Company NameImperial Appliances (UK) Limited
DirectorsNicolas Zbinden and John Robert Pickering
Company StatusActive
Company Number02196755
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicolas Zbinden
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySwiss
StatusCurrent
Appointed01 August 2017(29 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFairacres Marcham Road
Abingdon
Oxon
OX14 1TW
Director NameMr John Robert Pickering
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameJohn Robert Pickering
StatusCurrent
Appointed01 October 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameJohannes Ahle
Date of BirthNovember 1930 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed19 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 1993)
RoleCompany Director
Correspondence AddressSedanstrasse
4980 Buende
Germany
Secretary NameHeinz Jurgen Rautenberg
NationalityBritish
StatusResigned
Appointed19 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 May 1993)
RoleCompany Director
Correspondence AddressHohensteinstrasse 42
D 7320 Goppingen
Germany
Secretary NameMichael Frederick Jeanes
NationalityBritish
StatusResigned
Appointed20 May 1993(5 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 February 2006)
RoleCompany Director
Correspondence AddressThe Farmhouse
Palace Gate Farm
Odiham
Hampshire
RG29 1JX
Director NameWerner Kaeser
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed15 September 1993(5 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 February 2002)
RoleCompany Director
Correspondence AddressOberflachs
5115 Moeriken
Rebweg 21
Switzerland
Director NameArno Meyer
Date of BirthFebruary 1938 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed15 September 1993(5 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressBelchenstrasse 22
5012 Schonenwerd
Foreign
Director NameMichael Frederick Jeanes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(14 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 February 2006)
RoleCompany Director
Correspondence AddressThe Farmhouse
Palace Gate Farm
Odiham
Hampshire
RG29 1JX
Director NameDr Bernhard Studer
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 2002(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressBundeststrasse 820
Egerkingen
Ch-4622
Switzerland
Director NameBeat Voegele
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2004(16 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressFairacres Marcham Road
Abingdon
Oxon
OX14 1TW
Director NameAntony Simon Grantham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(18 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 April 2018)
RoleCompany Director
Correspondence AddressFairacres Marcham Road
Abingdon
Oxon
OX14 1TW
Secretary NameAntony Simon Grantham
NationalityBritish
StatusResigned
Appointed21 February 2006(18 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 April 2018)
RoleCompany Director
Correspondence AddressFairacres Marcham Road
Abingdon
Oxon
OX14 1TW
Director NameMr Tim Charles Andrew Bertram
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(30 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairacres Marcham Road
Abingdon
Oxon
OX14 1TW
Secretary NameTimothy Charles Andrew Bertram
StatusResigned
Appointed27 April 2018(30 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressFairacres Marcham Road
Abingdon
Oxon
OX14 1TW

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

999 at £1Miele Company LTD
99.90%
Ordinary
1 at £1A.g. Imanto & Miele Company LTD
0.10%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

