UKBizDB.co.uk

IMALGO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Imalgo Limited. The company was founded 37 years ago and was given the registration number 02100183. The firm's registered office is in WEMBLEY. You can find them at 69 Preston Road, , Wembley, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:IMALGO LIMITED
Company Number:02100183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:69 Preston Road, Wembley, England, HA9 8JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Preston Road, Wembley, England, HA9 8JZ

Secretary15 September 1997Active
69, Preston Road, Wembley, HA9 8JZ

Director24 May 1995Active
69, Preston Road, Wembley, England, HA9 8JZ

Director30 June 2014Active
69, Preston Road, Wembley, HA9 8JZ

Director-Active
2nd Floor, 1 Bell Street, London, England, NW1 5BY

Secretary14 December 1992Active
69, Preston Road, Wembley, HA9 8JZ

Director-Active
69 Preston Road, Wembley, HA9 8JZ

Director-Active
52 Denton Road, Welling, DA16 1AZ

Director28 February 1992Active
40, Oakington Avenue, Wembley, HA9 8HZ

Director01 May 1998Active
50, Northdene Road, Leicester, LE2 6FH

Director-Active
Flat No 24 3rd Floor Municipal Buildings, No 4 L J Cross Road No 2 Mahim Bombay, India, FOREIGN

Director-Active

People with Significant Control

Mrs Shameem Dalvi
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:69, Preston Road, Wembley, England, HA9 8JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Farhad Dalvi
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:69, Preston Road, Wembley, England, HA9 8JZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Change account reference date company previous extended.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-06Officers

Termination director company with name termination date.

Download
2016-11-29Address

Change registered office address company with date old address new address.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.