Mill Hill
London
NW7 4LG
Director Name | Mr Phatahchand Ghanshamdas Mulchandani |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director (Wine Merchant) |
Country of Residence | England |
Correspondence Address | 28 Highview Gardens Finchley London N3 3EX |
Secretary Name | Mr Manoher Ghanshamdas Mulchandani |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Marsh Lane Mill Hill London NW7 4LG |
Director Name | Ghanshamdas Lalchand Mulchandani |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 December 2004) |
Role | Company Director (Wine Merchan |
Correspondence Address | 135 Marsh Lane Mill Lane London NW7 4LG |
Website | imperialcc.co.uk |
---|---|
Telephone | 020 88072211 |
Telephone region | London |
Registered Address | Imperial House 18 Eley Road Eley Industrial Estate Edmonton London N18 3BB |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | M.g. Mulchandani 50.00% Ordinary |
---|---|
25k at £1 | P.g. Mulchandani 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £56,908,353 |
Gross Profit | £3,489,145 |
Net Worth | £9,886,819 |
Cash | £3,142,061 |
Current Liabilities | £9,834,625 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
30 April 2020 | Delivered on: 1 May 2020 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
15 January 2014 | Delivered on: 22 January 2014 Persons entitled: Bank of Baroda Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 August 1990 | Delivered on: 6 March 1993 Satisfied on: 4 October 2008 Persons entitled: Norwich and Peterborough Building Society Classification: Legal charge reg. By virtue of an order of court Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 imperial works fountayne road london title no 15967. Fully Satisfied |
19 August 1992 | Delivered on: 28 August 1992 Satisfied on: 23 March 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £16,859.10. Particulars: All its right title and interest in and to all sums payable under the insurance please see doc M336C for details. Fully Satisfied |
8 April 1992 | Delivered on: 15 April 1992 Satisfied on: 4 October 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 imperial works fountayne road london N15 also goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1988 | Delivered on: 24 October 1988 Satisfied on: 21 May 1994 Persons entitled: Barclays Bank PLC 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 |
30 June 1987 | Delivered on: 11 July 1987 Satisfied on: 4 October 2008 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/H land & factory on the east side of fountayne road, tottenham. L/b of haringey T.no:- 15,967 now shortly k/a; 2 imperial works, fountayne rd, tottenham N15. Fully Satisfied |
16 November 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
---|---|
6 October 2020 | Full accounts made up to 31 December 2019 (37 pages) |
10 June 2020 | Satisfaction of charge 021379460007 in full (1 page) |
1 May 2020 | Registration of charge 021379460007, created on 30 April 2020 (8 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
20 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
3 April 2019 | Satisfaction of charge 021379460006 in full (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
1 October 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
14 September 2018 | Change of details for Mr Manoher Ghanshamdas Mulchandani as a person with significant control on 14 September 2018 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 October 2015 | Full accounts made up to 30 December 2014 (21 pages) |
1 October 2015 | Full accounts made up to 30 December 2014 (21 pages) |
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
14 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 January 2014 | Registration of charge 021379460006 (7 pages) |
22 January 2014 | Registration of charge 021379460006 (7 pages) |
24 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
14 August 2013 | Accounts made up to 31 December 2012 (19 pages) |
14 August 2013 | Accounts made up to 31 December 2012 (19 pages) |
4 October 2012 | Accounts made up to 31 December 2011 (20 pages) |
4 October 2012 | Accounts made up to 31 December 2011 (20 pages) |
1 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts made up to 31 December 2010 (20 pages) |
6 September 2011 | Accounts made up to 31 December 2010 (20 pages) |
25 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts made up to 31 December 2009 (19 pages) |
22 September 2010 | Accounts made up to 31 December 2009 (19 pages) |
14 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (19 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (19 pages) |
12 November 2008 | Return made up to 01/09/08; full list of members (4 pages) |
