Company NameImage Properties Limited
DirectorsIshak Musa Jarman and Adam Jarman
Company StatusActive
Company Number04495568
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ishak Musa Jarman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address334 Slade Lane
Manchester
M19 2BL
Secretary NameAdam Musa Jarman
NationalityIndian
StatusCurrent
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address334 Slade Lane
Manchester
M19 2BL
Director NameMr Adam Jarman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(9 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address334 Slade Lane
Manchester
M19 2BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address334 Slade Lane
Manchester
M19 2BL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adam Jarman
50.00%
Ordinary
1 at £1Mr Ishak Musa Jarman
50.00%
Ordinary

Financials

Year2014
Net Worth£58,940
Cash£46
Current Liabilities£110,453

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

13 September 2006Delivered on: 23 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 hawthorne street, bolton t/no. GM880572. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 April 2005Delivered on: 26 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chulsey street works, chulsey street, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

27 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
27 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
10 April 2019Satisfaction of charge 2 in full (2 pages)
12 December 2018Registered office address changed from Kaprekar 94 New Walk Leicester LE1 7EA England to 334 Slade Lane Manchester M19 2BL on 12 December 2018 (1 page)
5 December 2018Registered office address changed from C/O Kaprekar 2nd Floor 94 New Walk Leicester LE1 7EA to Kaprekar 94 New Walk Leicester LE1 7EA on 5 December 2018 (1 page)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
29 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
19 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
22 August 2016Satisfaction of charge 1 in full (2 pages)
22 August 2016Satisfaction of charge 1 in full (2 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
4 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 October 2012Appointment of Mr Adam Jarman as a director (2 pages)
2 October 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 1
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 1
(3 pages)
2 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
2 October 2012Appointment of Mr Adam Jarman as a director (2 pages)
10 May 2012Registered office address changed from C/O Kaprekar Llp 2Nd Floor 94 New Walk Leicester LE1 7EA United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from C/O Kaprekar Llp 2Nd Floor 94 New Walk Leicester LE1 7EA United Kingdom on 10 May 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 February 2012Registered office address changed from C/O Kaprekar Tax Solutions Llp the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from C/O Kaprekar Tax Solutions Llp the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE United Kingdom on 14 February 2012 (1 page)
11 August 2011Director's details changed for Mr Ishak Musa Jarman on 1 July 2011 (2 pages)
11 August 2011Secretary's details changed for Adam Musa Jarman on 1 July 2011 (1 page)
11 August 2011Secretary's details changed for Adam Musa Jarman on 1 July 2011 (1 page)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
11 August 2011Director's details changed for Mr Ishak Musa Jarman on 1 July 2011 (2 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
11 August 2011Secretary's details changed for Adam Musa Jarman on 1 July 2011 (1 page)
11 August 2011Registered office address changed from the Old Mill, 9 Soar Lane Leicester Leicestershire LE3 5DE on 11 August 2011 (1 page)
11 August 2011Director's details changed for Mr Ishak Musa Jarman on 1 July 2011 (2 pages)
11 August 2011Registered office address changed from the Old Mill, 9 Soar Lane Leicester Leicestershire LE3 5DE on 11 August 2011 (1 page)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 October 2010Secretary's details changed for Adam Musa Jarman on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
14 October 2010Secretary's details changed for Adam Musa Jarman on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
14 October 2010Secretary's details changed for Adam Musa Jarman on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 August 2009Return made up to 25/07/09; full list of members (3 pages)
3 August 2009Return made up to 25/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
5 September 2008Return made up to 25/07/08; full list of members (3 pages)
5 September 2008Return made up to 25/07/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 September 2007Return made up to 25/07/07; full list of members (2 pages)
3 September 2007Return made up to 25/07/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: hkm harlow khandia mistry acct the old mill 9 soar lane, leicester leicestershire LE3 5DE (1 page)
28 August 2007Registered office changed on 28/08/07 from: hkm harlow khandia mistry acct the old mill 9 soar lane, leicester leicestershire LE3 5DE (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 September 2006Particulars of mortgage/charge (4 pages)
23 September 2006Particulars of mortgage/charge (4 pages)
17 August 2006Return made up to 25/07/06; full list of members (2 pages)
17 August 2006Return made up to 25/07/06; full list of members (2 pages)
27 July 2005Return made up to 25/07/05; full list of members (2 pages)
27 July 2005Return made up to 25/07/05; full list of members (2 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
14 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
1 February 2005Return made up to 25/07/04; full list of members (6 pages)
1 February 2005Return made up to 25/07/04; full list of members (6 pages)
24 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 September 2003Return made up to 25/07/03; full list of members (6 pages)
9 September 2003Return made up to 25/07/03; full list of members (6 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
25 July 2002Incorporation (19 pages)
25 July 2002Incorporation (19 pages)