Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary Name | Mrs Muriel Selma Adler |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Mrs Muriel Selma Adler |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1994(1 year after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.topimperialhomes.com |
---|---|
Telephone | 020 73761604 |
Telephone region | London |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Richard Adler 50.00% Ordinary |
---|---|
1 at £1 | Mrs Muriel Adler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £692,131 |
Cash | £387 |
Current Liabilities | £135,074 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
8 August 2001 | Delivered 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 1996 | Delivered 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 |
21 January 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
16 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
24 March 2020 | Previous accounting period extended from 31 August 2019 to 28 February 2020 (1 page) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Director's details changed for Mrs Muriel Selma Adler on 2 June 2012 (2 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Director's details changed for Mrs Muriel Selma Adler on 2 June 2012 (2 pages) |
28 June 2013 | Director's details changed for Mrs Muriel Selma Adler on 2 June 2012 (2 pages) |
28 June 2013 | Secretary's details changed for Mrs Muriel Selma Adler on 2 June 2012 (1 page) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Director's details changed for Mr Richard Adler on 2 June 2012 (2 pages) |
28 June 2013 | Secretary's details changed for Mrs Muriel Selma Adler on 2 June 2012 (1 page) |
28 June 2013 | Director's details changed for Mr Richard Adler on 2 June 2012 (2 pages) |
28 June 2013 | Director's details changed for Mr Richard Adler on 2 June 2012 (2 pages) |
28 June 2013 | Secretary's details changed for Mrs Muriel Selma Adler on 2 June 2012 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mrs Muriel Selma Adler on 31 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Richard Adler on 31 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Richard Adler on 31 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Muriel Selma Adler on 31 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 August 2009 | Return made up to 01/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 01/06/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / richard adler / 31/05/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / muriel adler / 31/05/2009 (1 page) |
17 August 2009 | Director's change of particulars / richard adler / 31/05/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / muriel adler / 31/05/2009 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 June 2007 | Return made up to 01/06/07; full list of members
|
27 June 2007 | Return made up to 01/06/07; full list of members
|
21 September 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
20 July 2006 | Return made up to 01/06/06; full list of members
|
20 July 2006 | Return made up to 01/06/06; full list of members
|
6 July 2006 | Registered office changed on 06/07/06 from: castlereagh house 1 bentink court bentinck road west drayton middlesex UB7 7RQ (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: castlereagh house 1 bentink court bentinck road west drayton middlesex UB7 7RQ (1 page) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
1 July 2003 | Return made up to 01/06/03; full list of members
|
1 July 2003 | Return made up to 01/06/03; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
19 August 2002 | Return made up to 01/06/02; full list of members (7 pages) |
19 August 2002 | Return made up to 01/06/02; full list of members (7 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
6 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
5 April 2001 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
5 April 2001 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: milroy house sayers lane tenterden kent TN30 6BW (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: milroy house sayers lane tenterden kent TN30 6BW (1 page) |
11 August 2000 | Return made up to 01/06/00; full list of members (6 pages) |
11 August 2000 | Return made up to 01/06/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
8 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
16 March 2000 | Ad 06/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 March 2000 | Ad 06/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 September 1999 | Return made up to 01/06/99; no change of members (6 pages) |
29 September 1999 | Return made up to 01/06/99; no change of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
21 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
14 August 1998 | Return made up to 01/06/98; no change of members (4 pages) |
14 August 1998 | Return made up to 01/06/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 92 chiswick high road london W4 1SH (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 92 chiswick high road london W4 1SH (1 page) |
29 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
29 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
4 March 1997 | Particulars of mortgage/charge (5 pages) |
4 March 1997 | Particulars of mortgage/charge (5 pages) |
28 November 1996 | Ad 10/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 November 1996 | Ad 10/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 September 1996 | Return made up to 01/06/96; no change of members (4 pages) |
23 September 1996 | Return made up to 01/06/96; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
9 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
9 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
1 June 1993 | Incorporation (19 pages) |
1 June 1993 | Incorporation (19 pages) |