Willesden
London
NW10 2SU
Secretary Name | Brian Lilley |
---|---|
Status | Closed |
Appointed | 06 December 2011(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 16 November 2022) |
Role | Company Director |
Correspondence Address | 79a High Road Willesden London NW10 2SU |
Secretary Name | Ashley Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 36 Fellows Road London NW3 3LH |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | imperialconstruction.co.uk |
---|
Registered Address | 79a High Road Willesden London NW10 2SU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Brian Lilley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £256,395 |
Cash | £342,427 |
Current Liabilities | £437,276 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 September 2005 | Delivered on: 10 September 2005 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the lender to the borrower on any account whatsoever. Particulars: 250 wards wharf approach london. Outstanding |
---|---|
22 September 1998 | Delivered on: 2 October 1998 Satisfied on: 15 September 2005 Persons entitled: Midland 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 |
16 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 March 2022 | Liquidators' statement of receipts and payments to 20 January 2022 (19 pages) |
4 May 2021 | Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP England to 79a High Road Willesden London NW10 2SU on 4 May 2021 (1 page) |
29 March 2021 | Liquidators' statement of receipts and payments to 20 January 2021 (16 pages) |
27 March 2020 | Liquidators' statement of receipts and payments to 20 January 2020 (18 pages) |
5 February 2019 | Appointment of a voluntary liquidator (3 pages) |
5 February 2019 | Resolutions
|
5 February 2019 | Statement of affairs (8 pages) |
22 January 2019 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 10-12 New College Parade Finchley Road London NW3 5EP on 22 January 2019 (1 page) |
24 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 September 2014 | Director's details changed for Brian Lilley on 23 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Brian Lilley on 23 August 2014 (2 pages) |
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
20 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 March 2012 | Appointment of Brian Lilley as a secretary (1 page) |
13 March 2012 | Appointment of Brian Lilley as a secretary (1 page) |
7 December 2011 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
7 December 2011 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
21 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
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) |
27 August 2009 | Return made up to 23/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 23/08/09; full list of members (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (5 pages) |
19 October 2007 | Return made up to 23/08/07; full list of members (5 pages) |
19 October 2007 | Return made up to 23/08/07; full list of members (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 March 2007 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
12 March 2007 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
29 August 2006 | Return made up to 23/08/06; full list of members (5 pages) |
29 August 2006 | Return made up to 23/08/06; full list of members (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
4 April 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
21 September 2005 | Return made up to 23/08/05; full list of members (5 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 23/08/05; full list of members (5 pages) |
21 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
1 September 2004 | Return made up to 23/08/04; full list of members (5 pages) |
1 September 2004 | Return made up to 23/08/04; full list of members (5 pages) |
14 July 2004 | Location of register of members (1 page) |
14 July 2004 | Location of register of members (1 page) |
30 June 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
4 March 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
4 March 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
14 November 2003 | Return made up to 23/08/01; full list of members; amend (5 pages) |
14 November 2003 | Return made up to 23/08/01; full list of members; amend (5 pages) |
14 November 2003 | Return made up to 23/08/02; full list of members; amend (5 pages) |
14 November 2003 | Return made up to 23/08/03; full list of members; amend (5 pages) |
14 November 2003 | Return made up to 23/08/00; full list of members; amend (5 pages) |
14 November 2003 | Return made up to 23/08/00; full list of members; amend (5 pages) |
14 November 2003 | Return made up to 23/08/02; full list of members; amend (5 pages) |
14 November 2003 | Return made up to 23/08/03; full list of members; amend (5 pages) |
2 September 2003 | Return made up to 23/08/03; full list of members (5 pages) |
2 September 2003 | Return made up to 23/08/03; full list of members (5 pages) |
5 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
4 October 2002 | Return made up to 23/08/02; full list of members
|
4 October 2002 | Return made up to 23/08/02; full list of members
|
8 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
8 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 September 2001 | Return made up to 23/08/01; full list of members (5 pages) |
5 September 2001 | Return made up to 23/08/01; full list of members (5 pages) |
20 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
20 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 March 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
2 March 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
7 December 2000 | Return made up to 23/08/00; full list of members (6 pages) |
7 December 2000 | Return made up to 23/08/00; full list of members (6 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 June 2000 | Ad 01/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 June 2000 | Ad 01/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
27 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 22 melton street london NW1 2BW (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 22 melton street london NW1 2BW (1 page) |
5 October 1999 | Return made up to 23/08/99; full list of members (6 pages) |
5 October 1999 | Return made up to 23/08/99; full list of members (6 pages) |
13 August 1999 | New secretary appointed (1 page) |
13 August 1999 | New secretary appointed (1 page) |
7 May 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
7 May 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Return made up to 23/08/98; full list of members (5 pages) |
22 September 1998 | Return made up to 23/08/98; full list of members (5 pages) |
20 July 1998 | Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page) |
20 July 1998 | Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
8 December 1997 | Return made up to 23/08/97; full list of members (9 pages) |
8 December 1997 | Return made up to 23/08/97; full list of members (9 pages) |
1 December 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
1 December 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
23 August 1996 | Incorporation (18 pages) |
23 August 1996 | Incorporation (18 pages) |