London
EC1Y 2AB
Secretary Name | Mr Alan Graham Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2008(62 years after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mr Alan Graham Hart |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2008(62 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Alice Elka Krieger |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(44 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 December 2005) |
Role | Company Director |
Correspondence Address | 29 Rundell Crescent London NW4 3BS |
Director Name | Fanny Rachael Krieger |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 January 1999) |
Role | Co Director |
Correspondence Address | 29 Rundell Crescent London NW4 3BS |
Director Name | Mr John Norman Krieger |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(44 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highlands 32a Uphill Road London NW7 4PP |
Director Name | Naftale Thomas Krieger |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(44 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 29 Rundell Crescent London NW4 3BS |
Secretary Name | Fanny Rachael Krieger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 29 Rundell Crescent London NW4 3BS |
Secretary Name | Mrs Geraldine Susan Krieger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(52 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highlands 32a Uphill Road London NW7 4PP |
Director Name | Mr Stephen Boyes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(61 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crockford House Snow Hill Crawley West Sussex RH10 3EE |
Secretary Name | Mr Stephen Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(61 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crockford House Snow Hill Crawley West Sussex RH10 3EE |
Secretary Name | Mr Warren Bryan Dagul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(61 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock 5 Carrington Close, Arkley Barnet Hertfordshire EN5 3NA |
Website | impexlighting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01727 744200 |
Telephone region | St Albans |
Registered Address | Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5k at £1 | Impex Lighting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,201,882 |
Cash | £141,411 |
Current Liabilities | £1,658,718 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
30 April 2009 | Delivered 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 1995 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
15 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
19 May 2023 | Confirmation statement made on 17 May 2023 with updates (3 pages) |
12 May 2023 | Registered 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 2022 | Director's details changed for Mr Alan Graham Hart on 19 April 2022 (2 pages) |
15 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
18 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
24 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
9 February 2021 | Satisfaction of charge 3 in full (1 page) |
7 December 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
1 September 2020 | Director's details changed for Mr Alan Graham Hart on 11 August 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
23 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
22 May 2018 | Change of details for Impex Lighting Limited as a person with significant control on 1 June 2016 (2 pages) |
24 October 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 July 2015 | Satisfaction of charge 4 in full (1 page) |
29 July 2015 | Satisfaction of charge 4 in full (1 page) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 October 2014 | Termination of appointment of Warren Bryan Dagul as a secretary on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Warren Bryan Dagul as a secretary on 17 October 2014 (1 page) |
10 October 2014 | Director's details changed for Mr Warren Bryan Dagul on 9 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Alan Graham Hart on 9 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Warren Bryan Dagul on 9 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Alan Graham Hart on 9 October 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Mr Alan Graham Hart on 9 October 2014 (1 page) |
10 October 2014 | Secretary's details changed for Mr Alan Graham Hart on 9 October 2014 (1 page) |
10 October 2014 | Secretary's details changed for Mr Alan Graham Hart on 9 October 2014 (1 page) |
10 October 2014 | Director's details changed for Mr Alan Graham Hart on 9 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Warren Bryan Dagul on 9 October 2014 (2 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 August 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
19 August 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 June 2009 | Return made up to 31/05/09; full list of members; amend (6 pages) |
29 June 2009 | Return made up to 31/05/09; full list of members; amend (6 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 March 2009 | Appointment terminated secretary stephen boyes (1 page) |
10 March 2009 | Appointment terminated secretary stephen boyes (1 page) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 January 2009 | Director appointed alan hart (2 pages) |
21 January 2009 | Appointment terminated director john krieger (1 page) |
21 January 2009 | Appointment terminated director john krieger (1 page) |
21 January 2009 | Director appointed alan hart (2 pages) |
5 December 2008 | Company name changed russell electrics LIMITED\certificate issued on 08/12/08 (2 pages) |
5 December 2008 | Company name changed russell electrics LIMITED\certificate issued on 08/12/08 (2 pages) |
21 November 2008 | Secretary appointed alan hart (2 pages) |
21 November 2008 | Appointment terminated secretary geraldine krieger (1 page) |
21 November 2008 | Appointment terminated secretary geraldine krieger (1 page) |
21 November 2008 | Appointment terminated director stephen boyes (1 page) |
21 November 2008 | Appointment terminated director stephen boyes (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from abbey house 342 regents park road london N3 2LJ (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from abbey house 342 regents park road london N3 2LJ (1 page) |
21 November 2008 | Secretary appointed alan hart (2 pages) |
2 October 2008 | Return made up to 31/05/08; full list of members (6 pages) |
2 October 2008 | Return made up to 31/05/08; full list of members (6 pages) |
5 August 2008 | Director and secretary appointed warren dagul (3 pages) |
5 August 2008 | Director and secretary appointed stephen boyes (2 pages) |
5 August 2008 | Director and secretary appointed warren dagul (3 pages) |
5 August 2008 | Director and secretary appointed stephen boyes (2 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
13 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
31 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
9 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
16 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 May 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
21 May 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
5 April 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
5 April 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
1 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 June 2000 | Return made up to 31/05/00; full list of members
|
23 June 2000 | Return made up to 31/05/00; full list of members
|
13 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 July 1999 | Return made up to 31/05/99; full list of members
|
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Return made up to 31/05/99; full list of members
|
19 July 1999 | Secretary resigned (1 page) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 May 1998 | Return made up to 31/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 31/05/98; no change of members (4 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
20 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
14 March 1995 | Memorandum and Articles of Association (40 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
14 March 1995 | Memorandum and Articles of Association (40 pages) |
8 February 1995 | Particulars of mortgage/charge (3 pages) |
8 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
27 September 1983 | Accounts made up to 31 December 1982 (7 pages) |
27 September 1983 | Accounts made up to 31 December 1982 (7 pages) |