Company NameImperial Homes (Residential Lettings & Sales) Limited
DirectorsRichard Adler and Muriel Selma Adler
Company StatusActive
Company Number02822894
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Adler
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(same day as company formation)
RoleLandlords Agent
Country of ResidenceEngland
Correspondence AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameMrs Muriel Selma Adler
NationalityBritish
StatusCurrent
Appointed01 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMrs Muriel Selma Adler
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(1 year after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.topimperialhomes.com
Telephone020 73761604
Telephone regionLondon

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Adler
50.00%
Ordinary
1 at £1Mrs Muriel Adler
50.00%
Ordinary

Financials

Year2014
Net Worth£692,131
Cash£387
Current Liabilities£135,074

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

8 August 2001Delivered on: 10 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a flat 3 (lower ground floor) 55-57 glocester road,kennsington london SW7 t/n NGL108324. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 November 1996Delivered on: 4 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 2 collingham place london SW5 t/n ngl 450493 and by way of fixed charge all buildings and other structures any goodwill all plant machinery and other items and the proceeds of any claim made under any insurance policy by way of assignment the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
16 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 March 2020Previous accounting period extended from 31 August 2019 to 28 February 2020 (1 page)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 June 2013Director's details changed for Mrs Muriel Selma Adler on 2 June 2012 (2 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 June 2013Director's details changed for Mrs Muriel Selma Adler on 2 June 2012 (2 pages)
28 June 2013Director's details changed for Mrs Muriel Selma Adler on 2 June 2012 (2 pages)
28 June 2013Secretary's details changed for Mrs Muriel Selma Adler on 2 June 2012 (1 page)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 June 2013Director's details changed for Mr Richard Adler on 2 June 2012 (2 pages)
28 June 2013Secretary's details changed for Mrs Muriel Selma Adler on 2 June 2012 (1 page)
28 June 2013Director's details changed for Mr Richard Adler on 2 June 2012 (2 pages)
28 June 2013Director's details changed for Mr Richard Adler on 2 June 2012 (2 pages)
28 June 2013Secretary's details changed for Mrs Muriel Selma Adler on 2 June 2012 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mrs Muriel Selma Adler on 31 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Richard Adler on 31 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Richard Adler on 31 May 2010 (2 pages)
23 June 2010Director's details changed for Mrs Muriel Selma Adler on 31 May 2010 (2 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 August 2009Return made up to 01/06/09; full list of members (4 pages)
18 August 2009Return made up to 01/06/09; full list of members (4 pages)
17 August 2009Director's change of particulars / richard adler / 31/05/2009 (1 page)
17 August 2009Director and secretary's change of particulars / muriel adler / 31/05/2009 (1 page)
17 August 2009Director's change of particulars / richard adler / 31/05/2009 (1 page)
17 August 2009Director and secretary's change of particulars / muriel adler / 31/05/2009 (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 June 2008Return made up to 01/06/08; full list of members (4 pages)
20 June 2008Return made up to 01/06/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 June 2007Return made up to 01/06/07; full list of members
  • 363(287) ‐ Registered office changed on 27/06/07
(7 pages)
27 June 2007Return made up to 01/06/07; full list of members
  • 363(287) ‐ Registered office changed on 27/06/07
(7 pages)
21 September 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
21 September 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
20 July 2006Return made up to 01/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(7 pages)
20 July 2006Return made up to 01/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(7 pages)
6 July 2006Registered office changed on 06/07/06 from: castlereagh house 1 bentink court bentinck road west drayton middlesex UB7 7RQ (1 page)
6 July 2006Registered office changed on 06/07/06 from: castlereagh house 1 bentink court bentinck road west drayton middlesex UB7 7RQ (1 page)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
8 June 2005Return made up to 01/06/05; full list of members (7 pages)
8 June 2005Return made up to 01/06/05; full list of members (7 pages)
10 June 2004Return made up to 01/06/04; full list of members (7 pages)
10 June 2004Return made up to 01/06/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
24 October 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
24 October 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 July 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
1 July 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
4 September 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
19 August 2002Return made up to 01/06/02; full list of members (7 pages)
19 August 2002Return made up to 01/06/02; full list of members (7 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
12 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
12 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
6 July 2001Return made up to 01/06/01; full list of members (6 pages)
6 July 2001Return made up to 01/06/01; full list of members (6 pages)
5 April 2001Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
5 April 2001Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
12 December 2000Registered office changed on 12/12/00 from: milroy house sayers lane tenterden kent TN30 6BW (1 page)
12 December 2000Registered office changed on 12/12/00 from: milroy house sayers lane tenterden kent TN30 6BW (1 page)
11 August 2000Return made up to 01/06/00; full list of members (6 pages)
11 August 2000Return made up to 01/06/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
8 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 March 2000Ad 06/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 2000Ad 06/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 September 1999Return made up to 01/06/99; no change of members (6 pages)
29 September 1999Return made up to 01/06/99; no change of members (6 pages)
21 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
21 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
14 August 1998Return made up to 01/06/98; no change of members (4 pages)
14 August 1998Return made up to 01/06/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 October 1997Registered office changed on 23/10/97 from: 92 chiswick high road london W4 1SH (1 page)
23 October 1997Registered office changed on 23/10/97 from: 92 chiswick high road london W4 1SH (1 page)
29 June 1997Return made up to 01/06/97; full list of members (6 pages)
29 June 1997Return made up to 01/06/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 March 1997Particulars of mortgage/charge (5 pages)
4 March 1997Particulars of mortgage/charge (5 pages)
28 November 1996Ad 10/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 November 1996Ad 10/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 September 1996Return made up to 01/06/96; no change of members (4 pages)
23 September 1996Return made up to 01/06/96; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
9 June 1995Return made up to 01/06/95; no change of members (4 pages)
9 June 1995Return made up to 01/06/95; no change of members (4 pages)
1 June 1993Incorporation (19 pages)
1 June 1993Incorporation (19 pages)