Company NameImperial Court Limited
Company StatusActive
Company Number03279005
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Rashmi Ranubhai Darbar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(15 years after company formation)
Appointment Duration12 years, 5 months
RoleNone Stated
Country of ResidenceEngland
Correspondence Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Secretary NameMr Stefan Arthur Clayton
StatusCurrent
Appointed14 October 2013(16 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr Zubin Rusi Bhedwar
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(23 years, 4 months after company formation)
Appointment Duration4 years
RoleMarketing
Country of ResidenceEngland
Correspondence Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMs Sukhdeep Kaur
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameCatherine Joy Barnard
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(same day as company formation)
RoleRetired Srn & District Nurse
Correspondence Address8 B Imperial Court
Imperial Drive
Harrow
Middlesex
HA2 7HU
Director NameDouglas Howard Fears
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(same day as company formation)
RoleEditor
Correspondence Address11b Imperial Court
Imperial Drive
Harrow
Middlesex
HA2 7HU
Director NameMr John Adrian Ferree
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Dryburgh Mansions
Erpingham Road Putney
London
SW15 1BG
Secretary NameMr Christopher James Leete
NationalityBritish
StatusResigned
Appointed07 September 2000(3 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 October 2013)
RoleEstates Manager
Country of ResidenceEngland
Correspondence Address77 Victoria Street
Windsor
Berkshire
SL4 1EH
Director NameTimothy Christian Rothwell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(5 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 April 2012)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address1b Imperial Court
Imperial Drive
Harrow
Middlesex
HA2 7HU
Director NameAvtar Singh Nandhra
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(5 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 October 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address21 Paines Lane
Pinner
Middlesex
HA5 3DF
Director NameMr Zubin Rusi Bhedwar
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 November 2017)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr Manjit Sahota
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(17 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 2020)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWSC Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence AddressBurwood House
14-16 Caxton Street
London
SW1H 0QY

Location

Registered Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Mountview Estates PLC
7.69%
Ordinary
8 at £1Catharine Ferre & John Adrian Ferree
20.51%
Ordinary
1 at £1Beverley Diane Ezekiel & Sassoon Nissim David Ezekiel
2.56%
Ordinary
1 at £1Brian Patrick Shaw & Catherine Shaw
2.56%
Ordinary
1 at £1Dipika Haria & Krupa Shah
2.56%
Ordinary
1 at £1Faizun Gani & Hassan Gani
2.56%
Ordinary
1 at £1Geeta Patel & Mitul Patel
2.56%
Ordinary
1 at £1Indera Patel & Sunit Patel
2.56%
Ordinary
1 at £1Jagdishbhai Patel & Kaplen Patel
2.56%
Ordinary
1 at £1Jatin Patel
2.56%
Ordinary
1 at £1Kina Ambasna & Amit Ambasna
2.56%
Ordinary
1 at £1Lorna Carasco
2.56%
Ordinary
1 at £1Manjit Sahota
2.56%
Ordinary
1 at £1May Dean & Philip Dean
2.56%
Ordinary
1 at £1Mohammed Taki Bhimani & Nazma Khaon Mohamed Bhimani
2.56%
Ordinary
1 at £1Mr Kanagasingham Sayanthan
2.56%
Ordinary
1 at £1Mr P.e. Feltham & Mrs Feltham
2.56%
Ordinary
1 at £1Mr Preme Singh Korrey
2.56%
Ordinary
1 at £1Mrs Amy Rusi Bhedwar & Mr Rusi Kaikhushrow Bhedwar
2.56%
Ordinary
1 at £1Mrs Parveen Akhtar Iqbal
2.56%
Ordinary
1 at £1Mrs Shreya Devani & Mrs Shailen Devani
2.56%
Ordinary
1 at £1Naresh Vrajal Bhagani & Ila Naresh Bhagani
2.56%
Ordinary
1 at £1Natasha Kevat
2.56%
Ordinary
1 at £1Reena Patel
2.56%
Ordinary
1 at £1S.c. Rajani & R.s. Rajani
2.56%
Ordinary
1 at £1Sangeeta Rashmi Darbar & Rashmi Rannubhai Darbar
2.56%
Ordinary
1 at £1Shalleney Bajaj & Parminder Bajaj
2.56%
Ordinary
1 at £1Sheheen Shah & Venisha Shah
2.56%
Ordinary
1 at £1Yatin Patel
2.56%
Ordinary
1 at £1Yogesh Gopal
2.56%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

17 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
7 September 2020Accounts for a dormant company made up to 24 March 2020 (2 pages)
7 April 2020Appointment of Mr. Zubin Rusi Bhedwar as a director on 7 April 2020 (2 pages)
20 March 2020Termination of appointment of Manjit Sahota as a director on 20 March 2020 (1 page)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 24 March 2019 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (7 pages)
6 June 2018Micro company accounts made up to 24 March 2018 (2 pages)
