London
EC4A 3DE
Secretary Name | Mr Ivan Fitzherbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(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 | 10 May 2007(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 |
100 at £1 | Imperial Property Company Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £403,700 |
Cash | £15,286 |
Current Liabilities | £491,187 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 December |
25 February 2015 | Delivered on: 26 February 2015 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: 8 hardwick house king street norwich NR1 1DB and 10 hardwick house king street norwich NR1 1DB and registered at the land registry under title numbers NK365836 and NK365837 respectively. Outstanding |
---|---|
25 February 2015 | Delivered on: 26 February 2015 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: 1 hardwick house king street norwich NR1 1DB and 2 hardwick house king street norwich NR1 1DB and registered at the land registry under title numbers NK365817 and NK365825 respectively. Outstanding |
25 February 2015 | Delivered on: 26 February 2015 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
25 February 2015 | Delivered on: 26 February 2015 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: 16 hardwick house king street norwich NR1 1DB and 19 hardwick house king street norwich NR1 1DB and registered at the land registry under title numbers NK365841 and NK365843 respectively. Outstanding |
25 February 2015 | Delivered on: 26 February 2015 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: 13 hardwick house king street norwich NR1 1DB and 15 hardwick house king street norwich NR1 1DB and registered at the land registry under title numbers NK365838 and NK365840 respectively. Outstanding |
25 February 2015 | Delivered on: 26 February 2015 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: 3 hardwick house king street norwich NR1 1DB and 7 hardwick house king street norwich NR1 1DB and registered at the land registry under title numbers NK365829 and NK365834 respectively. Outstanding |
14 September 2007 | Delivered on: 15 September 2007 Satisfied on: 27 February 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as hardwick house, agricultural hall plain, norwich. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2018 | Compulsory strike-off action has been suspended (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | Compulsory strike-off action has been suspended (1 page) |
20 June 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
28 December 2016 | Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 February 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 February 2015 | Satisfaction of charge 1 in full (2 pages) |
27 February 2015 | Satisfaction of charge 1 in full (2 pages) |
26 February 2015 | Registration of charge 062436830006, created on 25 February 2015 (7 pages) |
26 February 2015 | Registration of charge 062436830005, created on 25 February 2015 (14 pages) |
26 February 2015 | Registration of charge 062436830003, created on 25 February 2015 (7 pages) |
26 February 2015 | Registration of charge 062436830004, created on 25 February 2015 (7 pages) |
26 February 2015 | Registration of charge 062436830004, created on 25 February 2015 (7 pages) |
26 February 2015 | Registration of charge 062436830002, created on 25 February 2015 (7 pages) |
26 February 2015 | Registration of charge 062436830007, created on 25 February 2015 (7 pages) |
26 February 2015 | Registration of charge 062436830006, created on 25 February 2015 (7 pages) |
26 February 2015 | Registration of charge 062436830005, created on 25 February 2015 (14 pages) |
26 February 2015 | Registration of charge 062436830002, created on 25 February 2015 (7 pages) |
26 February 2015 | Registration of charge 062436830007, created on 25 February 2015 (7 pages) |
26 February 2015 | Registration of charge 062436830003, created on 25 February 2015 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
8 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
19 August 2013 | Termination of appointment of Imperial Property Company Limited as a director (1 page) |
19 August 2013 | Termination of appointment of Imperial Property Company Limited as a director (1 page) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 July 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
1 July 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
29 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
29 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (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 (10 pages) |
1 April 2011 | Full accounts made up to 30 November 2009 (10 pages) |
30 September 2010 | Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page) |
30 September 2010 | Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page) |
27 June 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
27 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
27 June 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
27 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
27 June 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) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
14 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
14 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (10 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (10 pages) |
19 February 2009 | Accounting reference date shortened from 31/05/2008 to 30/06/2007 (1 page) |
19 February 2009 | Accounting reference date shortened from 31/05/2008 to 30/06/2007 (1 page) |
29 December 2008 | Director appointed nicholas sutton (1 page) |
29 December 2008 | Director appointed nicholas sutton (1 page) |
4 September 2008 | Return made up to 10/05/08; full list of members (3 pages) |
4 September 2008 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
4 September 2008 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
4 September 2008 | Return made up to 10/05/08; full list of members (3 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Incorporation (17 pages) |
10 May 2007 | Incorporation (17 pages) |