UKBizDB.co.uk

IMARA U.K. LIMITED

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

This company is commonly known as Imara U.k. Limited. The company was founded 34 years ago and was given the registration number 02463310. The firm's registered office is in ILFORD. You can find them at Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:IMARA U.K. LIMITED
Company Number:02463310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England, IG1 4HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 345, 28 Old Brompton Road, London, England, SW7 3SS

Secretary22 August 2020Active
Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England, IG1 4HP

Director22 August 2020Active
100, Fetter Lane, London, EC4A 1BN

Director20 November 2000Active
Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England, IG1 4HP

Director22 August 2020Active
10, Upper Bank Street, London, United Kingdom, SW3 6PP

Secretary-Active
Flat 1, 46 Princes Gate Exhibition Road, London, SW7 2NA

Director-Active
Copse Mead 68 The Avenue, Worcester Park, KT4 7HJ

Director27 January 1994Active
32 The Avenue, Berry Hill, Mansfield, NG18 4PD

Director27 January 1994Active
8 Woodway Crescent, Harrow, HA1 2NQ

Director-Active
Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England, IG1 4HP

Director16 March 2016Active
1, Selborne Road, Croydon, CR0 5JQ

Director12 September 2009Active
37 Clarence Gate Gardens, Glentworth Street, London, NW1 6BA

Director-Active
48 Avenue Road, St Johns Wood, London, NW8 6HS

Director-Active
22 Tring Avenue, Ealing, London, W5 3QA

Director14 September 2002Active
Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England, IG1 4HP

Director16 March 2016Active
1, More London Place, London, SE1 2AF

Director12 September 2009Active
7 Furham Field, Hatch End, Pinner, HA5 4DX

Director14 September 2002Active
48 Thetford Road, New Malden, KT3 5DT

Director-Active
4 Westmoreland Road, Redland, Bristol, BS6 6YW

Director01 May 1997Active
Dane Croft, 24 Rose Walk, Purley, CR8 3LG

Director-Active
85 Piper Hill Road, Kettering,

Director-Active

People with Significant Control

Mr Naushad Nurdin Jivraj
Notified on:15 January 2022
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England, IG1 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mansoor Esmail
Notified on:15 January 2022
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England, IG1 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liakat Hasham
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England, IG1 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Farhad Mawani
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England, IG1 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination secretary company with name termination date.

Download
2020-09-15Officers

Appoint person secretary company with name date.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Address

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

Download
2018-04-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.