Company NameImpex Russell Limited
DirectorsWarren Bryan Dagul and Alan Graham Hart
Company StatusActive
Company Number00423449
CategoryPrivate Limited Company
Incorporation Date11 November 1946(77 years, 6 months ago)
Previous NameRussell Electrics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Warren Bryan Dagul
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(61 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameMr Alan Graham Hart
NationalityBritish
StatusCurrent
Appointed10 November 2008(62 years after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr Alan Graham Hart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(62 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameAlice Elka Krieger
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(44 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 December 2005)
RoleCompany Director
Correspondence Address29 Rundell Crescent
London
NW4 3BS
Director NameFanny Rachael Krieger
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(44 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 January 1999)
RoleCo Director
Correspondence Address29 Rundell Crescent
London
NW4 3BS
Director NameMr John Norman Krieger
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(44 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands
32a Uphill Road
London
NW7 4PP
Director NameNaftale Thomas Krieger
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(44 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address29 Rundell Crescent
London
NW4 3BS
Secretary NameFanny Rachael Krieger
NationalityBritish
StatusResigned
Appointed31 May 1991(44 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address29 Rundell Crescent
London
NW4 3BS
Secretary NameMrs Geraldine Susan Krieger
NationalityBritish
StatusResigned
Appointed27 January 1999(52 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands
32a Uphill Road
London
NW7 4PP
Director NameMr Stephen Boyes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(61 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrockford House
Snow Hill
Crawley
West Sussex
RH10 3EE
Secretary NameMr Stephen Boyes
NationalityBritish
StatusResigned
Appointed23 May 2008(61 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrockford House
Snow Hill
Crawley
West Sussex
RH10 3EE
Secretary NameMr Warren Bryan Dagul
NationalityBritish
StatusResigned
Appointed23 May 2008(61 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
5 Carrington Close, Arkley
Barnet
Hertfordshire
EN5 3NA

Contact

Websiteimpexlighting.co.uk
Email address[email protected]
Telephone01727 744200
Telephone regionSt Albans

Location

Registered AddressUpper Deck
Admirals Quarters,Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Impex Lighting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,201,882
Cash£141,411
Current Liabilities£1,658,718

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

30 April 2009Delivered on: 2 May 2009
Satisfied on: 29 July 2015
Persons entitled: Jonathan Paul Herbert and David William Keene and Mw Trustees Limited

Classification: Lease
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: A rent deposit of £22,500.
Fully Satisfied
3 February 1995Delivered on: 8 February 1995
Satisfied on: 23 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49 grays inn road london 23/24 kings mews l/b of camden t/no 257509 & LN116423 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2009Delivered on: 4 February 2009
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
22 January 2009Delivered on: 23 January 2009
Persons entitled: Conance Limited

