Company NameInternational Model Management Limited
DirectorKarsten Kristian Edwards
Company StatusActive
Company Number03176903
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Previous NameDealjoint Projects Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Karsten Kristian Edwards
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1997(1 year, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleModels Agent
Country of ResidenceEngland
Correspondence AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
Director NameMichael David Gerrard
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1997)
RoleAccountant
Correspondence Address710 Kenton Lane
Harrow Weald
Middlesex
HA3 6AB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAspect Financial Services Limited (Corporation)
StatusResigned
Appointed19 April 1996(3 weeks, 3 days after company formation)
Appointment Duration12 years, 10 months (resigned 09 March 2009)
Correspondence AddressEnterprise House
21 Buckle Street
London
E1 8NN
Secretary NameShaw & Associates (Accounting Services) Ltd (Corporation)
StatusResigned
Appointed09 March 2009(12 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 June 2020)
Correspondence Address20 Lancing Road
Ilford
Essex
IG2 7DR

Contact

Websiteimmmodels.com
Telephone020 76109111
Telephone regionLondon

Location

Registered AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Karsten Kristian Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£34,033
Cash£22,547
Current Liabilities£285,548

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

17 June 2020Delivered on: 24 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 December 2013Delivered on: 12 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 August 2009Delivered on: 29 August 2009
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 15 elysium gate 126-128 new kings road london see image for full details.
Outstanding
11 May 2004Delivered on: 25 May 2004
Persons entitled: The Mary Street Estate Limited

Classification: Rent security deposit deed
Secured details: £8,830.00 due or to become due from the company to the chargee.
Particulars: All that rent deposit amounting to £8,830.00.
Outstanding
29 September 2006Delivered on: 10 October 2006
Satisfied on: 25 July 2009
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 September 1999Delivered on: 7 October 1999
Satisfied on: 11 January 2007
Persons entitled: Wyndham Leigh Limited

Classification: Rent deposit deed
Secured details: £2,350.00 due or to become due from the company to the chargee.
Particulars: Rental deposit of £2,350.00 and all interest earned thereon.
Fully Satisfied
17 November 1997Delivered on: 21 November 1997
Satisfied on: 11 January 2007
Persons entitled: Wyndham Leigh Limited

Classification: Rent deposit deed
Secured details: £3,375.00 due or to become due from the company to the chargee payable under the lease.
Particulars: 1.The rental deposit of £3,375.2.all interest earned on the rent deposit.3.the rental deposit account.4.the balance for the time being standing to the credit of the rental deposit account..
Fully Satisfied

Filing History

15 April 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 May 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
5 May 2023Notification of Imm Trustees Limited as a person with significant control on 3 November 2022 (2 pages)
5 May 2023Cessation of Karsten Edwards as a person with significant control on 3 November 2022 (1 page)
27 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 July 2022Change of details for Mr Karsten Edwards as a person with significant control on 14 July 2022 (2 pages)
14 July 2022Registered office address changed from 66 Prescot Street London E1 8NN to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 14 July 2022 (1 page)
19 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
24 June 2020Registration of charge 031769030007, created on 17 June 2020 (41 pages)
11 June 2020Termination of appointment of Shaw & Associates (Accounting Services) Ltd as a secretary on 10 June 2020 (1 page)
25 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
13 March 2018Director's details changed for Karsten Edwards on 1 January 2015 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
13 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 30 April 2014 (1 page)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Registration of charge 031769030006 (8 pages)
12 December 2013Registration of charge 031769030006 (8 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Karsten Edwards on 9 March 2010 (2 pages)
26 April 2010Director's details changed for Karsten Edwards on 9 March 2010 (2 pages)
26 April 2010Director's details changed for Karsten Edwards on 9 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 April 2009Return made up to 10/03/09; full list of members (3 pages)
14 April 2009Return made up to 10/03/09; full list of members (3 pages)
8 April 2009Secretary appointed shaw & associates (accounting services) LTD (1 page)
8 April 2009Appointment terminated secretary aspect financial services LIMITED (1 page)
8 April 2009Appointment terminated secretary aspect financial services LIMITED (1 page)
8 April 2009Secretary appointed shaw & associates (accounting services) LTD (1 page)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2008Return made up to 10/03/08; full list of members (3 pages)
17 July 2008Return made up to 10/03/08; full list of members (3 pages)
16 July 2008Secretary's change of particulars / aspect financial services LIMITED / 11/03/2007 (1 page)
16 July 2008Secretary's change of particulars / aspect financial services LIMITED / 11/03/2007 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 April 2007Return made up to 10/03/07; full list of members (2 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 10/03/07; full list of members (2 pages)
23 April 2007Director's particulars changed (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Particulars of mortgage/charge (9 pages)
10 October 2006Particulars of mortgage/charge (9 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2006Return made up to 10/03/06; no change of members (6 pages)
23 March 2006Return made up to 10/03/06; no change of members (6 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 March 2005Return made up to 10/03/05; full list of members (6 pages)
2 March 2005Return made up to 10/03/05; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 August 2004Registered office changed on 18/08/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
18 August 2004Registered office changed on 18/08/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
30 March 2004Return made up to 10/03/04; full list of members (6 pages)
30 March 2004Return made up to 10/03/04; full list of members (6 pages)
9 August 2003Director's particulars changed (1 page)
9 August 2003Director's particulars changed (1 page)
19 March 2003Return made up to 10/03/03; full list of members (6 pages)
19 March 2003Return made up to 10/03/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 March 2002Return made up to 10/03/02; full list of members (6 pages)
20 March 2002Return made up to 10/03/02; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 March 1999 (6 pages)
20 March 2001Return made up to 18/03/01; full list of members (6 pages)
20 March 2001Return made up to 18/03/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 March 1999 (6 pages)
20 November 2000Registered office changed on 20/11/00 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page)
20 November 2000Registered office changed on 20/11/00 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page)
21 April 2000Return made up to 18/03/00; full list of members (6 pages)
21 April 2000Return made up to 18/03/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
24 March 1999Return made up to 18/03/99; no change of members (4 pages)
24 March 1999Return made up to 18/03/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 April 1998Return made up to 25/03/98; no change of members (4 pages)
24 April 1998Return made up to 25/03/98; no change of members (4 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
15 August 1997Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
25 April 1997Return made up to 25/03/97; full list of members (6 pages)
25 April 1997Return made up to 25/03/97; full list of members (6 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
12 July 1996New secretary appointed (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996Secretary resigned (2 pages)
12 July 1996Registered office changed on 12/07/96 from: international house 31 church street hendon london NW4 4EB (1 page)
12 July 1996Registered office changed on 12/07/96 from: international house 31 church street hendon london NW4 4EB (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996New secretary appointed (1 page)
9 May 1996Company name changed dealjoint projects LIMITED\certificate issued on 10/05/96 (2 pages)
9 May 1996Company name changed dealjoint projects LIMITED\certificate issued on 10/05/96 (2 pages)
25 March 1996Incorporation (15 pages)
25 March 1996Incorporation (15 pages)