Company number 02965654
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address 1759 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2RZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Secretary's details changed for Margaret Mei-Li Kvello on 8 September 2015; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of IMAGEGLEN LIMITED are www.imageglen.co.uk, and www.imageglen.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and five months. Imageglen Limited is a Private Limited Company.
The company registration number is 02965654. Imageglen Limited has been working since 07 September 1994.
The present status of the company is Active. The registered address of Imageglen Limited is 1759 London Road Leigh On Sea Essex Ss9 2rz. The company`s financial liabilities are £159.66k. It is £9.03k against last year. And the total assets are £364.82k, which is £17.29k against last year. KOMASHIE, Margaret Mei-Li is a Secretary of the company. KVELLO, Yulaine is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary KVELLO, Margaret Mei-Li has been resigned. Secretary KVELLO, Michelle has been resigned. Secretary KVELLO, Michelle has been resigned. Secretary KVELLO, Oyvind has been resigned. Secretary SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Hotels and similar accommodation".
imageglen Key Finiance
LIABILITIES
£159.66k
+5%
CASH
n/a
TOTAL ASSETS
£364.82k
+4%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CONWAY, Robert
Resigned: 09 September 1994
Appointed Date: 07 September 1994
Secretary
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 10 September 2007
Appointed Date: 25 January 2007
Persons With Significant Control
Wei Lin Loh
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more
IMAGEGLEN LIMITED Events
21 Dec 2016
Secretary's details changed for Margaret Mei-Li Kvello on 8 September 2015
04 Oct 2016
Confirmation statement made on 7 September 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
17 Sep 2015
Director's details changed for Mrs Yulaine Kvello on 6 September 2015
...
... and 67 more events
04 Oct 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
04 Oct 1994
Secretary resigned;new secretary appointed
04 Oct 1994
Director resigned;new director appointed
04 Oct 1994
Registered office changed on 04/10/94 from: international house 31 church road hendon,london NW4 4EB
07 Sep 1994
Incorporation
17 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Development Bank of Singapore Limited
Description: The property k/a 111, 113, 115 and 117 sussex gardens…
30 May 1997
Legal charge
Delivered: 6 June 1997
Status: Outstanding
Persons entitled: The Development Bank of Singapore Limited
Description: All that f/h property k/a 111/113 and 117 sussex gardens…
30 May 1997
Debenture
Delivered: 6 June 1997
Status: Outstanding
Persons entitled: The Development Bank of Singapore Limited
Description: Fixed and floating chargs over all property assets and…
20 March 1995
Debenture
Delivered: 25 March 1995
Status: Satisfied
on 5 May 2001
Persons entitled: United Overseas Bank Limited
Description: Fixed and floating charges over the undertaking and all…
20 March 1995
Legal charge
Delivered: 25 March 1995
Status: Satisfied
on 5 March 2003
Persons entitled: United Overseas Bank Limited
Description: All that l/h property known as 111, 113, 115 and 117 sussex…