Company NameImperial Court (Beckenham) Limited
DirectorsNigel Geoffery Brown and Joseph Reddie
Company StatusActive
Company Number03282847
CategoryPrivate Limited Company
Incorporation Date22 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 Nigel Geoffery Brown
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Joseph Reddie
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityEnglish
StatusCurrent
Appointed02 March 2023(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Secretary NameBaxter Lambert (Corporation)
StatusCurrent
Appointed25 January 2010(13 years, 2 months after company formation)
Appointment Duration14 years, 3 months
Correspondence Address120 High Street
London
SE20 7EZ
Director NameAgnes Holman Boyd
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Imperial Court
2 Blakeney Road
Beckenham
Kent
BR3 1HB
Secretary NameJosephine Margaret Taylor
NationalityBritish
StatusResigned
Appointed22 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Imperial Court
2 Blakeney Road
Beckenham
Kent
BR3 1HB
Secretary NameHazel Ann Judge
NationalityBritish
StatusResigned
Appointed19 August 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2001)
RoleCompany Director
Correspondence Address1 Imperial Court
2 Blakeney Road
Beckenham
Kent
BR3 1HB
Director NameChristine Ann Willis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 years, 5 months after company formation)
Appointment Duration7 years (resigned 03 May 2007)
RoleBanking
Correspondence Address4 Imperial Court
2 Blakeney Road
Beckenham
Kent
BR3 1HB
Secretary NameMr David Edward Lambert
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Nigel Geoffrey Brown
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address82 Manor Way
Beckenham
Kent
BR3 3LR
Director NameAgnes Holman Boyd
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Imperial Court
2 Blakeney Road
Beckenham
Kent
BR3 1HB
Director NameJoyce Olive Tinker
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Imperial Court
Beckenham
Kent
BR3 1HB
Director NameBarry Edward Coleman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(12 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Secretary NameAgnes Holman Boyd
NationalityBritish
StatusResigned
Appointed22 April 2009(12 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Imperial Court
2 Blakeney Road
Beckenham
Kent
BR3 1HB
Director NameMs Anuja Prashar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(19 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 March 2023)
RoleBusiness Lecturer
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Secretary NameBaxter Lambert Limited (Corporation)
StatusResigned
Appointed01 November 2009(12 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2009)
Correspondence Address120 High Street
London
SE20 7EZ

Location

Registered Address120 High Street
Penge
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Nigel Geoffrey Brown & Avril Brown
33.33%
Ordinary
1 at £1Anuja Prasher
16.67%
Ordinary
1 at £1Barry Edward Coleman
16.67%
Ordinary
1 at £1Douglas Boyd
16.67%
Ordinary
1 at £1Salvation Army International Trustees Co
16.67%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

