Company NameThe Imperial Finance House Limited
DirectorLaraine Lawrence
Company StatusActive
Company Number01797897
CategoryPrivate Limited Company
Incorporation Date7 March 1984(40 years, 1 month ago)
Previous NameImperial Finance House Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Laraine Lawrence
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2007(23 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Duke's Mews
London
W1U 3ET
Secretary NameMrs Stephanie Rosalyn Mounts
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration15 years (resigned 23 January 2007)
RoleCompany Director
Correspondence Address10 Jeremy Way
Stanmore
Middx
Secretary NameHarvey Neil Lawrence
NationalityBritish
StatusResigned
Appointed23 January 2007(22 years, 10 months after company formation)
Appointment Duration8 years (resigned 28 January 2015)
RoleCompany Director
Correspondence Address12 Duke's Mews
London
W1U 3ET
Director NameLegal & Equitable Securities Plc (Corporation)
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2007)
Correspondence Address1 Bentinck Street
London
W1M 5RN

Location

Registered Address2nd Floor 43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Laraine Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£1,172,124
Cash£260,300
Current Liabilities£61,826

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

23 October 1986Delivered on: 4 November 1986
Satisfied on: 2 March 1998
Persons entitled: Bank for Gemeinwirtschaft Ag.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
6 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 December 2022Notification of Laraine Lawrence as a person with significant control on 20 December 2022 (2 pages)
21 December 2022Cessation of Laraine Lawrence as a person with significant control on 20 December 2022 (1 page)
12 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
22 December 2021Director's details changed for Ms Laraine Lawrence on 19 December 2021 (2 pages)
21 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 April 2018Registered office address changed from 1 Bentinck Street London W1U 2ED to 2nd Floor 43-45 Dorset Street London W1U 7NA on 13 April 2018 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 50,000
(3 pages)
30 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 50,000
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Termination of appointment of Harvey Neil Lawrence as a secretary on 28 January 2015 (1 page)
4 February 2015Termination of appointment of Harvey Neil Lawrence as a secretary on 28 January 2015 (1 page)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,000
(4 pages)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,000
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 November 2012Full accounts made up to 31 March 2012 (12 pages)
30 November 2012Full accounts made up to 31 March 2012 (12 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 September 2011Full accounts made up to 31 March 2011 (15 pages)
14 September 2011Full accounts made up to 31 March 2011 (15 pages)
24 May 2011Certificate of re-registration from Public Limited Company to Private (1 page)
24 May 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 May 2011Re-registration from a public company to a private limited company (2 pages)
24 May 2011Re-registration of Memorandum and Articles (23 pages)
24 May 2011Certificate of fact
  • ANNOTATION The imperial finance house LIMITED re-registered as a private LIMITED company on 24TH may 2011 and the name was incorrectly shown as imperial finance house PUBLIC LIMITED COMPANY(the) LIMITED on the face of the certificate of re-registration issued on that date.
(1 page)
24 May 2011Certificate of fact
  • ANNOTATION The imperial finance house LIMITED re-registered as a private LIMITED company on 24TH may 2011 and the name was incorrectly shown as imperial finance house PUBLIC LIMITED COMPANY(the) LIMITED on the face of the certificate of re-registration issued on that date.
(1 page)
24 May 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 May 2011Re-registration from a public company to a private limited company (2 pages)
24 May 2011Re-registration of Memorandum and Articles (23 pages)
24 May 2011Certificate of re-registration from Public Limited Company to Private (1 page)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 October 2010Full accounts made up to 31 March 2010 (16 pages)
15 October 2010Full accounts made up to 31 March 2010 (16 pages)
4 January 2010Registered office address changed from C/O the Lawrence Woolpen Partnership 1 Bentick Street London W1M 5RN on 4 January 2010 (1 page)
4 January 2010Registered office address changed from C/O the Lawrence Woolpen Partnership 1 Bentick Street London W1M 5RN on 4 January 2010 (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Laraine Lawrence on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Laraine Lawrence on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from C/O the Lawrence Woolpen Partnership 1 Bentick Street London W1M 5RN on 4 January 2010 (1 page)
4 January 2010Director's details changed for Laraine Lawrence on 4 January 2010 (2 pages)
7 October 2009Full accounts made up to 31 March 2009 (16 pages)
7 October 2009Full accounts made up to 31 March 2009 (16 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 September 2008Full accounts made up to 31 March 2008 (15 pages)
22 September 2008Full accounts made up to 31 March 2008 (15 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
11 July 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
11 July 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
3 February 2007Secretary resigned (1 page)
3 February 2007New secretary appointed (2 pages)
3 February 2007New secretary appointed (2 pages)
3 February 2007Secretary resigned (1 page)
1 February 2007Full accounts made up to 30 September 2006 (12 pages)
1 February 2007Full accounts made up to 30 September 2006 (12 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 June 2006Full accounts made up to 30 September 2005 (12 pages)
9 June 2006Full accounts made up to 30 September 2005 (12 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
14 January 2005Full accounts made up to 30 September 2004 (6 pages)
14 January 2005Full accounts made up to 30 September 2004 (6 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
23 January 2004Full accounts made up to 30 September 2003 (6 pages)
23 January 2004Full accounts made up to 30 September 2003 (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2003Full accounts made up to 30 September 2002 (6 pages)
28 January 2003Full accounts made up to 30 September 2002 (6 pages)
20 December 2002Return made up to 31/12/02; full list of members (7 pages)
20 December 2002Return made up to 31/12/02; full list of members (7 pages)
23 January 2002Full accounts made up to 30 September 2001 (6 pages)
23 January 2002Full accounts made up to 30 September 2001 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 February 2001Full accounts made up to 30 September 2000 (6 pages)
23 February 2001Full accounts made up to 30 September 2000 (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 March 2000Full accounts made up to 30 September 1999 (6 pages)
14 March 2000Full accounts made up to 30 September 1999 (6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 1999Full accounts made up to 30 September 1998 (6 pages)
5 February 1999Full accounts made up to 30 September 1998 (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Full accounts made up to 30 September 1997 (6 pages)
6 February 1998Full accounts made up to 30 September 1997 (6 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1997Full accounts made up to 30 September 1996 (6 pages)
5 February 1997Full accounts made up to 30 September 1996 (6 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 April 1996Full accounts made up to 30 September 1995 (6 pages)
13 April 1996Full accounts made up to 30 September 1995 (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 May 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1995Director's particulars changed (2 pages)
4 May 1995Director's particulars changed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: top floor the lawrence woolfson ptnrshp 139 harley street london W1N 1DJ (1 page)
12 April 1995Registered office changed on 12/04/95 from: top floor the lawrence woolfson ptnrshp 139 harley street london W1N 1DJ (1 page)
31 August 1988£ ic 550000/50000 £ sr 500000@1=500000 (1 page)
31 August 1988£ ic 550000/50000 £ sr 500000@1=500000 (1 page)
13 November 1987Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 November 1987Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 July 1986Return of allotments (2 pages)
22 July 1986Return of allotments (2 pages)
30 October 1984Memorandum of association (34 pages)
30 October 1984Memorandum of association (34 pages)