Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I.M. (GB) LIMITED
Company Information for

I.M. (GB) LIMITED

99 WESTMEAD ROAD, SUTTON, SURREY, SM1 4HX,
Company Registration Number
02932376
Private Limited Company
Active - Proposal to Strike off

Company Overview

About I.m. (gb) Ltd
I.M. (GB) LIMITED was founded on 1994-05-24 and has its registered office in Surrey. The organisation's status is listed as "Active - Proposal to Strike off". I.m. (gb) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
I.M. (GB) LIMITED
 
Legal Registered Office
99 WESTMEAD ROAD
SUTTON
SURREY
SM1 4HX
Other companies in SM1
 
Filing Information
Company Number 02932376
Company ID Number 02932376
Date formed 1994-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts SMALL
Last Datalog update: 2017-09-06 01:17:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.M. (GB) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I.M. (GB) LIMITED

Current Directors
Officer Role Date Appointed
GAETANA DIGREGORIO
Company Secretary 2013-03-26
SALVATORE DIGREGORIO
Director 2013-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ISLAND SECRETARIES LIMITED
Company Secretary 2012-08-15 2013-03-26
HMSL SERVICES LIMITED
Director 2012-08-15 2013-03-26
ANDREW NEIL PARR
Director 2012-08-15 2013-03-26
PIERO SCACCO
Director 2012-12-06 2013-03-26
CHAMBERLAIN HERITAGE SERVICES LIMITED
Company Secretary 2005-07-08 2012-08-15
BRUCE DAVID MCNAUGHT
Director 2011-09-12 2012-08-15
CHRISTOPHER HENRY SHAW
Director 2005-07-08 2012-08-15
GRAHAM EDWARD HINDLE
Director 2010-03-31 2011-09-12
TINA MARGARET ALLEN
Director 2005-07-08 2010-03-31
GAETANA DIGREGORIO
Company Secretary 2002-10-07 2007-05-29
SALVATORE DIGREGORIO
Director 1998-05-22 2007-05-29
SARTARI FRANCO
Director 1994-07-21 2002-10-25
SEBASTIANO VARCHIONE
Company Secretary 1994-07-21 2000-01-27
SEBASTIANO VARCHIONE
Director 1994-07-21 2000-01-27
MICHAEL FRANK HARDING
Company Secretary 1994-05-24 1994-07-21
MICHAEL FRANK HARDING
Director 1994-05-24 1994-07-21
MICHAEL GEORGE WALLER
Director 1994-05-24 1994-07-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-05-24 1994-05-24
COMBINED NOMINEES LIMITED
Nominated Director 1994-05-24 1994-05-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-05-24 1994-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALVATORE DIGREGORIO MIWA LIMITED Director 2013-03-26 CURRENT 1920-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-16DS01Application to strike the company off the register
2017-08-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0124/05/16 ANNUAL RETURN FULL LIST
2015-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0124/05/15 ANNUAL RETURN FULL LIST
2015-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0124/05/14 ANNUAL RETURN FULL LIST
2013-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-21AR0124/05/13 ANNUAL RETURN FULL LIST
2013-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY ISLAND SECRETARIES LIMITED
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARR
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HMSL SERVICES LIMITED
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PIERO SCACCO
2013-03-26AP01DIRECTOR APPOINTED MR SALVATORE DIGREGORIO
2013-03-26AP03Appointment of Mrs Gaetana Digregorio as company secretary
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-18AP01DIRECTOR APPOINTED MR PIERO SCACCO
2012-08-29AP02Appointment of Hmsl Services Limited as coporate director
2012-08-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHAMBERLAIN HERITAGE SERVICES LIMITED
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCNAUGHT
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW
2012-08-29AP01DIRECTOR APPOINTED ANDREW NEIL PARR
2012-08-29AP04CORPORATE SECRETARY APPOINTED ISLAND SECRETARIES LIMITED
2012-06-19AR0124/05/12 FULL LIST
2012-01-03AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HINDLE
2011-10-07AP01DIRECTOR APPOINTED BRUCE DAVID MCNAUGHT
2011-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-06AR0124/05/11 FULL LIST
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-22AR0124/05/10 FULL LIST
2010-06-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAMBERLAIN HERITAGE SERVICES LIMITED / 24/05/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR TINA ALLEN
2010-04-12AP01DIRECTOR APPOINTED GRAHAM EDWARD HINDLE
2009-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-19363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-25363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-14288bSECRETARY RESIGNED
2007-06-14288bDIRECTOR RESIGNED
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-25363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-09-12288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW SECRETARY APPOINTED
2005-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-02363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-02363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-20363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-11-20288bDIRECTOR RESIGNED
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-11288aNEW SECRETARY APPOINTED
2002-05-22363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-31363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-31363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-06-04363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1999-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-02288aNEW DIRECTOR APPOINTED
1998-05-28363sRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1998-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to I.M. (GB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I.M. (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I.M. (GB) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of I.M. (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.M. (GB) LIMITED
Trademarks
We have not found any records of I.M. (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.M. (GB) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as I.M. (GB) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where I.M. (GB) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I.M. (GB) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I.M. (GB) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.