Beckenham
Kent
BR3 3PP
Secretary Name | Mr Ivan Fitzherbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Saint Jamess Drive London SW17 7RP |
Director Name | Imperial Property Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Imperial Property Company (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 May 2006 | Delivered on: 23 May 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Outstanding |
---|---|
18 May 2006 | Delivered on: 23 May 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 4, 13, 32 & 38 golate court golate street cardiff the benefit of all guarantees indemnities rent deposits the goodwill. See the mortgage charge document for full details. Outstanding |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
19 August 2013 | Termination of appointment of Imperial Property Company Limited as a director (1 page) |
8 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Full accounts made up to 30 November 2009 (11 pages) |
17 November 2010 | Appointment of Nicholas Nelson Sutton as a director (2 pages) |
30 September 2010 | Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page) |
1 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
14 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
29 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
28 April 2008 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
30 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
30 April 2007 | Accounting reference date shortened from 30/04/07 to 30/06/06 (1 page) |
27 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Incorporation (17 pages) |