IMBERHORNE INVESTMENTS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9BT

Company number 00633816
Status Active
Incorporation Date 29 July 1959
Company Type Private Limited Company
Address CHRISTOPHER WREN HOUSE, 40 WEST STREET, REIGATE, SURREY, RH2 9BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 50,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IMBERHORNE INVESTMENTS LIMITED are www.imberhorneinvestments.co.uk, and www.imberhorne-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. Imberhorne Investments Limited is a Private Limited Company. The company registration number is 00633816. Imberhorne Investments Limited has been working since 29 July 1959. The present status of the company is Active. The registered address of Imberhorne Investments Limited is Christopher Wren House 40 West Street Reigate Surrey Rh2 9bt. The company`s financial liabilities are £1054.76k. It is £1.26k against last year. . RAYNER, Christopher Neville is a Secretary of the company. BATTERSBY, Charles John Pearson is a Director of the company. GIANGOLINI, Gianluca is a Director of the company. GROOM, Richard John is a Director of the company. RAYNER, Christopher Neville is a Director of the company. Secretary CLEMENTS, Gilbert Edward Isaacs has been resigned. Secretary LAWRENCE, Lynnette has been resigned. Secretary RAYNER, Christopher Neville has been resigned. Director RAYNER, Elsie Mary has been resigned. The company operates in "Buying and selling of own real estate".


imberhorne investments Key Finiance

LIABILITIES £1054.76k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RAYNER, Christopher Neville
Appointed Date: 01 April 2006

Director

Director
GIANGOLINI, Gianluca
Appointed Date: 01 January 2015
52 years old

Director
GROOM, Richard John
Appointed Date: 31 May 2005
83 years old

Director

Resigned Directors

Secretary
CLEMENTS, Gilbert Edward Isaacs
Resigned: 12 February 1997

Secretary
LAWRENCE, Lynnette
Resigned: 01 April 2006
Appointed Date: 20 December 2001

Secretary
RAYNER, Christopher Neville
Resigned: 20 December 2001
Appointed Date: 12 February 1997

Director
RAYNER, Elsie Mary
Resigned: 10 June 2001
111 years old

IMBERHORNE INVESTMENTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000

23 Feb 2015
Appointment of Mr Gianluca Giangolini as a director on 1 January 2015
...
... and 80 more events
19 Nov 1987
Full accounts made up to 31 March 1986

04 Sep 1987
Return made up to 21/07/87; full list of members

01 Oct 1986
Full accounts made up to 31 March 1985

01 Oct 1986
Return made up to 10/06/86; full list of members

29 Jul 1959
Incorporation

IMBERHORNE INVESTMENTS LIMITED Charges

17 June 2010
Charge over deposit account
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: By way of fixed charge all sums from time to time standing…
16 June 2010
Legal charge
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H moorhills grenville road wimborne dorset, f/h…
30 December 2009
Legal charge
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apple walk honeywood gardens carlton t/n NT42469, 57 audley…
23 December 2009
Debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2006
Deed of rental assignment
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All its right title and interest in and to all rent. See…
11 August 2006
Deed of rental assignment
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All its right title and interest in and to all rent. See…
11 August 2006
Commercial mortgage
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a elmsleigh high street godstone surrey t/no…
18 March 2003
Debenture
Delivered: 4 April 2003
Status: Satisfied on 3 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 57 audley road hendon, apple walk honeywood drive carlton…