Company NameImperial Cash & Carry Limited
DirectorsManoher Ghanshamdas Mulchandani and Phatahchand Ghanshamdas Mulchandani
Company StatusActive
Company Number02137946
CategoryPrivate Limited Company
Incorporation Date5 June 1987(36 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Manoher Ghanshamdas Mulchandani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director (Wine Merchant)
Country of ResidenceEngland
Correspondence Address135 Marsh Lane
Mill Hill
London
NW7 4LG
Director NameMr Phatahchand Ghanshamdas Mulchandani
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director (Wine Merchant)
Country of ResidenceEngland
Correspondence Address28 Highview Gardens
Finchley
London
N3 3EX
Secretary NameMr Manoher Ghanshamdas Mulchandani
NationalityBritish
StatusCurrent
Appointed01 September 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Marsh Lane
Mill Hill
London
NW7 4LG
Director NameGhanshamdas Lalchand Mulchandani
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(4 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 December 2004)
RoleCompany Director (Wine Merchan
Correspondence Address135 Marsh Lane
Mill Lane
London
NW7 4LG

Contact

Websiteimperialcc.co.uk
Telephone020 88072211
Telephone regionLondon

Location

Registered AddressImperial House 18 Eley Road
Eley Industrial Estate
Edmonton
London
N18 3BB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1M.g. Mulchandani
50.00%
Ordinary
25k at £1P.g. Mulchandani
50.00%
Ordinary

Financials

Year2014
Turnover£56,908,353
Gross Profit£3,489,145
Net Worth£9,886,819
Cash£3,142,061
Current Liabilities£9,834,625

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

30 April 2020Delivered on: 1 May 2020
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 January 2014Delivered 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 1990Delivered 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 1992Delivered 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 1992Delivered 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 1988Delivered 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 1987Delivered 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

