Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMFRAVIS LIMITED
Company Information for

IMFRAVIS LIMITED

49 SWAINS LANE, LONDON, N6 6QL,
Company Registration Number
00690161
Private Limited Company
Active

Company Overview

About Imfravis Ltd
IMFRAVIS LIMITED was founded on 1961-04-19 and has its registered office in London. The organisation's status is listed as "Active". Imfravis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IMFRAVIS LIMITED
 
Legal Registered Office
49 SWAINS LANE
LONDON
N6 6QL
Other companies in NW5
 
Filing Information
Company Number 00690161
Company ID Number 00690161
Date formed 1961-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB523196651  
Last Datalog update: 2023-06-05 16:27:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMFRAVIS LIMITED

Current Directors
Officer Role Date Appointed
DAVID SPRECHER
Director 1991-04-23
EVA ANDREA SPRECHER
Director 2016-05-06
JOSEPH SIMON SPRECHER
Director 2016-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
KAY SPRECHER
Company Secretary 2000-04-22 2016-05-06
KAY SPRECHER
Director 2002-04-15 2016-05-06
SIMON SPRECHER
Director 1991-04-23 2016-05-06
DAVID SPRECHER
Company Secretary 1991-04-23 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SPRECHER SGH TRUSTEE SERVICES LIMITED Director 2001-06-18 CURRENT 2001-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2023-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-29Change of details for Eva Andrea Sprecher as a person with significant control on 2022-04-23
2022-04-29Director's details changed for Eva Andrea Sprecher on 2022-04-29
2022-04-29Director's details changed for Joseph Simon Sprecher on 2022-04-29
2022-04-29Change of details for Joseph Simon Sprecher as a person with significant control on 2022-04-23
2022-04-29Director's details changed for Joseph Simon Sprecher on 2022-04-23
2022-04-29Director's details changed for Eva Andrea Sprecher on 2022-04-23
2022-04-29CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-04-29CH01Director's details changed for Eva Andrea Sprecher on 2022-04-29
2022-04-29PSC04Change of details for Eva Andrea Sprecher as a person with significant control on 2022-04-23
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-04-23CH01Director's details changed for Joseph Simon Sprecher on 2020-04-23
2020-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-04-23CH01Director's details changed for Mr David Sprecher on 2019-04-23
2019-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 006901610004
2018-06-21AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2017-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-06-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-05-03CH01Director's details changed for Mr David Sprecher on 2017-05-03
2016-05-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16AP01DIRECTOR APPOINTED EVA ANDREA SPRECHER
2016-05-16TM02Termination of appointment of Kay Sprecher on 2016-05-06
2016-05-16AP01DIRECTOR APPOINTED JOSEPH SIMON SPRECHER
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KAY SPRECHER
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SPRECHER
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0123/04/16 ANNUAL RETURN FULL LIST
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM 9 st Albans Road London NW5 1RG
2015-07-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0123/04/15 ANNUAL RETURN FULL LIST
2015-04-23CH01Director's details changed for Simon Sprecher on 2015-01-01
2014-04-26LATEST SOC26/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-26AR0123/04/14 ANNUAL RETURN FULL LIST
2014-03-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-09AR0123/04/13 ANNUAL RETURN FULL LIST
2012-05-22AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-01AR0123/04/12 ANNUAL RETURN FULL LIST
2011-05-01AR0123/04/11 ANNUAL RETURN FULL LIST
2011-04-20AA31/10/10 TOTAL EXEMPTION SMALL
2010-05-26AA31/10/09 TOTAL EXEMPTION FULL
2010-05-11AR0123/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SPRECHER / 23/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY SPRECHER / 23/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPRECHER / 20/04/2010
2009-05-06363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-01AA31/10/08 TOTAL EXEMPTION FULL
2008-08-11363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-07-16AA31/10/07 TOTAL EXEMPTION FULL
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-06-19363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-03363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-05-13363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-05-06363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-04-26363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/02
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-26288aNEW SECRETARY APPOINTED
2000-05-26363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-05-26288bSECRETARY RESIGNED
2000-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-06363sRETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS
1999-04-24AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-04-28363sRETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS
1998-04-18287REGISTERED OFFICE CHANGED ON 18/04/98 FROM: C/O SPRECHER GRIER HANOVER HOUSE 73-74 HIGH HOLBORN,LONDON WC1V 6LS
1998-03-13AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-04-28363sRETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS
1997-04-17AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-07-30AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-04-19363sRETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS
1995-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-05-03363sRETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS
1994-07-15AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/94
1994-04-20363sRETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS
1993-07-08AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-04-21363sRETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS
1992-11-09287REGISTERED OFFICE CHANGED ON 09/11/92 FROM: C/O SPRECHER GRIER HANOVER HOUSE 73-74 HIGH HOLBORN LONDON WC1V 6LS
1992-09-29287REGISTERED OFFICE CHANGED ON 29/09/92 FROM: 301-305 EUSTON ROAD LONDON NW1 3SS
1992-09-03AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-04-26363sRETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS
1992-04-21SRES01ALTER MEM AND ARTS 10/04/92
1992-04-21ELRESS366A DISP HOLDING AGM 10/04/92
1992-04-21ELRESS386 DISP APP AUDS 10/04/92
1991-09-24ELRESS252 DISP LAYING ACC 28/08/91
1991-09-19AAFULL ACCOUNTS MADE UP TO 31/10/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to IMFRAVIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMFRAVIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-01-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMFRAVIS LIMITED

Intangible Assets
Patents
We have not found any records of IMFRAVIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMFRAVIS LIMITED
Trademarks
We have not found any records of IMFRAVIS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ALTAIR PLUS LIMITED 2011-01-12 Outstanding
RENT DEPOSIT DEED VOLENSIS LIMITED 2009-03-13 Outstanding

We have found 2 mortgage charges which are owed to IMFRAVIS LIMITED

Income
Government Income
We have not found government income sources for IMFRAVIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as IMFRAVIS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where IMFRAVIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMFRAVIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMFRAVIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode N6 6QL