Hornchurch
Essex
RM12 6RJ
Director Name | ABC Asset Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2016(27 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 February 2022) |
Correspondence Address | Nalken House Unit 4a Noble Road Upper Edmonton London N18 3BH |
Director Name | Beverley Ann Brooks |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Finance Manager |
Correspondence Address | The Limes 10 Bath Road Tetbury Gloucestershire GL8 8EF Wales |
Director Name | Mr Martin Robert Brooks |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes 10 Bath Road Tetbury Gloucestershire GL8 8EF Wales |
Secretary Name | Mr Martin Robert Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes 10 Bath Road Tetbury Gloucestershire GL8 8EF Wales |
Director Name | Mr Jonathan Paul Forbes-Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 29 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Director Name | Terence John Jones |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1994) |
Role | Accountant |
Correspondence Address | 10 Plover Close Moormede Park Staines Middlesex TW18 4RW |
Secretary Name | Terence John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 March 1994) |
Role | Accountant |
Correspondence Address | 10 Plover Close Moormede Park Staines Middlesex TW18 4RW |
Director Name | Elizabeth Forbes Brown |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 24 February 1995) |
Role | Secretary |
Correspondence Address | 30 Beatty Gardens Braintree Essex CM7 6TA |
Secretary Name | Simon Conran Hamilton Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 2 Old Brompton Road London SW7 3DQ |
Director Name | Simon Conran Hamilton Watson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat B 2 Old Brompton Road London SW7 3DQ |
Director Name | Jeremy Hackett Kendall |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2001) |
Role | Retired |
Correspondence Address | Holland Cottage High Tae Loch Maben Dumfrieshire Scotland |
Director Name | John Wade Dobbie |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 2001) |
Role | Accountant |
Correspondence Address | 13 Ravelrig Park Balerno Midlothian EH14 7DL Scotland |
Secretary Name | Mrs Philippa Forbes-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 29 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Website | imperialroofing.co.uk |
---|---|
Telephone | 01376 330582 |
Telephone region | Braintree |
Registered Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
13.6k at £1 | Jonathan Forbes-brown 93.78% Ordinary |
---|---|
900 at £1 | Mr T.j. Jones 6.21% Ordinary |
1 at £1 | Elizabeth Forbes-brown 0.01% Ordinary |
1 at £1 | Imperial Roofing Systems LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,942 |
Cash | £12,002 |
Current Liabilities | £1,727,644 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 January 2016 | Delivered on: 2 February 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
1 August 2011 | Delivered on: 9 August 2011 Persons entitled: Metro 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 July 2005 | Delivered on: 16 July 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc 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 |
12 May 2005 | Delivered on: 1 June 2005 Satisfied on: 18 July 2009 Persons entitled: Hsbc 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 |
21 October 1996 | Delivered on: 28 October 1996 Satisfied on: 7 August 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2021 | Voluntary strike-off action has been suspended (1 page) |
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2020 | Application to strike the company off the register (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
11 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
29 July 2019 | Current accounting period shortened from 30 September 2019 to 31 July 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
12 October 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 February 2018 | Appointment of Mr James Thomas Begley as a director on 1 February 2018 (2 pages) |
7 December 2017 | Termination of appointment of Jonathan Paul Forbes-Brown as a director on 29 October 2017 (1 page) |
7 December 2017 | Termination of appointment of Jonathan Paul Forbes-Brown as a director on 29 October 2017 (1 page) |
6 December 2017 | Termination of appointment of Philippa Forbes-Brown as a secretary on 29 October 2017 (1 page) |
6 December 2017 | Termination of appointment of Philippa Forbes-Brown as a secretary on 29 October 2017 (1 page) |
19 October 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
21 September 2017 | Satisfaction of charge 024183690005 in full (1 page) |
21 September 2017 | Satisfaction of charge 024183690005 in full (1 page) |
8 September 2017 | Director's details changed for Mr Jonathan Paul Forbes-Brown on 4 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Jonathan Paul Forbes-Brown on 4 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from Bridge Hall Barn Hollies Road Bradwell Braintree Essex CM77 8DZ to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 7 September 2017 (1 page) |
