You are here: bizstats.co.uk > a-z index > I list > IM list

Imkaan LONDON


Founded in 2003, Imkaan, classified under reg no. 04943395 is an active company. Currently registered at Tindlemanor EC1Y 8RT, London the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 6 directors, namely Nafisa G., Jean-Ann A. and Rina M. and others. Of them, Anber R. has been with the company the longest, being appointed on 24 February 2006 and Nafisa G. has been with the company for the least time - from 15 January 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Imkaan Address / Contact

Office Address Tindlemanor
Office Address2 52-54 Featherstone Street
Town London
Post code EC1Y 8RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04943395
Date of Incorporation Fri, 24th Oct 2003
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Nafisa G.

Position: Director

Appointed: 15 January 2022

Jean-Ann A.

Position: Director

Appointed: 18 October 2021

Rina M.

Position: Director

Appointed: 13 October 2021

Mandana H.

Position: Director

Appointed: 13 October 2021

Kaveri S.

Position: Director

Appointed: 13 January 2021

Anber R.

Position: Director

Appointed: 24 February 2006

Jahnine D.

Position: Director

Appointed: 01 April 2020

Resigned: 18 October 2022

Kafayat O.

Position: Director

Appointed: 19 November 2016

Resigned: 06 May 2021

Ruth A.

Position: Director

Appointed: 19 November 2016

Resigned: 14 June 2023

Raggi K.

Position: Director

Appointed: 09 June 2015

Resigned: 01 July 2020

Meril E.

Position: Director

Appointed: 01 April 2014

Resigned: 16 May 2019

Marai L.

Position: Secretary

Appointed: 16 June 2010

Resigned: 16 May 2019

Christine O.

Position: Director

Appointed: 01 June 2010

Resigned: 19 November 2016

Mehnaz S.

Position: Director

Appointed: 24 February 2006

Resigned: 02 April 2007

Birinder K.

Position: Director

Appointed: 24 February 2006

Resigned: 18 September 2012

Aisha G.

Position: Secretary

Appointed: 19 October 2004

Resigned: 16 June 2010

Aisha G.

Position: Director

Appointed: 01 September 2004

Resigned: 16 June 2010

Indira P.

Position: Director

Appointed: 24 October 2003

Resigned: 23 January 2019

Rita R.

Position: Director

Appointed: 24 October 2003

Resigned: 31 October 2003

Sumanta R.

Position: Secretary

Appointed: 24 October 2003

Resigned: 01 November 2004

Amrit W.

Position: Director

Appointed: 24 October 2003

Resigned: 31 March 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-09-302017-09-302018-09-30
Net Worth24 94528 87671 363 
Balance Sheet
Current Assets102 56752 53398 382106 941
Net Assets Liabilities  71 36476 562
Cash Bank In Hand74 3299 07179 443 
Debtors28 23843 46218 939 
Net Assets Liabilities Including Pension Asset Liability24 94528 87671 363 
Tangible Fixed Assets2 0388766 676 
Reserves/Capital
Profit Loss Account Reserve23 44927 73870 225 
Shareholder Funds24 94528 87671 363 
Other
Creditors  33 69535 884
Fixed Assets2 0388766 6765 505
Net Current Assets Liabilities22 90728 00064 68771 057
Total Assets Less Current Liabilities24 94528 87671 36376 562
Creditors Due Within One Year79 66024 53333 695 
Other Aggregate Reserves1 4961 1381 138 
Other Debtors Due After One Year28 23843 462  
Tangible Fixed Assets Additions  7 834 
Tangible Fixed Assets Cost Or Valuation34 24534 24542 079 
Tangible Fixed Assets Depreciation32 20733 36935 403 
Tangible Fixed Assets Depreciation Charged In Period 1 1622 034 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
2023/10/02 - the day director's appointment was terminated
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements