Company NameImperial Homes Worldwide Limited
DirectorRichard Adler
Company StatusActive
Company Number04009216
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Adler
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameMrs Muriel Selma Adler
NationalityBritish
StatusCurrent
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteimperialhomesw8.com
Telephone020 73761604
Telephone regionLondon

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Muriel Selma Adler
50.00%
Ordinary
1 at £1Richard Adler
50.00%
Ordinary

Financials

Year2014
Net Worth-£65,636
Cash£12,277
Current Liabilities£122,913

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

8 August 2005Delivered on: 17 August 2005
Persons entitled: Grainger Res Limited

Classification: Rent deposit deed
Secured details: £2,115.00 and all other monies due or to become due.
Particulars: £2,115.00 inclusive of vat deposited in interest varying account.
Outstanding
8 August 2005Delivered on: 12 August 2005
Persons entitled: Grainger Res Limited

Classification: Rent deposit deed
Secured details: £2,115.00 and all other monies due or to become due.
Particulars: Rent deposit on the sum of £1,800.00 plus £315.00 vat (total £2,115.00).
Outstanding
10 September 2004Delivered on: 14 September 2004
Persons entitled: Grainger Res Limited

Classification: Rent deposit deed
Secured details: £1,435.85 and all other monies due or to become due from the company to the chargee.
Particulars: The sum of £1,435.85 inclusive of value added tax deposited in an interest bearing account.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
16 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
24 March 2020Previous accounting period extended from 31 August 2019 to 28 February 2020 (1 page)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 June 2013Secretary's details changed for Mrs Muriel Selma Adler on 1 June 2012 (1 page)
28 June 2013Director's details changed for Mr Richard Adler on 1 June 2012 (2 pages)
28 June 2013Director's details changed for Mr Richard Adler on 1 June 2012 (2 pages)
28 June 2013Secretary's details changed for Mrs Muriel Selma Adler on 1 June 2012 (1 page)
28 June 2013Director's details changed for Mr Richard Adler on 1 June 2012 (2 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
28 June 2013Secretary's details changed for Mrs Muriel Selma Adler on 1 June 2012 (1 page)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 31/05/09; full list of members (3 pages)
18 August 2009Return made up to 31/05/09; full list of members (3 pages)
17 August 2009Secretary's change of particulars / muriel adler / 29/05/2009 (2 pages)
17 August 2009Director's change of particulars / richard adler / 29/05/2009 (2 pages)
17 August 2009Secretary's change of particulars / muriel adler / 29/05/2009 (2 pages)
17 August 2009Director's change of particulars / richard adler / 29/05/2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 June 2008Return made up to 31/05/08; full list of members (3 pages)
24 June 2008Return made up to 31/05/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (12 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (12 pages)
25 June 2007Return made up to 31/05/07; full list of members
  • 363(287) ‐ Registered office changed on 25/06/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2007Return made up to 31/05/07; full list of members
  • 363(287) ‐ Registered office changed on 25/06/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 July 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(6 pages)
20 July 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(6 pages)
6 July 2006Registered office changed on 06/07/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
6 July 2006Registered office changed on 06/07/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 June 2005Return made up to 31/05/05; full list of members (6 pages)
8 June 2005Return made up to 31/05/05; full list of members (6 pages)
7 October 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
7 October 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
16 July 2004Return made up to 31/05/04; full list of members (6 pages)
16 July 2004Return made up to 31/05/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
21 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
30 July 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
30 July 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
1 July 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(6 pages)
1 July 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(6 pages)
19 August 2002Return made up to 31/05/02; full list of members (6 pages)
19 August 2002Return made up to 31/05/02; full list of members (6 pages)
24 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
24 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
7 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2001Registered office changed on 07/06/01 from: milroy house sayers lane tenterden kent TN30 6BW (1 page)
7 June 2001Registered office changed on 07/06/01 from: milroy house sayers lane tenterden kent TN30 6BW (1 page)
12 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 June 2000Secretary resigned (1 page)
6 June 2000Incorporation (21 pages)
6 June 2000Incorporation (21 pages)