Company NameImperex Limited
DirectorMichael Anthony Wolfe
Company StatusActive
Company Number00444280
CategoryPrivate Limited Company
Incorporation Date27 October 1947(76 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Anthony Wolfe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1990(43 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address22 Clareville Street
London
SW7 5AW
Secretary NameSuren Nair
NationalityBritish
StatusCurrent
Appointed10 April 2003(55 years, 5 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address10 Arnold Close
Stevenage
Herts
SG1 4TF
Director NameAngela Michelle Annetts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(43 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address26a 12th Avenue
Parktown North
Johannesburg 2193
Rsa
Secretary NameMr Michael Anthony Wolfe
NationalityBritish
StatusResigned
Appointed02 May 1991(43 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address22 Clareville Street
London
SW7 5AW
Secretary NameLunhall Limited (Corporation)
StatusResigned
Appointed31 July 1995(47 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2002)
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ

Location

Registered AddressStudio 16, Cloisters House
Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.9k at £1M.a. Wolfe
99.95%
Ordinary
1 at £1Lunhall LTD
0.05%
Ordinary

Financials

Year2014
Net Worth£985,506
Cash£3,590
Current Liabilities£1,673,693

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

10 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 March 2023Previous accounting period extended from 31 July 2022 to 30 September 2022 (1 page)
20 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
19 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
19 March 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
14 October 2020Registered office address changed from C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU to Studio 16, Cloisters House Battersea Park Road London SW8 4BG on 14 October 2020 (1 page)
16 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
18 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 January 2016Registered office address changed from C/O Sawin $ Edwards Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 29 January 2016 (1 page)
29 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,924
(4 pages)
29 January 2016Registered office address changed from C/O Sawin $ Edwards Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 29 January 2016 (1 page)
29 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,924
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,924
(4 pages)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,924
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,924
(4 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,924
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
1 November 2012Registered office address changed from 15 Southampton Place London WC1A 2AJ on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 15 Southampton Place London WC1A 2AJ on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 15 Southampton Place London WC1A 2AJ on 1 November 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 February 2009Return made up to 28/12/08; full list of members (3 pages)
27 February 2009Return made up to 28/12/08; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 May 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
20 May 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
11 March 2008Return made up to 28/12/07; no change of members (6 pages)
11 March 2008Return made up to 28/12/07; no change of members (6 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 March 2007Return made up to 28/12/06; full list of members (6 pages)
27 March 2007Return made up to 28/12/06; full list of members (6 pages)
8 February 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2005Return made up to 28/12/04; full list of members (6 pages)
14 June 2005Return made up to 28/12/04; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 May 2005Registered office changed on 17/05/05 from: 25 glover road pinner middx HA5 1LQ (1 page)
17 May 2005Registered office changed on 17/05/05 from: 25 glover road pinner middx HA5 1LQ (1 page)
25 April 2005Return made up to 28/12/03; full list of members (6 pages)
25 April 2005Return made up to 28/12/03; full list of members (6 pages)
21 July 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
21 July 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
10 March 2003Return made up to 28/12/02; full list of members (6 pages)
10 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 March 2003Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 March 2003Return made up to 28/12/02; full list of members (6 pages)
10 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 March 2003Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
9 January 2002Return made up to 28/12/01; full list of members (6 pages)
9 January 2002Return made up to 28/12/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
15 March 2000Full accounts made up to 31 March 1999 (7 pages)
15 March 2000Full accounts made up to 31 March 1999 (7 pages)
9 March 2000Return made up to 28/12/99; full list of members (7 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Return made up to 28/12/99; full list of members (7 pages)
9 March 2000Secretary resigned (1 page)
12 May 1999Full accounts made up to 31 March 1998 (9 pages)
12 May 1999Full accounts made up to 31 March 1998 (9 pages)
23 March 1999Return made up to 28/12/98; full list of members (6 pages)
23 March 1999Return made up to 28/12/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
22 January 1997Return made up to 28/12/96; no change of members (4 pages)
22 January 1997Return made up to 28/12/96; no change of members (4 pages)
21 October 1996Full accounts made up to 31 March 1996 (8 pages)
21 October 1996Full accounts made up to 31 March 1996 (8 pages)
22 January 1996Return made up to 28/12/95; full list of members (6 pages)
22 January 1996Return made up to 28/12/95; full list of members (6 pages)
31 August 1995New secretary appointed (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995New secretary appointed (2 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 October 1947Incorporation (17 pages)
27 October 1947Incorporation (17 pages)