Company NameLloyds Impex Limited
DirectorsIan Douglas Grant and Roger Lloyd Jamie Grant
Company StatusActive
Company Number00463088
CategoryPrivate Limited Company
Incorporation Date4 January 1949(75 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Douglas Grant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(43 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant House 56/60 St. John Street
London
EC1M 4DT
Director NameMr Roger Lloyd Jamie Grant
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(43 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant House 56/60 St. John Street
London
EC1M 4DT
Secretary NameMr Roger Lloyd Jamie Grant
NationalityBritish
StatusCurrent
Appointed30 November 1992(43 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant House 56/60 St. John Street
London
EC1M 4DT
Director NameMaurice Grant
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(43 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address6b Bedford Towers
Kings Road
Brighton
East Sussex
BN1 2JG

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

999 at £1R & I Grant & Co. LTD
49.95%
Deferred
999 at £1R & I Grant & Co. LTD
49.95%
Ordinary
1 at £1R & I Grant & Co. LTD & Roger Lloyd Jamie Grant
0.05%
Deferred
1 at £1R & I Grant & Co. LTD & Roger Lloyd Jamie Grant
0.05%
Ordinary

Financials

Year2014
Net Worth£1,238,554
Cash£104,391
Current Liabilities£82,625

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

7 January 1981Delivered on: 19 January 1981
Satisfied on: 28 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 30 warner street, eci, london borough of camden title no 2959249.
Fully Satisfied
7 July 1977Delivered on: 20 July 1977
Satisfied on: 28 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 eyne street hill EC1 camden, london title no. Ln 190436.
Fully Satisfied
30 August 1973Delivered on: 4 September 1973
Satisfied on: 19 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 eyre street hill, london EC1.
Fully Satisfied
24 March 1960Delivered on: 12 April 1960
Satisfied on: 28 September 2010
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 32 and 34 warren street, london title no: 311537.
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
28 June 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
6 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
1 December 2022Change of details for R. & I. Grant & Co. Limited as a person with significant control on 30 November 2022 (2 pages)
13 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
6 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
17 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 July 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
15 March 2019Change of details for R. & I. Grant & Co. Limited as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,000
(6 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,000
(6 pages)
6 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
6 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000
(6 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000
(6 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
17 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,000
(6 pages)
17 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,000
(6 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
24 December 2012Director's details changed for Roger Lloyd Jamie Grant on 30 November 2012 (2 pages)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
24 December 2012Secretary's details changed for Roger Lloyd Jamie Grant on 30 November 2012 (2 pages)
24 December 2012Director's details changed for Roger Lloyd Jamie Grant on 30 November 2012 (2 pages)
24 December 2012Secretary's details changed for Roger Lloyd Jamie Grant on 30 November 2012 (2 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
20 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2010Accounts for a small company made up to 30 September 2009 (8 pages)
1 April 2010Accounts for a small company made up to 30 September 2009 (8 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Ian Douglas Grant on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Ian Douglas Grant on 30 November 2009 (2 pages)
26 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
26 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
12 December 2008Return made up to 30/11/08; full list of members (5 pages)
12 December 2008Return made up to 30/11/08; full list of members (5 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2008Accounts for a small company made up to 30 September 2007 (8 pages)
6 June 2008Accounts for a small company made up to 30 September 2007 (8 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
19 December 2007Return made up to 30/11/07; full list of members (3 pages)
19 December 2007Return made up to 30/11/07; full list of members (3 pages)
1 June 2007Accounts for a small company made up to 30 September 2006 (8 pages)
1 June 2007Accounts for a small company made up to 30 September 2006 (8 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Return made up to 30/11/06; full list of members (3 pages)
13 December 2006Return made up to 30/11/06; full list of members (3 pages)
13 December 2006Director's particulars changed (1 page)
4 May 2006Accounts for a small company made up to 30 September 2005 (8 pages)
4 May 2006Accounts for a small company made up to 30 September 2005 (8 pages)
15 December 2005Location of register of members (1 page)
15 December 2005Return made up to 30/11/05; full list of members (3 pages)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Return made up to 30/11/05; full list of members (3 pages)
15 December 2005Location of register of members (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
30 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
30 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 December 2004Return made up to 30/11/04; full list of members (8 pages)
13 December 2004Return made up to 30/11/04; full list of members (8 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 December 2003Return made up to 30/11/03; full list of members (8 pages)
22 December 2003Return made up to 30/11/03; full list of members (8 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 December 2002Return made up to 30/11/02; full list of members (8 pages)
12 December 2002Return made up to 30/11/02; full list of members (8 pages)
5 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
5 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
10 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 May 2000Secretary's particulars changed;director's particulars changed (1 page)
17 May 2000Secretary's particulars changed;director's particulars changed (1 page)
17 May 2000Secretary's particulars changed;director's particulars changed (1 page)
17 May 2000Secretary's particulars changed;director's particulars changed (1 page)
14 December 1999Return made up to 30/11/99; full list of members (7 pages)
14 December 1999Return made up to 30/11/99; full list of members (7 pages)
10 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
9 December 1998Return made up to 30/11/98; full list of members (7 pages)
9 December 1998Return made up to 30/11/98; full list of members (7 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
17 December 1997Return made up to 30/11/97; no change of members (5 pages)
17 December 1997Return made up to 30/11/97; no change of members (5 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 December 1996Return made up to 30/11/96; no change of members (6 pages)
16 December 1996Return made up to 30/11/96; no change of members (6 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
4 January 1949Certificate of incorporation (1 page)
4 January 1949Certificate of incorporation (1 page)