Company NameThe Imperial Property Company (Norwich) Limited
Company StatusDissolved
Company Number03143697
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(14 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameNicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleBanker
Correspondence Address70 Langthorne Street
Fulham
London
SW6 6JX
Secretary NameAyse Sutton
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleProperty Manager
Correspondence Address70 Langthorne Street
Fulham
London
SW6 6JX
Secretary NameMr Ivan Fitzherbert
NationalityBritish
StatusResigned
Appointed11 June 1999(3 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Saint Jamess Drive
London
SW17 7RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameImperial Property Company Limited (Corporation)
StatusResigned
Appointed15 January 2001(5 years after company formation)
Appointment Duration12 years, 4 months (resigned 10 June 2013)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Contact

Telephone020 78320890
Telephone regionLondon

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Nicholas Nelson Sutton
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

28 March 2002Delivered on: 5 April 2002
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Outstanding
28 March 2002Delivered on: 5 April 2002
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 49 & 51 nelson street norwich t/n NK158127 and land lying to the west of nelson street norwich t/n NK173504 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
26 August 1997Delivered on: 8 September 1997
Satisfied on: 29 May 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and shall not include any monies and liabilities arising under a regulated consumer credit agreement falling within part v of the consumer credit act 1974,unless specifically agreed in writing between the company and the bank.
Particulars: All that f/h land lying to the west of nelson street,norwich with f/h title under t/no.nk 173504 and all that f/h land being 49 and 51 nelson street norwich with f/h title under t/no.nk 158127.. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
3 June 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
3 June 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(3 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(3 pages)
1 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
10 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 November 2010Appointment of Nicholas Nelson Sutton as a director (2 pages)
17 November 2010Appointment of Nicholas Nelson Sutton as a director (2 pages)
28 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 February 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
3 February 2009Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
23 April 2008Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
23 April 2008Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
6 February 2008Return made up to 31/12/07; full list of members (2 pages)
6 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
13 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
13 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 March 2004Full accounts made up to 30 June 2003 (11 pages)
23 March 2004Full accounts made up to 30 June 2003 (11 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
26 February 2002Full accounts made up to 30 June 2001 (9 pages)
26 February 2002Full accounts made up to 30 June 2001 (9 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page)
2 January 2002Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001New director appointed (3 pages)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (3 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Director resigned (1 page)
5 January 2001Registered office changed on 05/01/01 from: 11 gough square london EC4A 3DE (1 page)
5 January 2001Registered office changed on 05/01/01 from: 11 gough square london EC4A 3DE (1 page)
20 November 2000Full accounts made up to 30 June 2000 (8 pages)
20 November 2000Full accounts made up to 30 June 2000 (8 pages)
18 May 2000Registered office changed on 18/05/00 from: 4 paper building temple london EC4Y 7EX (1 page)
18 May 2000Registered office changed on 18/05/00 from: 4 paper building temple london EC4Y 7EX (1 page)
25 February 2000Full accounts made up to 30 June 1999 (8 pages)
25 February 2000Full accounts made up to 30 June 1999 (8 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 July 1999Registered office changed on 06/07/99 from: 70 langthorne street fulham london SW6 6JX (1 page)
6 July 1999Registered office changed on 06/07/99 from: 70 langthorne street fulham london SW6 6JX (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
12 March 1999Full accounts made up to 30 June 1998 (5 pages)
12 March 1999Full accounts made up to 30 June 1998 (5 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1998Registered office changed on 21/01/98 from: 70 langthorne st fulham london SW6 6JX (1 page)
21 January 1998Registered office changed on 21/01/98 from: 70 langthorne st fulham london SW6 6JX (1 page)
15 January 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/98
(6 pages)
15 January 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/98
(6 pages)
8 September 1997Particulars of mortgage/charge (15 pages)
8 September 1997Particulars of mortgage/charge (15 pages)
26 August 1997Full accounts made up to 30 June 1997 (8 pages)
26 August 1997Full accounts made up to 30 June 1997 (8 pages)
6 January 1997Return made up to 01/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 January 1997Return made up to 01/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 September 1996Accounting reference date notified as 30/06 (1 page)
23 September 1996Accounting reference date notified as 30/06 (1 page)
9 January 1996New secretary appointed (1 page)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Secretary resigned (2 pages)
9 January 1996New director appointed (1 page)
9 January 1996Secretary resigned (2 pages)
9 January 1996New director appointed (1 page)
9 January 1996New secretary appointed (1 page)
4 January 1996Incorporation (17 pages)
4 January 1996Incorporation (17 pages)