7 September 2017 | Secretary's details changed for Mrs Philippa Forbes-Brown on 4 September 2017 (1 page) |
7 September 2017 | Secretary's details changed for Mrs Philippa Forbes-Brown on 4 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Bridge Hall Barn Hollies Road Bradwell Braintree Essex CM77 8DZ to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 7 September 2017 (1 page) |
5 September 2017 | Cessation of Jonathan Paul Forbes-Brown as a person with significant control on 14 September 2016 (1 page) |
5 September 2017 | Cessation of Jonathan Paul Forbes-Brown as a person with significant control on 14 September 2016 (1 page) |
4 September 2017 | Director's details changed for Abc Asset Management Limited on 8 March 2017 (1 page) |
4 September 2017 | Notification of Abc Asset Management Limited as a person with significant control on 14 September 2016 (2 pages) |
4 September 2017 | Notification of Abc Asset Management Limited as a person with significant control on 14 September 2016 (2 pages) |
4 September 2017 | Director's details changed for Abc Asset Management Limited on 8 March 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 October 2016 | Appointment of Abc Asset Management Limited as a director on 14 September 2016 (2 pages) |
27 October 2016 | Appointment of Abc Asset Management Limited as a director on 14 September 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 March 2016 | Satisfaction of charge 4 in full (1 page) |
1 March 2016 | Satisfaction of charge 4 in full (1 page) |
2 February 2016 | Registration of charge 024183690005, created on 29 January 2016 (22 pages) |
2 February 2016 | Registration of charge 024183690005, created on 29 January 2016 (22 pages) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
7 August 2013 | Satisfaction of charge 1 in full (2 pages) |
7 August 2013 | Satisfaction of charge 1 in full (2 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 September 2012 | Secretary's details changed for Mrs Philippa Forbes-Brown on 1 September 2011 (2 pages) |
20 September 2012 | Secretary's details changed for Mrs Philippa Forbes-Brown on 1 September 2011 (2 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Secretary's details changed for Mrs Philippa Forbes-Brown on 1 September 2011 (2 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Registered office address changed from Bridge Hall Barn Hollies Road Bradwell Braintree Essex on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from Bridge Hall Barn Hollies Road Bradwell Braintree Essex on 20 October 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
17 September 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Location of register of members (1 page) |
17 September 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Location of register of members (1 page) |
17 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
8 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
8 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
30 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
30 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
10 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
29 June 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
29 June 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 October 2002 | Return made up to 31/08/02; full list of members
|
22 October 2002 | Return made up to 31/08/02; full list of members
|
8 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
5 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
12 September 2000 | Return made up to 31/08/00; full list of members
|
12 September 2000 | Return made up to 31/08/00; full list of members
|
14 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
29 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
23 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 September 1998 | Return made up to 31/08/98; no change of members
|
29 September 1998 | Return made up to 31/08/98; no change of members
|
29 September 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
29 September 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 December 1997 | Registered office changed on 16/12/97 from: 51 clapham manor street london SW4 6DT (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 51 clapham manor street london SW4 6DT (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
11 November 1996 | Return made up to 31/08/96; no change of members
|
11 November 1996 | Return made up to 31/08/96; no change of members
|
28 October 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Ad 08/09/96--------- £ si 10000@1=10000 £ ic 4500/14500 (2 pages) |
10 October 1996 | Ad 08/09/96--------- £ si 10000@1=10000 £ ic 4500/14500 (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
2 May 1996 | Memorandum and Articles of Association (2 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | Memorandum and Articles of Association (2 pages) |
2 May 1996 | Resolutions
|
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
6 November 1995 | Return made up to 31/08/95; full list of members
|
6 November 1995 | Return made up to 31/08/95; full list of members
|
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |