Company NameImperial Homes Tonbridge Ltd
Company StatusActive
Company Number05150121
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Anthony Richard Stone
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House 1 Tudor Close
Chislehurst
Kent
BR7 5LG
Secretary NameMaureen Elizabeth Stone
NationalityBritish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
1 Tudor Close
Chislehurst
Kent
BR7 5LG
Director NameMr Richard Mark Stone
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr David John Guildford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Park Row
London
SE10 9NL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone020 83096699
Telephone regionLondon

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Anthony Richard Stone
50.00%
Ordinary
500 at £1David John Guildford
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months from now)

Charges

31 January 2018Delivered on: 7 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 January 2018Delivered on: 6 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 to 15 tonbridge chambers, pembury road, tonbridge (freehold - K767590).
Outstanding
18 May 2016Delivered on: 23 May 2016
Persons entitled:
David John Guildford
Anthony Richard Stone
Rowanmoor Trustees Limited

Classification: A registered charge
Particulars: Castle house, 19 east street, tonbridge, kent TN9 1HP and land at the lyons east street, tonbridge aforesaid.
Outstanding

Filing History

16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
24 June 2019Confirmation statement made on 10 June 2019 with updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
24 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
24 June 2018Notification of Richard Mark Stone as a person with significant control on 10 June 2018 (2 pages)
24 June 2018Change of details for Mr David John Guildford as a person with significant control on 10 June 2018 (2 pages)
24 June 2018Change of details for Mr Anthony Richard Stone as a person with significant control on 10 June 2018 (2 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
7 February 2018Registration of charge 051501210003, created on 31 January 2018 (43 pages)
6 February 2018Registration of charge 051501210002, created on 31 January 2018 (39 pages)
12 December 2017Statement of capital following an allotment of shares on 15 October 2017
  • GBP 1,500
(4 pages)
12 December 2017Statement of capital following an allotment of shares on 15 October 2017
  • GBP 1,500
(4 pages)
29 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 November 2017Change of share class name or designation (2 pages)
29 November 2017Statement of company's objects (2 pages)
29 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 November 2017Statement of company's objects (2 pages)
29 November 2017Change of share class name or designation (2 pages)
29 August 2017Satisfaction of charge 051501210001 in full (1 page)
29 August 2017Satisfaction of charge 051501210001 in full (1 page)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 January 2017Appointment of Mr David John Guildford as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Mr David John Guildford as a director on 16 January 2017 (2 pages)
13 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
23 May 2016Registration of charge 051501210001, created on 18 May 2016 (23 pages)
23 May 2016Registration of charge 051501210001, created on 18 May 2016 (23 pages)
7 May 2016Appointment of Mr Richard Mark Stone as a director on 28 April 2016 (2 pages)
7 May 2016Appointment of Mr Richard Mark Stone as a director on 28 April 2016 (2 pages)
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
18 June 2015Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
18 June 2015Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
6 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 July 2009Return made up to 10/06/09; full list of members (3 pages)
6 July 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2008Return made up to 10/06/08; full list of members (3 pages)
16 June 2008Return made up to 10/06/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 June 2007Return made up to 10/06/07; full list of members (2 pages)
25 June 2007Return made up to 10/06/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2006Return made up to 10/06/06; full list of members (6 pages)
24 July 2006Return made up to 10/06/06; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 August 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2005Secretary's particulars changed (1 page)
23 May 2005Secretary's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
10 May 2005Full accounts made up to 31 March 2005 (5 pages)
10 May 2005Full accounts made up to 31 March 2005 (5 pages)
12 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
12 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
12 January 2005Ad 23/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 January 2005Ad 23/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 November 2004Registered office changed on 29/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Registered office changed on 29/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
10 June 2004Incorporation (31 pages)
10 June 2004Incorporation (31 pages)