IMAGO PORTRAITS LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL2 1HA

Company number 04931930
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address WELLINGTON HOUSE 273-275 HIGH STREET, LONDON COLNEY, ST ALBANS, HERTFORDSHIRE, AL2 1HA
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1,000 . The most likely internet sites of IMAGO PORTRAITS LIMITED are www.imagoportraits.co.uk, and www.imago-portraits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Imago Portraits Limited is a Private Limited Company. The company registration number is 04931930. Imago Portraits Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Imago Portraits Limited is Wellington House 273 275 High Street London Colney St Albans Hertfordshire Al2 1ha. . EDWARDS, Roy is a Secretary of the company. EDWARDS, Robin is a Director of the company. Secretary EDWARDS, Roy Charles has been resigned. Secretary EDWARDS, Urszula has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Portrait photographic activities".


Current Directors

Secretary
EDWARDS, Roy
Appointed Date: 30 June 2008

Director
EDWARDS, Robin
Appointed Date: 14 October 2003
56 years old

Resigned Directors

Secretary
EDWARDS, Roy Charles
Resigned: 18 July 2005
Appointed Date: 14 October 2003

Secretary
EDWARDS, Urszula
Resigned: 30 June 2008
Appointed Date: 18 July 2005

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Persons With Significant Control

Mr Robin Edwards
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

IMAGO PORTRAITS LIMITED Events

19 Oct 2016
Confirmation statement made on 14 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

10 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000

...
... and 33 more events
22 Jan 2004
New director appointed
22 Oct 2003
Registered office changed on 22/10/03 from: 25 hill road theydon bois epping essex CM16 7LX
22 Oct 2003
Secretary resigned
22 Oct 2003
Director resigned
14 Oct 2003
Incorporation

IMAGO PORTRAITS LIMITED Charges

13 January 2006
Debenture
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…