Classification: Debenture
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: 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. See image for full details.
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
19 May 2023Confirmation statement made on 17 May 2023 with updates (3 pages)
12 May 2023Registered office address changed from 30 City Road London EC1Y 2AB to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 12 May 2023 (1 page)
21 November 2022Director's details changed for Mr Alan Graham Hart on 19 April 2022 (2 pages)
15 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
18 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
24 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
9 February 2021Satisfaction of charge 3 in full (1 page)
7 December 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
1 September 2020Director's details changed for Mr Alan Graham Hart on 11 August 2020 (2 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
11 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
23 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
22 May 2018Change of details for Impex Lighting Limited as a person with significant control on 1 June 2016 (2 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000
(4 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 July 2015Satisfaction of charge 4 in full (1 page)
29 July 2015Satisfaction of charge 4 in full (1 page)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,000
(4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,000
(4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 October 2014Termination of appointment of Warren Bryan Dagul as a secretary on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Warren Bryan Dagul as a secretary on 17 October 2014 (1 page)
10 October 2014Director's details changed for Mr Warren Bryan Dagul on 9 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Alan Graham Hart on 9 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Warren Bryan Dagul on 9 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Alan Graham Hart on 9 October 2014 (2 pages)
10 October 2014Secretary's details changed for Mr Alan Graham Hart on 9 October 2014 (1 page)
10 October 2014Secretary's details changed for Mr Alan Graham Hart on 9 October 2014 (1 page)
10 October 2014Secretary's details changed for Mr Alan Graham Hart on 9 October 2014 (1 page)
10 October 2014Director's details changed for Mr Alan Graham Hart on 9 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Warren Bryan Dagul on 9 October 2014 (2 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,000
(5 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,000
(5 pages)
19 August 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
19 August 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
25 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 June 2009Return made up to 31/05/09; full list of members; amend (6 pages)
29 June 2009Return made up to 31/05/09; full list of members; amend (6 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 March 2009Appointment terminated secretary stephen boyes (1 page)
10 March 2009Appointment terminated secretary stephen boyes (1 page)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 January 2009Director appointed alan hart (2 pages)
21 January 2009Appointment terminated director john krieger (1 page)
21 January 2009Appointment terminated director john krieger (1 page)
21 January 2009Director appointed alan hart (2 pages)
5 December 2008Company name changed russell electrics LIMITED\certificate issued on 08/12/08 (2 pages)
5 December 2008Company name changed russell electrics LIMITED\certificate issued on 08/12/08 (2 pages)
21 November 2008Secretary appointed alan hart (2 pages)
21 November 2008Appointment terminated secretary geraldine krieger (1 page)
21 November 2008Appointment terminated secretary geraldine krieger (1 page)
21 November 2008Appointment terminated director stephen boyes (1 page)
21 November 2008Appointment terminated director stephen boyes (1 page)
21 November 2008Registered office changed on 21/11/2008 from abbey house 342 regents park road london N3 2LJ (1 page)
21 November 2008Registered office changed on 21/11/2008 from abbey house 342 regents park road london N3 2LJ (1 page)
21 November 2008Secretary appointed alan hart (2 pages)
2 October 2008Return made up to 31/05/08; full list of members (6 pages)
2 October 2008Return made up to 31/05/08; full list of members (6 pages)
5 August 2008Director and secretary appointed warren dagul (3 pages)
5 August 2008Director and secretary appointed stephen boyes (2 pages)
5 August 2008Director and secretary appointed warren dagul (3 pages)
5 August 2008Director and secretary appointed stephen boyes (2 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 June 2007Return made up to 31/05/07; no change of members (6 pages)
13 June 2007Return made up to 31/05/07; no change of members (6 pages)
7 June 2006Return made up to 31/05/06; full list of members (6 pages)
7 June 2006Return made up to 31/05/06; full list of members (6 pages)
31 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
9 June 2005Return made up to 31/05/05; full list of members (7 pages)
9 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 May 2004Return made up to 31/05/04; full list of members (7 pages)
26 May 2004Return made up to 31/05/04; full list of members (7 pages)
21 May 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
21 May 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
22 July 2003Full accounts made up to 31 December 2002 (13 pages)
22 July 2003Full accounts made up to 31 December 2002 (13 pages)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 June 2002Return made up to 31/05/02; full list of members (7 pages)
17 June 2002Return made up to 31/05/02; full list of members (7 pages)
5 April 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
5 April 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
1 June 2001Return made up to 31/05/01; full list of members (7 pages)
1 June 2001Return made up to 31/05/01; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/00
(8 pages)
23 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/00
(8 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 July 1999Secretary resigned (1 page)
14 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 May 1998Return made up to 31/05/98; no change of members (4 pages)
31 May 1998Return made up to 31/05/98; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 June 1997Return made up to 31/05/97; no change of members (4 pages)
5 June 1997Return made up to 31/05/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 May 1996Return made up to 31/05/96; full list of members (6 pages)
23 May 1996Return made up to 31/05/96; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 June 1995Return made up to 31/05/95; no change of members (4 pages)
20 June 1995Return made up to 31/05/95; no change of members (4 pages)
14 March 1995Memorandum and Articles of Association (40 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Memorandum and Articles of Association (40 pages)
8 February 1995Particulars of mortgage/charge (3 pages)
8 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
27 September 1983Accounts made up to 31 December 1982 (7 pages)
27 September 1983Accounts made up to 31 December 1982 (7 pages)