19 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Termination of appointment of Zubin Bhedwar as a director on 10 November 2017 (1 page)
16 November 2017Termination of appointment of Zubin Bhedwar as a director on 10 November 2017 (1 page)
5 July 2017Micro company accounts made up to 24 March 2017 (2 pages)
5 July 2017Micro company accounts made up to 24 March 2017 (2 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 39
(9 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 39
(9 pages)
19 November 2015Termination of appointment of John Adrian Ferree as a director on 30 September 2015 (1 page)
19 November 2015Termination of appointment of John Adrian Ferree as a director on 30 September 2015 (1 page)
19 June 2015Accounts for a dormant company made up to 24 March 2015 (4 pages)
19 June 2015Accounts for a dormant company made up to 24 March 2015 (4 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 39
(10 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 39
(10 pages)
29 October 2014Appointment of Mr Manjit Sahota as a director on 29 October 2014 (2 pages)
29 October 2014Appointment of Mr Manjit Sahota as a director on 29 October 2014 (2 pages)
28 October 2014Appointment of Mr Zubin Bhedwar as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mr Zubin Bhedwar as a director on 28 October 2014 (2 pages)
11 June 2014Accounts for a dormant company made up to 24 March 2014 (4 pages)
11 June 2014Accounts for a dormant company made up to 24 March 2014 (4 pages)
11 December 2013Register inspection address has been changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom (1 page)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 39
(8 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 39
(8 pages)
11 December 2013Register inspection address has been changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom (1 page)
14 October 2013Appointment of Mr Stefan Arthur Clayton as a secretary (1 page)
14 October 2013Appointment of Mr Stefan Arthur Clayton as a secretary (1 page)
14 October 2013Termination of appointment of Avtar Nandhra as a director (1 page)
14 October 2013Termination of appointment of Christopher Leete as a secretary (1 page)
14 October 2013Termination of appointment of Avtar Nandhra as a director (1 page)
14 October 2013Appointment of Mr John Adrian Ferree as a director (2 pages)
14 October 2013Appointment of Mr John Adrian Ferree as a director (2 pages)
14 October 2013Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Christopher Leete as a secretary (1 page)
14 October 2013Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 14 October 2013 (1 page)
6 June 2013Accounts for a dormant company made up to 24 March 2013 (4 pages)
6 June 2013Accounts for a dormant company made up to 24 March 2013 (4 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (9 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (9 pages)
16 October 2012Accounts for a dormant company made up to 24 March 2012 (4 pages)
16 October 2012Accounts for a dormant company made up to 24 March 2012 (4 pages)
24 April 2012Termination of appointment of Timothy Rothwell as a director (1 page)
24 April 2012Termination of appointment of Timothy Rothwell as a director (1 page)
20 December 2011Accounts for a dormant company made up to 24 March 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 24 March 2011 (3 pages)
2 December 2011Appointment of Mr Rashmi Ranubhai Darbar as a director (2 pages)
2 December 2011Appointment of Mr Rashmi Ranubhai Darbar as a director (2 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (9 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (9 pages)
6 January 2011Accounts for a dormant company made up to 24 March 2010 (3 pages)
6 January 2011Accounts for a dormant company made up to 24 March 2010 (3 pages)
15 November 2010Register(s) moved to registered office address (1 page)
15 November 2010Register(s) moved to registered office address (1 page)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (10 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (10 pages)
18 January 2010Total exemption small company accounts made up to 24 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 24 March 2009 (4 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (17 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (17 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Avtar Singh Nandhra on 16 November 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Timothy Christian Rothwell on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Avtar Singh Nandhra on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Timothy Christian Rothwell on 16 November 2009 (2 pages)
12 February 2009Total exemption small company accounts made up to 24 March 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 24 March 2008 (4 pages)
20 November 2008Return made up to 15/11/08; full list of members (25 pages)
20 November 2008Return made up to 15/11/08; full list of members (25 pages)