Filing History

16 November 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
6 October 2020Full accounts made up to 31 December 2019 (37 pages)
10 June 2020Satisfaction of charge 021379460007 in full (1 page)
1 May 2020Registration of charge 021379460007, created on 30 April 2020 (8 pages)
8 October 2019Full accounts made up to 31 December 2018 (26 pages)
20 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
3 April 2019Satisfaction of charge 021379460006 in full (1 page)
7 October 2018Full accounts made up to 31 December 2017 (26 pages)
1 October 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
14 September 2018Change of details for Mr Manoher Ghanshamdas Mulchandani as a person with significant control on 14 September 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (24 pages)
3 October 2017Full accounts made up to 31 December 2016 (24 pages)
11 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
27 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
12 September 2016Full accounts made up to 31 December 2015 (23 pages)
12 September 2016Full accounts made up to 31 December 2015 (23 pages)
1 October 2015Full accounts made up to 30 December 2014 (21 pages)
1 October 2015Full accounts made up to 30 December 2014 (21 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50,000
(5 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50,000
(5 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50,000
(5 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(5 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(5 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(5 pages)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
22 January 2014Registration of charge 021379460006 (7 pages)
22 January 2014Registration of charge 021379460006 (7 pages)
24 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50,000
(5 pages)
24 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50,000
(5 pages)
24 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50,000
(5 pages)
14 August 2013Accounts made up to 31 December 2012 (19 pages)
14 August 2013Accounts made up to 31 December 2012 (19 pages)
4 October 2012Accounts made up to 31 December 2011 (20 pages)
4 October 2012Accounts made up to 31 December 2011 (20 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts made up to 31 December 2010 (20 pages)
6 September 2011Accounts made up to 31 December 2010 (20 pages)
25 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts made up to 31 December 2009 (19 pages)
22 September 2010Accounts made up to 31 December 2009 (19 pages)
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
2 July 2009Accounts made up to 31 December 2008 (19 pages)
2 July 2009Accounts made up to 31 December 2008 (19 pages)
12 November 2008Return made up to 01/09/08; full list of members (4 pages)
12 November 2008Return made up to 01/09/08; full list of members (4 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 September 2008Accounts made up to 31 December 2007 (18 pages)
15 September 2008Accounts made up to 31 December 2007 (18 pages)
12 March 2008Prev ext from 30/09/2007 to 31/12/2007 (1 page)
12 March 2008Prev ext from 30/09/2007 to 31/12/2007 (1 page)
23 October 2007Return made up to 01/09/07; full list of members (3 pages)
23 October 2007Return made up to 01/09/07; full list of members (3 pages)
13 February 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
13 February 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
13 November 2006Return made up to 01/09/06; full list of members (3 pages)
13 November 2006Return made up to 01/09/06; full list of members (3 pages)
7 July 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
7 July 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
10 March 2006Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 March 2006Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2005Accounts made up to 30 September 2004 (15 pages)
15 June 2005Accounts made up to 30 September 2004 (15 pages)
19 October 2004Return made up to 01/09/04; full list of members (7 pages)
19 October 2004Return made up to 01/09/04; full list of members (7 pages)
23 August 2004Registered office changed on 23/08/04 from: unit 6 hanover west industrial estate acton lane london greater NW10 7NB (1 page)
23 August 2004Registered office changed on 23/08/04 from: unit 6 hanover west industrial estate acton lane london greater NW10 7NB (1 page)
15 May 2004Registered office changed on 15/05/04 from: imperial house 18 eley road eley industrial estate edmonton london N18 3BB (1 page)
15 May 2004Registered office changed on 15/05/04 from: imperial house 18 eley road eley industrial estate edmonton london N18 3BB (1 page)
13 February 2004Accounts made up to 30 September 2003 (16 pages)
13 February 2004Accounts made up to 30 September 2003 (16 pages)
20 January 2004Registered office changed on 20/01/04 from: imperial house nobel road eley industrial estate edmonton london N18 3BH (1 page)
20 January 2004Registered office changed on 20/01/04 from: imperial house nobel road eley industrial estate edmonton london N18 3BH (1 page)
7 January 2004Return made up to 01/09/03; full list of members (7 pages)
7 January 2004Return made up to 01/09/03; full list of members (7 pages)
29 May 2003Accounts made up to 30 September 2002 (15 pages)
29 May 2003Accounts made up to 30 September 2002 (15 pages)
25 October 2002Return made up to 01/09/02; full list of members (7 pages)
25 October 2002Return made up to 01/09/02; full list of members (7 pages)
26 February 2002Accounts made up to 30 September 2001 (15 pages)
26 February 2002Accounts made up to 30 September 2001 (15 pages)
29 October 2001Return made up to 01/09/01; full list of members (7 pages)
29 October 2001Return made up to 01/09/01; full list of members (7 pages)
7 September 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
7 September 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
10 July 2001Secretary's particulars changed;director's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
10 July 2001Secretary's particulars changed;director's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
29 November 2000Accounts made up to 31 July 2000 (14 pages)
29 November 2000Accounts made up to 31 July 2000 (14 pages)
14 November 2000Return made up to 01/09/00; full list of members (7 pages)
14 November 2000Return made up to 01/09/00; full list of members (7 pages)
13 December 1999Accounts made up to 31 July 1999 (14 pages)
13 December 1999Accounts made up to 31 July 1999 (14 pages)
6 September 1999Return made up to 01/09/99; full list of members (6 pages)
6 September 1999Return made up to 01/09/99; full list of members (6 pages)
25 August 1998Return made up to 01/09/98; no change of members (4 pages)
25 August 1998Return made up to 01/09/98; no change of members (4 pages)
5 December 1997Return made up to 01/09/97; no change of members (4 pages)
5 December 1997Return made up to 01/09/97; no change of members (4 pages)
27 May 1997Accounts made up to 31 July 1996 (14 pages)
27 May 1997Accounts made up to 31 July 1996 (14 pages)
12 November 1996Return made up to 01/09/96; full list of members
  • 363(287) ‐ Registered office changed on 12/11/96
(6 pages)
12 November 1996Return made up to 01/09/96; full list of members
  • 363(287) ‐ Registered office changed on 12/11/96
(6 pages)
28 May 1996Accounts made up to 31 July 1995 (14 pages)
28 May 1996Accounts made up to 31 July 1995 (14 pages)
16 February 1996Return made up to 01/09/95; no change of members (4 pages)
16 February 1996Return made up to 01/09/95; no change of members (4 pages)
31 May 1995Accounts made up to 31 July 1994 (16 pages)
31 May 1995Accounts made up to 31 July 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
30 June 1987Company name changed lordwest LIMITED\certificate issued on 01/07/87 (2 pages)
30 June 1987Company name changed lordwest LIMITED\certificate issued on 01/07/87 (2 pages)
5 June 1987Incorporation (9 pages)
5 June 1987Incorporation (9 pages)