13 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
25 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
26 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
16 October 2018Termination of appointment of Timothy Charles Andrew Bertram as a director on 1 October 2018 (1 page)
16 October 2018Appointment of John Robert Pickering as a secretary on 1 October 2018 (2 pages)
16 October 2018Appointment of John Robert Pickering as a director on 1 October 2018 (2 pages)
16 October 2018Termination of appointment of Timothy Charles Andrew Bertram as a secretary on 1 October 2018 (1 page)
29 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
14 June 2018Appointment of Mr Timothy Charles Andrew Bertram as a director on 27 April 2018 (2 pages)
14 June 2018Termination of appointment of Antony Simon Grantham as a secretary on 27 April 2018 (1 page)
14 June 2018Termination of appointment of Antony Simon Grantham as a director on 27 April 2018 (1 page)
14 June 2018Appointment of Timothy Charles Andrew Bertram as a secretary on 27 April 2018 (2 pages)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 March 2018Termination of appointment of Beat Voegele as a director on 1 August 2017 (1 page)
5 March 2018Appointment of Nicolas Zbinden as a director on 1 August 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 July 2017Notification of Miele Company Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Miele Company Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
24 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
4 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
4 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 July 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4OS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4OS on 17 December 2012 (1 page)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
6 August 2012Director's details changed for Antony Simon Grantham on 24 July 2012 (2 pages)
6 August 2012Director's details changed for Antony Simon Grantham on 24 July 2012 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
30 March 2011Secretary's details changed for Antony Simon Grantham on 21 February 2006 (1 page)
30 March 2011Secretary's details changed for Antony Simon Grantham on 21 February 2006 (1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Beat Voegele on 21 January 2010 (2 pages)
17 February 2010Director's details changed for Beat Voegele on 21 January 2010 (2 pages)
17 February 2010Secretary's details changed for Antony Simon Grantham on 21 January 2010 (1 page)
17 February 2010Director's details changed for Antony Simon Grantham on 21 January 2010 (2 pages)
17 February 2010Secretary's details changed for Antony Simon Grantham on 21 January 2010 (1 page)
17 February 2010Director's details changed for Antony Simon Grantham on 21 January 2010 (2 pages)
10 February 2010Secretary's details changed for Antony Simon Grantham on 1 January 2010 (1 page)
10 February 2010Director's details changed for Antony Simon Grantham on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Antony Simon Grantham on 1 January 2010 (2 pages)
10 February 2010Secretary's details changed for Antony Simon Grantham on 1 January 2010 (1 page)
10 February 2010Secretary's details changed for Antony Simon Grantham on 1 January 2010 (1 page)
10 February 2010Director's details changed for Antony Simon Grantham on 1 January 2010 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 August 2009Return made up to 19/05/09; full list of members (4 pages)
4 August 2009Return made up to 19/05/09; full list of members (4 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 June 2007Return made up to 19/05/07; full list of members (2 pages)
13 June 2007Return made up to 19/05/07; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 June 2006Return made up to 19/05/06; full list of members (2 pages)
13 June 2006Return made up to 19/05/06; full list of members (2 pages)
20 March 2006New secretary appointed;new director appointed (1 page)
20 March 2006New secretary appointed;new director appointed (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 June 2005Return made up to 19/05/05; full list of members (3 pages)
9 June 2005Return made up to 19/05/05; full list of members (3 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 June 2004Return made up to 19/05/04; full list of members (2 pages)
8 June 2004Return made up to 19/05/04; full list of members (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 May 2003Return made up to 19/05/03; full list of members (2 pages)
27 May 2003Return made up to 19/05/03; full list of members (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
31 May 2002Return made up to 19/05/02; full list of members (5 pages)
31 May 2002Return made up to 19/05/02; full list of members (5 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
5 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
5 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 June 2001Return made up to 19/05/01; full list of members (5 pages)
11 June 2001Return made up to 19/05/01; full list of members (5 pages)
17 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 June 2000Return made up to 19/05/00; full list of members (6 pages)
9 June 2000Return made up to 19/05/00; full list of members (6 pages)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 June 1999Return made up to 19/05/99; full list of members (6 pages)
24 June 1999Return made up to 19/05/99; full list of members (6 pages)
22 June 1998Return made up to 19/05/98; full list of members (6 pages)
22 June 1998Return made up to 19/05/98; full list of members (6 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
22 October 1997Secretary's particulars changed (1 page)
22 October 1997Secretary's particulars changed (1 page)
10 July 1997Return made up to 19/05/97; full list of members (6 pages)
10 July 1997Return made up to 19/05/97; full list of members (6 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 May 1996Return made up to 19/05/96; no change of members (5 pages)
29 May 1996Return made up to 19/05/96; no change of members (5 pages)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
8 June 1995Return made up to 19/05/95; no change of members (8 pages)
8 June 1995Return made up to 19/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 October 1994Full accounts made up to 31 December 1993 (6 pages)
7 October 1994Full accounts made up to 31 December 1993 (6 pages)
13 December 1993Full accounts made up to 31 December 1992 (7 pages)
13 December 1993Full accounts made up to 31 December 1992 (7 pages)
23 August 1991Full accounts made up to 31 December 1990 (4 pages)
23 August 1991Full accounts made up to 31 December 1990 (4 pages)