Iver Heath
Slough
Buckinghamshire
SL0 0PT
Director Name | Mr Raymond Brazell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (closed 25 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16a Oakridge Avenue Radlett Hertfordshire WD7 8EP |
Secretary Name | Mr Raymond Brazell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (closed 25 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16a Oakridge Avenue Radlett Hertfordshire WD7 8EP |
Director Name | Mr Robert Christopher Ash |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherwood Pinewood Green Iver Heath Buckinghamshire SL0 0QR |
Director Name | Mr Michael Rodwell Close |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fakenham Way Owlsmoor Sandhurst Berkshire GU47 0YW |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Website | www.firstimperial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01753 656779 |
Telephone region | Slough |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
149 at £1 | Raymond Brazell 37.25% Ordinary A |
---|---|
103 at £1 | Geoffrey Robert Ash 25.75% Ordinary F |
50 at £1 | Martha Virginia Santos Brazell 12.50% Ordinary E |
50 at £1 | Patricia Ash 12.50% Ordinary E |
45 at £1 | Robert Christopher Ash 11.25% Ordinary C |
1 at £1 | Jacqueline Anne Ash 0.25% Ordinary G |
1 at £1 | Martha Virginia Santos Brazell 0.25% Ordinary B |
1 at £1 | Patricia Ash 0.25% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £218,856 |
Cash | £310,847 |
Current Liabilities | £375,525 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2017 | Cessation of Raymond Brazell as a person with significant control on 12 September 2017 (1 page) |
---|---|
8 November 2017 | Cessation of Geoffrey Robert Ash as a person with significant control on 12 September 2017 (1 page) |
7 October 2017 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Brentmead House Britannia Road London N12 9RU on 7 October 2017 (2 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Declaration of solvency (5 pages) |
5 October 2017 | Appointment of a voluntary liquidator (1 page) |
4 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
26 January 2015 | Registered office address changed from Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 26 January 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Termination of appointment of Robert Christopher Ash as a director on 31 December 2013 (1 page) |
11 August 2014 | Termination of appointment of Robert Christopher Ash as a director on 31 December 2013 (1 page) |
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 July 2014 | Change of share class name or designation (2 pages) |
14 May 2014 | Change of share class name or designation (2 pages) |
3 March 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
3 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 August 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
7 June 2012 | Appointment of Mr Michael Rodwell Close as a director (2 pages) |
7 June 2012 | Termination of appointment of Michael Close as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Change of share class name or designation (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Robert Christopher Ash on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Geoffrey Robert Ash on 25 February 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
13 March 2007 | Nc inc already adjusted 07/02/07 (1 page) |
9 March 2007 | Ad 23/02/07--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
8 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Incorporation (14 pages) |