About

Registered Number: 06892954
Date of Incorporation: 30/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 35-37 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU

 

Imo Car Wash Group Ltd was registered on 30 April 2009 with its registered office in Buckinghamshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed as Booth, Jonathan Samuel, Derwin, William John for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Jonathan Samuel 13 August 2009 28 August 2019 1
DERWIN, William John 03 October 2017 18 December 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
AP01 - Appointment of director 05 August 2020
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 30 April 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 13 February 2020
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 30 July 2019
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 13 May 2019
MA - Memorandum and Articles 14 February 2019
RESOLUTIONS - N/A 09 January 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 02 May 2018
CS01 - N/A 30 April 2018
RESOLUTIONS - N/A 23 October 2017
MR01 - N/A 19 October 2017
MR01 - N/A 19 October 2017
MR01 - N/A 19 October 2017
MR01 - N/A 19 October 2017
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 01 July 2016
AP01 - Appointment of director 24 February 2016
AA - Annual Accounts 20 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
MR01 - N/A 29 September 2014
MR01 - N/A 19 September 2014
MR04 - N/A 17 July 2014
MR04 - N/A 17 July 2014
MR04 - N/A 17 July 2014
MR04 - N/A 17 July 2014
MR04 - N/A 17 July 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 08 May 2013
MR04 - N/A 11 April 2013
MG01 - Particulars of a mortgage or charge 16 October 2012
MG01 - Particulars of a mortgage or charge 16 October 2012
MG01 - Particulars of a mortgage or charge 10 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 06 May 2010
CERTNM - Change of name certificate 21 January 2010
CONNOT - N/A 28 November 2009
SA - Shares agreement 23 October 2009
SH01 - Return of Allotment of shares 23 October 2009
SH01 - Return of Allotment of shares 21 October 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
395 - Particulars of a mortgage or charge 21 August 2009
395 - Particulars of a mortgage or charge 21 August 2009
395 - Particulars of a mortgage or charge 20 August 2009
RESOLUTIONS - N/A 06 August 2009
RESOLUTIONS - N/A 06 August 2009
123 - Notice of increase in nominal capital 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
RESOLUTIONS - N/A 31 July 2009
MEM/ARTS - N/A 31 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
225 - Change of Accounting Reference Date 29 July 2009
CERTNM - Change of name certificate 28 July 2009
NEWINC - New incorporation documents 30 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2017 Outstanding

N/A

A registered charge 03 October 2017 Outstanding

N/A

A registered charge 03 October 2017 Outstanding

N/A

A registered charge 03 October 2017 Outstanding

N/A

A registered charge 11 September 2014 Fully Satisfied

N/A

A registered charge 11 September 2014 Fully Satisfied

N/A

Deed of pledge of shares 08 October 2012 Fully Satisfied

N/A

Share pledge agreement 05 October 2012 Fully Satisfied

N/A

Debenture 05 October 2012 Fully Satisfied

N/A

Share charge 13 August 2009 Fully Satisfied

N/A

Share charge 13 August 2009 Fully Satisfied

N/A

Debenture 13 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.