 - Change of particulars for secretary 05 December 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 16 December 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 29 December 2014
CH01 - Change of particulars for director 29 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 17 November 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 15 October 2009
287 - Change in situation or address of Registered Office 05 August 2009
363a - Annual Return 10 February 2009
DISS40 - Notice of striking-off action discontinued 03 February 2009
AA - Annual Accounts 01 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
287 - Change in situation or address of Registered Office 23 October 2008
225 - Change of Accounting Reference Date 23 October 2008
363a - Annual Return 28 November 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
MEM/ARTS - N/A 05 January 2007
CERTNM - Change of name certificate 02 January 2007
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.