19 November 2008Appointment terminated director catherine barnard (1 page)
19 November 2008Appointment terminated director catherine barnard (1 page)
31 January 2008Total exemption small company accounts made up to 24 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 24 March 2007 (4 pages)
23 November 2007Return made up to 15/11/07; full list of members (13 pages)
23 November 2007Return made up to 15/11/07; full list of members (13 pages)
15 October 2007Ad 03/10/07--------- £ si 6@1=6 £ ic 33/39 (3 pages)
15 October 2007Ad 03/10/07--------- £ si 6@1=6 £ ic 33/39 (3 pages)
1 April 2007Total exemption small company accounts made up to 24 March 2006 (3 pages)
1 April 2007Total exemption small company accounts made up to 24 March 2006 (3 pages)
5 February 2007Return made up to 15/11/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2007Return made up to 15/11/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
29 November 2005Return made up to 15/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 November 2005Return made up to 15/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 September 2005Registered office changed on 07/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page)
7 September 2005Registered office changed on 07/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page)
4 July 2005Total exemption small company accounts made up to 24 March 2005 (3 pages)
4 July 2005Total exemption small company accounts made up to 24 March 2005 (3 pages)
24 November 2004Return made up to 15/11/04; change of members (10 pages)
24 November 2004Return made up to 15/11/04; change of members (10 pages)
12 August 2004Total exemption small company accounts made up to 24 March 2004 (3 pages)
12 August 2004Total exemption small company accounts made up to 24 March 2004 (3 pages)
7 April 2004Accounts for a dormant company made up to 30 November 2002 (4 pages)
7 April 2004Accounts for a dormant company made up to 30 November 2002 (4 pages)
20 February 2004Registered office changed on 20/02/04 from: odeon house 146 college road harrow middlesex HA1 1BH (1 page)
20 February 2004Registered office changed on 20/02/04 from: odeon house 146 college road harrow middlesex HA1 1BH (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Return made up to 15/11/03; change of members (8 pages)
20 February 2004Director resigned (1 page)
20 February 2004Return made up to 15/11/03; change of members (8 pages)
13 February 2004Accounting reference date extended from 30/11/03 to 24/03/04 (1 page)
13 February 2004Accounting reference date extended from 30/11/03 to 24/03/04 (1 page)
8 February 2003Return made up to 15/11/02; full list of members (10 pages)
8 February 2003Return made up to 15/11/02; full list of members (10 pages)
31 December 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
31 December 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
23 August 2002New director appointed (1 page)
23 August 2002New director appointed (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Return made up to 15/11/01; full list of members (9 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Return made up to 15/11/01; full list of members (9 pages)
23 August 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
23 August 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
15 March 2001Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(12 pages)
15 March 2001Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(12 pages)
15 March 2001Accounts for a dormant company made up to 30 November 1999 (6 pages)
15 March 2001Accounts for a dormant company made up to 30 November 1999 (6 pages)
10 January 2001Registered office changed on 10/01/01 from: c/o william sturges & co alliance house 12 caxton street london SW1H 0QY (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Registered office changed on 10/01/01 from: c/o william sturges & co alliance house 12 caxton street london SW1H 0QY (2 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
9 December 1999Return made up to 15/11/99; full list of members (9 pages)
9 December 1999Return made up to 15/11/99; full list of members (9 pages)
7 September 1999Full accounts made up to 30 November 1998 (7 pages)
7 September 1999Full accounts made up to 30 November 1998 (7 pages)
15 December 1998Return made up to 15/11/98; full list of members (6 pages)
15 December 1998Return made up to 15/11/98; full list of members (6 pages)
9 October 1998Full accounts made up to 30 November 1997 (7 pages)
9 October 1998Full accounts made up to 30 November 1997 (7 pages)
18 December 1997Return made up to 15/11/97; full list of members (6 pages)
18 December 1997Return made up to 15/11/97; full list of members (6 pages)
5 December 1996Director resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
15 November 1996Incorporation (17 pages)
15 November 1996Incorporation (17 pages)