Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary Name | Mrs Muriel Selma Adler |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | imperialhomesw8.com |
---|---|
Telephone | 020 73761604 |
Telephone region | London |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Muriel Selma Adler 50.00% Ordinary |
---|---|
1 at £1 | Richard Adler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,636 |
Cash | £12,277 |
Current Liabilities | £122,913 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
8 August 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
22 January 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
16 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
24 March 2020 | Previous accounting period extended from 31 August 2019 to 28 February 2020 (1 page) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 June 2013 | Secretary's details changed for Mrs Muriel Selma Adler on 1 June 2012 (1 page) |
28 June 2013 | Director's details changed for Mr Richard Adler on 1 June 2012 (2 pages) |
28 June 2013 | Director's details changed for Mr Richard Adler on 1 June 2012 (2 pages) |
28 June 2013 | Secretary's details changed for Mrs Muriel Selma Adler on 1 June 2012 (1 page) |
28 June 2013 | Director's details changed for Mr Richard Adler on 1 June 2012 (2 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Secretary's details changed for Mrs Muriel Selma Adler on 1 June 2012 (1 page) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
18 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
17 August 2009 | Secretary's change of particulars / muriel adler / 29/05/2009 (2 pages) |
17 August 2009 | Director's change of particulars / richard adler / 29/05/2009 (2 pages) |
17 August 2009 | Secretary's change of particulars / muriel adler / 29/05/2009 (2 pages) |
17 August 2009 | Director's change of particulars / richard adler / 29/05/2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 August 2006 (12 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 August 2006 (12 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members
|
25 June 2007 | Return made up to 31/05/07; full list of members
|
21 September 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 July 2006 | Return made up to 31/05/06; full list of members
|
20 July 2006 | Return made up to 31/05/06; full list of members
|
6 July 2006 | Registered office changed on 06/07/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
7 October 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
7 October 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
16 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
30 July 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
30 July 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members
|
1 July 2003 | Return made up to 31/05/03; full list of members
|
19 August 2002 | Return made up to 31/05/02; full list of members (6 pages) |
19 August 2002 | Return made up to 31/05/02; full list of members (6 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members
|
7 June 2001 | Return made up to 31/05/01; full list of members
|
7 June 2001 | Registered office changed on 07/06/01 from: milroy house sayers lane tenterden kent TN30 6BW (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: milroy house sayers lane tenterden kent TN30 6BW (1 page) |
12 June 2000 | Resolutions
|
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Resolutions
|
12 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Incorporation (21 pages) |
6 June 2000 | Incorporation (21 pages) |