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

Imfravis Limited LONDON


Founded in 1961, Imfravis, classified under reg no. 00690161 is an active company. Currently registered at 49 Swains Lane N6 6QL, London the company has been in the business for sixty three years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 3 directors, namely David S., Eva S. and Joseph S.. Of them, Eva S., Joseph S. have been with the company the longest, being appointed on 6 May 2016. 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.

Imfravis Limited Address / Contact

Office Address 49 Swains Lane
Town London
Post code N6 6QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00690161
Date of Incorporation Wed, 19th Apr 1961
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 63 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

David S.

Position: Director

Resigned:

Eva S.

Position: Director

Appointed: 06 May 2016

Joseph S.

Position: Director

Appointed: 06 May 2016

Kay S.

Position: Director

Appointed: 15 April 2002

Resigned: 06 May 2016

Kay S.

Position: Secretary

Appointed: 22 April 2000

Resigned: 06 May 2016

Simon S.

Position: Director

Appointed: 23 April 1991

Resigned: 06 May 2016

David S.

Position: Secretary

Appointed: 23 April 1991

Resigned: 22 May 2000

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Joseph S. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Eva S. This PSC and has 25-50% voting rights. The third one is David S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Joseph S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Eva S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

David S.

Notified on 6 May 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets20 77424 60754 92620 81712 41111 60612 012
Net Assets Liabilities   120 564137 463142 125155 520
Cash Bank On Hand18 54121 064     
Debtors2 2333 543     
Other Debtors1 7011 701     
Property Plant Equipment2 5171 888     
Other
Creditors151 075158 173313 903336 102188 084183 484170 355
Fixed Assets330 461329 832400 677435 849312 681312 482312 333
Net Current Assets Liabilities-130 301-133 566-258 977-315 285-175 218-170 357-156 813
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 7304551 5211 530
Total Assets Less Current Liabilities200 160196 266141 700120 564137 463142 125155 520
Accrued Liabilities Deferred Income9 12613 648     
Accumulated Depreciation Impairment Property Plant Equipment16 44717 076     
Average Number Employees During Period 33    
Corporation Tax Payable9 57812 206     
Increase From Depreciation Charge For Year Property Plant Equipment 629     
Investment Property327 944327 944     
Investment Property Fair Value Model327 944      
Other Creditors10 65110 651     
Prepayments Accrued Income5321 842     
Property Plant Equipment Gross Cost18 964      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/10/31
filed on: 23rd, May 2023
Free Download (4 pages)

Company search

Advertisements