Company NameImmobi Ltd
DirectorsErvin Meszaros and Claire Roper-Browning
Company StatusActive
Company Number08016431
CategoryPrivate Limited Company
Incorporation Date2 April 2012(11 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Ervin Meszaros
Date of BirthMarch 1978 (Born 46 years ago)
NationalityHungarian
StatusCurrent
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMullen Stoker House Unit 12
Mandale Business Park Belmont Industrial Estate
Durham
DH1 1TH
Director NameMiss Claire Roper-Browning
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMullen Stoker House Unit 12
Mandale Business Park Belmont Industrial Estate
Durham
DH1 1TH
Secretary NameClaire Roper-Browning
StatusCurrent
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMullen Stoker House Unit 12
Mandale Business Park Belmont Industrial Estate
Durham
DH1 1TH

Location

Registered AddressMullen Stoker House Unit 12
Mandale Business Park Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Miss Claire Roper-browning
50.00%
Ordinary
50 at £1Mr Ervin Meszaros
50.00%
Ordinary

Financials

Year2014
Net Worth£22,570
Cash£23,122
Current Liabilities£72,871

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

10 August 2021Delivered on: 17 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The brewers arms, 80 gilesgate, durham, DH1 1HY registered at the land registry under title number DU83035.
Outstanding
20 December 2016Delivered on: 24 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 11 mayorswell close durham.
Outstanding
24 March 2016Delivered on: 11 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 28 wearside drive durham city.
Outstanding
4 April 2013Delivered on: 18 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 11 juniper way, durham t/no DU328362 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
28 November 2012Delivered on: 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 63 gilesgate durham t/no DU22977 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 November 2012Delivered on: 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 5 beech crest durham county durham t/no DU332954 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 November 2012Delivered on: 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 30 may street durham t/no DU181391 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 November 2012Delivered on: 8 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
25 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
2 May 2017Director's details changed for Mr Ervin Meszaros on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Claire Roper-Browning on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Claire Roper-Browning on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Ervin Meszaros on 2 May 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 December 2016Registration of charge 080164310007, created on 20 December 2016 (41 pages)
24 December 2016Registration of charge 080164310007, created on 20 December 2016 (41 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
11 April 2016Registration of charge 080164310006, created on 24 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
11 April 2016Registration of charge 080164310006, created on 24 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
(13 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
(13 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 April 2012Incorporation (38 pages)
2 April 2012Incorporation (38 pages)