IMAX PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 5RY

Company number 06665715
Status Active
Incorporation Date 6 August 2008
Company Type Private Limited Company
Address 590 GREEN LANES, PALMERS GREEN, LONDON, N13 5RY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 100 . The most likely internet sites of IMAX PROPERTIES LIMITED are www.imaxproperties.co.uk, and www.imax-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Imax Properties Limited is a Private Limited Company. The company registration number is 06665715. Imax Properties Limited has been working since 06 August 2008. The present status of the company is Active. The registered address of Imax Properties Limited is 590 Green Lanes Palmers Green London N13 5ry. . HEATH, Christine is a Secretary of the company. BROWES, Gemma is a Director of the company. HEATH, Frank Ronald is a Director of the company. HEATH, Matthew is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary HEATH, Frank Ronald has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HEATH, Christine
Appointed Date: 07 August 2014

Director
BROWES, Gemma
Appointed Date: 07 August 2014
49 years old

Director
HEATH, Frank Ronald
Appointed Date: 07 August 2014
79 years old

Director
HEATH, Matthew
Appointed Date: 06 August 2008
51 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 06 August 2008
Appointed Date: 06 August 2008

Secretary
HEATH, Frank Ronald
Resigned: 07 August 2014
Appointed Date: 06 August 2008

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 06 August 2008
Appointed Date: 06 August 2008

IMAX PROPERTIES LIMITED Events

07 Sep 2016
Confirmation statement made on 6 August 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Oct 2014
Appointment of Frank Ronald Heath as a director on 7 August 2014
...
... and 21 more events
12 Aug 2008
Secretary appointed frank ronald heath
12 Aug 2008
Ad 06/08/08\gbp si 100@1=100\gbp ic 1/101\
08 Aug 2008
Appointment terminated director bhardwaj corporate services LIMITED
08 Aug 2008
Appointment terminated secretary ashok bhardwaj
06 Aug 2008
Incorporation

IMAX PROPERTIES LIMITED Charges

24 September 2008
Legal charge
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 33 burford gardens london.
22 September 2008
Legal charge
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29 burford gardens london.
12 September 2008
Debenture
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…