About

Registered Number: 05377723
Date of Incorporation: 28/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 4 Hyde Lane, Bovingdon, Hemel Hempstead, Herts, HP3 0EG,

 

The Image Tailor Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Mchale, Kirstie Louise, Mchale, Luke, Lidgett, James Anthony for this business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCHALE, Kirstie Louise 10 August 2020 - 1
MCHALE, Luke 05 April 2005 - 1
LIDGETT, James Anthony 05 April 2005 31 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
AD01 - Change of registered office address 04 August 2020
AA - Annual Accounts 03 August 2020
TM01 - Termination of appointment of director 31 July 2020
PSC07 - N/A 30 July 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 13 March 2017
SH01 - Return of Allotment of shares 13 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 21 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 27 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
CH03 - Change of particulars for secretary 30 April 2012
CH01 - Change of particulars for director 30 April 2012
CH03 - Change of particulars for secretary 30 April 2012
AD01 - Change of registered office address 20 March 2012
AD01 - Change of registered office address 19 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 18 March 2009
395 - Particulars of a mortgage or charge 04 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
287 - Change in situation or address of Registered Office 27 November 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
225 - Change of Accounting Reference Date 28 February 2006
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.