Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1997(11 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Richard Geoffrey Dwyer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | Cornerways Berks Hill Chorleywood Hertfordshire WD3 5AH |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Richard Lawrence Houpt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 14 Clifton Gardens Oakwood Enfield Middlesex EN2 7PJ |
Secretary Name | Allan Moreland Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
14 December 1990 | Delivered on: 28 December 1990 Persons entitled: Beachminster Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All book debts; all capital of the company which is now or hereafter uncalled; all benefits, rights, title and interest now or hereafter of the company under or in respect of any present or future agreement, warranty, bond, guarantee or policy of insurance (see 395 and cont'd sheets for full details). Outstanding |
---|---|
21 June 1990 | Delivered on: 22 July 1990 Persons entitled: Samuel Montagu & Co Limited Classification: Fixed charge Secured details: All monies due or to become due from the company and/or beachminster limited under the terms of a loan agreement dated 19/5/89 to the chargee on any account whatsoever. Particulars: By way of assignment all the company's right, title, benefit and interest (whether present or future) in and to all service charge payments or other sums of money now or at any time received or recoverable by the company from any tenant of the old square shopping centre, walsall, west midlands (see form M395 ref M138 l for details). Fully Satisfied |
4 May 1990 | Delivered on: 24 May 1990 Persons entitled: Samuel Montagu & Co Limited(As Agent and Trustee for the Banks as Defined) Classification: Fixed charge Secured details: All monies due or to become due from the company and/or beachminster limited to the chargee on any account whatsoever under the terms of a loan agreement dated 19/5/89 and this charge. Particulars: 1) property k/a:- the square, shopping centre walsall, west midlands 2) by way of assignment all the borrowers right title benefit and interest (whether present or future) in and to all rent or other sums of money received of recoverable by the borrower (see form 395 ref M226 for full details). Fully Satisfied |
4 May 1990 | Delivered on: 24 May 1990 Persons entitled: Samuel Montagu & Co Limited(As Agent and Trustee for the Banks as Defined) Classification: Charge over deposit account Secured details: All monies due or to become due from the company and/or beachminster limited to the chargee on any account whatsoever under the terms of a loan agreement dated 19/5/89 and this charge. Particulars: By way of assignment mortgage and charge all monies which may from time to time constitute the balance standing to the credit of the sterling deposit account with the agent account no 0973628. (see form 395 ref M225 for full details). Fully Satisfied |
23 February 1989 | Delivered on: 15 March 1989 Persons entitled: Samuel Montagu & Co Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H old square shopping centre, walsall, west midlands title no wm 385450. Fully Satisfied |
23 March 1986 | Delivered on: 8 July 1986 Persons entitled: Security Pacific National Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All land & premises: old square shopping centre walsall, west midlands together with all buildings and erections thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 2024 | Confirmation statement made on 20 February 2024 with updates (4 pages) |
---|---|
15 January 2024 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
28 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
28 February 2023 | Director's details changed for I M Directors Limited on 20 February 2023 (1 page) |
28 February 2023 | Secretary's details changed for Grosvenor Secretaries Limited on 20 February 2023 (1 page) |
9 November 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
24 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
23 February 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
21 February 2020 | Director's details changed for Mrs Janet Caroline O'connor on 18 February 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
11 March 2019 | Change of details for Campion Limited as a person with significant control on 26 May 2017 (2 pages) |
8 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
8 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
2 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
29 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
29 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
17 February 2005 | Return made up to 31/01/05; full list of members (2 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (2 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | New secretary appointed (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
6 February 2004 | Return made up to 31/01/04; full list of members (2 pages) |
6 February 2004 | Return made up to 31/01/04; full list of members (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
11 March 2003 | Return made up to 31/01/03; full list of members (5 pages) |
11 March 2003 | Return made up to 31/01/03; full list of members (5 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ (1 page) |
25 March 2002 | Return made up to 31/01/02; no change of members (5 pages) |
25 March 2002 | Return made up to 31/01/02; no change of members (5 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
23 April 2001 | Return made up to 31/01/01; full list of members (5 pages) |
23 April 2001 | Return made up to 31/01/01; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
6 April 1999 | Return made up to 31/01/99; full list of members (8 pages) |
6 April 1999 | Return made up to 31/01/99; full list of members (8 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 June 1998 | Return made up to 31/01/98; full list of members (16 pages) |
3 June 1998 | Return made up to 31/01/98; full list of members (16 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (6 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (6 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (6 pages) |
10 May 1998 | New director appointed (6 pages) |
8 May 1998 | Director resigned (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page) |
20 August 1996 | Full accounts made up to 31 March 1995 (9 pages) |
20 August 1996 | Full accounts made up to 31 March 1995 (9 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
29 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
29 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
30 March 1995 | Full accounts made up to 31 March 1994 (8 pages) |
30 March 1995 | Full accounts made up to 31 March 1994 (8 pages) |
10 February 1995 | Return made up to 31/01/95; full list of members (6 pages) |
4 May 1994 | Full accounts made up to 31 March 1992 (7 pages) |
18 March 1994 | Return made up to 31/01/94; full list of members (6 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (6 pages) |
13 November 1993 | Director's particulars changed (2 pages) |
23 July 1993 | Director's particulars changed (2 pages) |
27 May 1993 | New director appointed (5 pages) |
16 February 1993 | Return made up to 31/01/93; full list of members (7 pages) |
23 April 1992 | Return made up to 31/01/92; full list of members (8 pages) |
7 April 1992 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
18 March 1992 | Full accounts made up to 31 December 1989 (12 pages) |
18 March 1992 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
21 February 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
4 March 1991 | Return made up to 31/01/91; full list of members (9 pages) |
1 February 1991 | Memorandum and Articles of Association (13 pages) |
14 January 1991 | New secretary appointed;director resigned;new director appointed (3 pages) |
10 January 1991 | Auditor's resignation (1 page) |
10 January 1991 | Director resigned;new director appointed (3 pages) |
10 January 1991 | Registered office changed on 10/01/91 from: 18 savile row london W1X 1AE (1 page) |
10 January 1991 | Resolutions
|
5 January 1991 | Declaration of satisfaction of mortgage/charge (5 pages) |
28 December 1990 | Particulars of mortgage/charge (10 pages) |
22 June 1990 | Particulars of mortgage/charge (3 pages) |
24 May 1990 | Particulars of mortgage/charge (6 pages) |
16 January 1990 | Return made up to 01/06/89; full list of members (6 pages) |
12 December 1989 | Full accounts made up to 31 December 1988 (9 pages) |
26 May 1989 | Director resigned;new director appointed (3 pages) |
15 March 1989 | Particulars of mortgage/charge (6 pages) |
23 September 1988 | Registered office changed on 23/09/88 from: 4 hill street london W1X 7FU (1 page) |
12 May 1988 | Registered office changed on 12/05/88 from: 23 bruton street london W1X 8HD (1 page) |
5 July 1986 | Secretary resigned;new secretary appointed;new director appointed (10 pages) |
12 May 1986 | Secretary resigned;director resigned (1 page) |