Company NameFirst Imperial Property Solutions Ltd
Company StatusDissolved
Company Number06090068
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Robert Ash
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Copse Wood
Iver Heath
Slough
Buckinghamshire
SL0 0PT
Director NameMr Raymond Brazell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 25 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16a Oakridge Avenue
Radlett
Hertfordshire
WD7 8EP
Secretary NameMr Raymond Brazell
NationalityBritish
StatusClosed
Appointed15 February 2007(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 25 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16a Oakridge Avenue
Radlett
Hertfordshire
WD7 8EP
Director NameMr Robert Christopher Ash
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood
Pinewood Green
Iver Heath
Buckinghamshire
SL0 0QR
Director NameMr Michael Rodwell Close
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Fakenham Way
Owlsmoor
Sandhurst
Berkshire
GU47 0YW
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Websitewww.firstimperial.co.uk
Email address[email protected]
Telephone01753 656779
Telephone regionSlough

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

149 at £1Raymond Brazell
37.25%
Ordinary A
103 at £1Geoffrey Robert Ash
25.75%
Ordinary F
50 at £1Martha Virginia Santos Brazell
12.50%
Ordinary E
50 at £1Patricia Ash
12.50%
Ordinary E
45 at £1Robert Christopher Ash
11.25%
Ordinary C
1 at £1Jacqueline Anne Ash
0.25%
Ordinary G
1 at £1Martha Virginia Santos Brazell
0.25%
Ordinary B
1 at £1Patricia Ash
0.25%
Ordinary D

Financials

Year2014
Net Worth£218,856
Cash£310,847
Current Liabilities£375,525

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2017Cessation of Raymond Brazell as a person with significant control on 12 September 2017 (1 page)
8 November 2017Cessation of Geoffrey Robert Ash as a person with significant control on 12 September 2017 (1 page)
7 October 2017Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-12
(1 page)
5 October 2017Declaration of solvency (5 pages)
5 October 2017Appointment of a voluntary liquidator (1 page)
4 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 400
(7 pages)
26 January 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Termination of appointment of Robert Christopher Ash as a director on 31 December 2013 (1 page)
11 August 2014Termination of appointment of Robert Christopher Ash as a director on 31 December 2013 (1 page)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 400
(7 pages)
8 July 2014Change of share class name or designation (2 pages)
14 May 2014Change of share class name or designation (2 pages)
3 March 2014Amended accounts made up to 31 March 2013 (7 pages)
3 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 400
(8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 August 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 400
(4 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
3 August 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 400
(4 pages)
7 June 2012Appointment of Mr Michael Rodwell Close as a director (2 pages)
7 June 2012Termination of appointment of Michael Close as a director (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
13 July 2011Change of share class name or designation (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Robert Christopher Ash on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Geoffrey Robert Ash on 25 February 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 February 2008Return made up to 07/02/08; full list of members (3 pages)
13 March 2007Nc inc already adjusted 07/02/07 (1 page)
9 March 2007Ad 23/02/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
8 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
27 February 2007Registered office changed on 27/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2007New secretary appointed;new director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
7 February 2007Incorporation (14 pages)