12 November 2008 | Return made up to 01/09/08; full list of members (4 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 September 2008 | Accounts made up to 31 December 2007 (18 pages) |
15 September 2008 | Accounts made up to 31 December 2007 (18 pages) |
12 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 (1 page) |
12 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 (1 page) |
23 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
13 February 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
13 February 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
13 November 2006 | Return made up to 01/09/06; full list of members (3 pages) |
13 November 2006 | Return made up to 01/09/06; full list of members (3 pages) |
7 July 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
7 July 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
10 March 2006 | Return made up to 01/09/05; full list of members
|
10 March 2006 | Return made up to 01/09/05; full list of members
|
15 June 2005 | Accounts made up to 30 September 2004 (15 pages) |
15 June 2005 | Accounts made up to 30 September 2004 (15 pages) |
19 October 2004 | Return made up to 01/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 01/09/04; full list of members (7 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: unit 6 hanover west industrial estate acton lane london greater NW10 7NB (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: unit 6 hanover west industrial estate acton lane london greater NW10 7NB (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: imperial house 18 eley road eley industrial estate edmonton london N18 3BB (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: imperial house 18 eley road eley industrial estate edmonton london N18 3BB (1 page) |
13 February 2004 | Accounts made up to 30 September 2003 (16 pages) |
13 February 2004 | Accounts made up to 30 September 2003 (16 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: imperial house nobel road eley industrial estate edmonton london N18 3BH (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: imperial house nobel road eley industrial estate edmonton london N18 3BH (1 page) |
7 January 2004 | Return made up to 01/09/03; full list of members (7 pages) |
7 January 2004 | Return made up to 01/09/03; full list of members (7 pages) |
29 May 2003 | Accounts made up to 30 September 2002 (15 pages) |
29 May 2003 | Accounts made up to 30 September 2002 (15 pages) |
25 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
25 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
26 February 2002 | Accounts made up to 30 September 2001 (15 pages) |
26 February 2002 | Accounts made up to 30 September 2001 (15 pages) |
29 October 2001 | Return made up to 01/09/01; full list of members (7 pages) |
29 October 2001 | Return made up to 01/09/01; full list of members (7 pages) |
7 September 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
7 September 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
10 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
29 November 2000 | Accounts made up to 31 July 2000 (14 pages) |
29 November 2000 | Accounts made up to 31 July 2000 (14 pages) |
14 November 2000 | Return made up to 01/09/00; full list of members (7 pages) |
14 November 2000 | Return made up to 01/09/00; full list of members (7 pages) |
13 December 1999 | Accounts made up to 31 July 1999 (14 pages) |
13 December 1999 | Accounts made up to 31 July 1999 (14 pages) |
6 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
6 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
25 August 1998 | Return made up to 01/09/98; no change of members (4 pages) |
25 August 1998 | Return made up to 01/09/98; no change of members (4 pages) |
5 December 1997 | Return made up to 01/09/97; no change of members (4 pages) |
5 December 1997 | Return made up to 01/09/97; no change of members (4 pages) |
27 May 1997 | Accounts made up to 31 July 1996 (14 pages) |
27 May 1997 | Accounts made up to 31 July 1996 (14 pages) |
12 November 1996 | Return made up to 01/09/96; full list of members
|
12 November 1996 | Return made up to 01/09/96; full list of members
|
28 May 1996 | Accounts made up to 31 July 1995 (14 pages) |
28 May 1996 | Accounts made up to 31 July 1995 (14 pages) |
16 February 1996 | Return made up to 01/09/95; no change of members (4 pages) |
16 February 1996 | Return made up to 01/09/95; no change of members (4 pages) |
31 May 1995 | Accounts made up to 31 July 1994 (16 pages) |
31 May 1995 | Accounts made up to 31 July 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
30 June 1987 | Company name changed lordwest LIMITED\certificate issued on 01/07/87 (2 pages) |
30 June 1987 | Company name changed lordwest LIMITED\certificate issued on 01/07/87 (2 pages) |
5 June 1987 | Incorporation (9 pages) |
5 June 1987 | Incorporation (9 pages) |