31 January 2021Accounts for a dormant company made up to 31 January 2020 (6 pages)
19 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
10 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
18 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
29 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
3 November 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
15 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
8 August 2016Termination of appointment of Barry Edward Coleman as a director on 6 July 2016 (1 page)
8 August 2016Appointment of Ms Anuja Prashar as a director on 6 July 2016 (2 pages)
8 August 2016Appointment of Ms Anuja Prashar as a director on 6 July 2016 (2 pages)
8 August 2016Termination of appointment of Barry Edward Coleman as a director on 6 July 2016 (1 page)
11 March 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
11 March 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 6
(4 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 6
(4 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
13 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 6
(4 pages)
13 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 6
(4 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
23 December 2013Director's details changed for Barry Edward Coleman on 2 November 2013 (2 pages)
23 December 2013Director's details changed for Barry Edward Coleman on 2 November 2013 (2 pages)
23 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6
(4 pages)
23 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6
(4 pages)
23 December 2013Director's details changed for Barry Edward Coleman on 2 November 2013 (2 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
6 December 2012Termination of appointment of Agnes Boyd as a director (1 page)
6 December 2012Termination of appointment of Joyce Tinker as a director (1 page)
6 December 2012Termination of appointment of Agnes Boyd as a director (1 page)
6 December 2012Termination of appointment of Joyce Tinker as a director (1 page)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
13 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
13 December 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 13 December 2011 (1 page)
13 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
13 December 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 13 December 2011 (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
29 November 2010Termination of appointment of Agnes Boyd as a secretary (1 page)
29 November 2010Director's details changed for Agnes Holman Boyd on 1 November 2009 (2 pages)
29 November 2010Termination of appointment of David Lambert as a secretary (1 page)
29 November 2010Director's details changed for Agnes Holman Boyd on 1 November 2009 (2 pages)
29 November 2010Termination of appointment of Agnes Boyd as a secretary (1 page)
29 November 2010Termination of appointment of David Lambert as a secretary (1 page)
29 November 2010Director's details changed for Agnes Holman Boyd on 1 November 2009 (2 pages)
27 November 2010Appointment of Baxter Lambert as a secretary (2 pages)
27 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
27 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
27 November 2010Director's details changed for Joyce Olive Tinker on 1 November 2009 (2 pages)
27 November 2010Director's details changed for Joyce Olive Tinker on 1 November 2009 (2 pages)
27 November 2010Termination of appointment of Baxter Lambert Ltd as a secretary (1 page)
27 November 2010Termination of appointment of Baxter Lambert Ltd as a secretary (1 page)
27 November 2010Appointment of Baxter Lambert as a secretary (2 pages)
27 November 2010Director's details changed for Joyce Olive Tinker on 1 November 2009 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
25 January 2010Appointment of Baxter Lambert Ltd as a secretary (2 pages)
25 January 2010Director's details changed for Agnes Holman Boyd on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Joyce Olive Tinker on 1 November 2009 (2 pages)
25 January 2010Termination of appointment of Agnes Boyd as a secretary (1 page)
25 January 2010Termination of appointment of Agnes Boyd as a secretary (1 page)
25 January 2010Director's details changed for Agnes Holman Boyd on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Joyce Olive Tinker on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Barry Edward Coleman on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Joyce Olive Tinker on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Agnes Holman Boyd on 1 November 2009 (2 pages)
25 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
25 January 2010Termination of appointment of David Lambert as a secretary (1 page)
25 January 2010Termination of appointment of David Lambert as a secretary (1 page)
25 January 2010Director's details changed for Barry Edward Coleman on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Barry Edward Coleman on 1 November 2009 (2 pages)
25 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
25 January 2010Appointment of Baxter Lambert Ltd as a secretary (2 pages)
11 May 2009Director and secretary appointed agnes holman boyd (2 pages)
11 May 2009Director and secretary appointed agnes holman boyd (2 pages)
30 April 2009Director appointed barry edward coleman (2 pages)
30 April 2009Director appointed barry edward coleman (2 pages)
30 April 2009Director appointed joyce olive tinker (2 pages)
30 April 2009Director appointed joyce olive tinker (2 pages)
27 April 2009Appointment terminated director nigel brown (1 page)
27 April 2009Appointment terminated director nigel brown (1 page)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
18 November 2008Appointment terminated director christine willis (1 page)
18 November 2008Return made up to 10/11/08; full list of members (5 pages)
18 November 2008Appointment terminated director christine willis (1 page)
18 November 2008Return made up to 10/11/08; full list of members (5 pages)
9 October 2008Return made up to 10/11/07; no change of members (6 pages)
9 October 2008Return made up to 10/11/07; no change of members (6 pages)
6 October 2008Director appointed nigel geoffrey brown (2 pages)
6 October 2008Director appointed nigel geoffrey brown (2 pages)
4 June 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
4 June 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
2 February 2007Return made up to 10/11/06; full list of members (7 pages)
2 February 2007Return made up to 10/11/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
21 November 2005Return made up to 10/11/05; full list of members (7 pages)
21 November 2005Return made up to 10/11/05; full list of members (7 pages)
6 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
6 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
15 February 2005Return made up to 10/11/04; full list of members (7 pages)
15 February 2005Return made up to 10/11/04; full list of members (7 pages)
18 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
9 January 2004Return made up to 10/11/03; full list of members (7 pages)
9 January 2004Return made up to 10/11/03; full list of members (7 pages)
23 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
23 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
5 December 2002Return made up to 10/11/02; full list of members (7 pages)
5 December 2002Return made up to 10/11/02; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
10 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
24 January 2002Return made up to 10/11/01; full list of members (7 pages)
24 January 2002Registered office changed on 24/01/02 from: imperial court 2 blakeney road beckenham kent BR3 1HB (1 page)
24 January 2002Return made up to 10/11/01; full list of members (7 pages)
24 January 2002Registered office changed on 24/01/02 from: imperial court 2 blakeney road beckenham kent BR3 1HB (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
2 August 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
2 August 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
11 December 2000Return made up to 10/11/00; full list of members (7 pages)
11 December 2000Return made up to 10/11/00; full list of members (7 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
6 June 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
6 June 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
3 December 1999Return made up to 10/11/99; full list of members (7 pages)
3 December 1999Return made up to 10/11/99; full list of members (7 pages)
20 October 1999Accounts for a small company made up to 31 January 1999 (1 page)
20 October 1999Accounts for a small company made up to 31 January 1999 (1 page)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1998Return made up to 10/11/98; full list of members (6 pages)
8 December 1998Return made up to 10/11/98; full list of members (6 pages)
2 December 1998Registered office changed on 02/12/98 from: 4 imperial court 2 blakeney road beckenham kent BR3 1HB (1 page)
2 December 1998Registered office changed on 02/12/98 from: 4 imperial court 2 blakeney road beckenham kent BR3 1HB (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
4 June 1998Accounts for a small company made up to 31 January 1998 (1 page)
4 June 1998Accounts for a small company made up to 31 January 1998 (1 page)
13 November 1997Return made up to 10/11/97; full list of members (6 pages)
13 November 1997Return made up to 10/11/97; full list of members (6 pages)
7 October 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
7 October 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
22 November 1996Incorporation (15 pages)
22 November 1996Incorporation (15 pages)