Company NameImperial Euro Properties Ltd
DirectorNoshaab Khiljee
Company StatusActive
Company Number06434805
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Noshaab Khiljee
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(2 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address337 Forest Road
London
E17 5JR
Secretary NameDr Noshaba Khiljee
StatusCurrent
Appointed03 September 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address337 Forest Road
London
E17 5JR
Director NameMark Samuel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityLuxembourgh
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourgh
Correspondence Address16 Cite Beichel
Kehlew
L8283
Luxembourg
Secretary NameNazir Allam Khiljee
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Folly Lane
Walthamstow
London
E17 5NT
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address337 Forest Road
London
E17 5JR
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Executors Of Estate Of Mark Samuel
50.00%
Ordinary
500 at £1Mr Noshaab Khiljee
50.00%
Ordinary

Financials

Year2014
Net Worth-£102,749
Cash£2,776
Current Liabilities£260,187

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

30 March 2019Delivered on: 17 April 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
12 March 2019Delivered on: 26 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 1-7 mark samuel court 23 higham place london E17 6DD.
Outstanding
3 May 2011Delivered on: 12 May 2011
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All property and undertaking present and future.
Outstanding
3 May 2011Delivered on: 4 May 2011
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: £660,000.00 due or to become due from the company to the chargee.
Particulars: Flats 1-7 mark samuel court 23 higham place walthamstow london.
Outstanding
8 November 2010Delivered on: 16 November 2010
Persons entitled: Bridgeco Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1-7 mark samuel court 23 higham place walthamstow london including all buildings fixtures and fittings and a floating charge see image for full details.
Outstanding
8 November 2010Delivered on: 10 November 2010
Persons entitled: Bridgeco Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 July 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
14 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
25 July 2019Satisfaction of charge 5 in full (1 page)
10 July 2019Satisfaction of charge 4 in full (1 page)
3 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
17 April 2019Registration of charge 064348050007, created on 30 March 2019 (9 pages)
26 March 2019Registration of charge 064348050006, created on 12 March 2019 (3 pages)
4 February 2019Satisfaction of charge 3 in full (1 page)
4 February 2019Satisfaction of charge 1 in full (1 page)
26 October 2018Change of details for Mr Noshaab Khiljee as a person with significant control on 22 October 2018 (2 pages)
27 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
26 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 March 2017Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(3 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(3 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 November 2012Termination of appointment of Mark Samuel as a director (1 page)
21 November 2012Termination of appointment of Mark Samuel as a director (1 page)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
23 October 2012Appointment of Dr Noshaba Khiljee as a secretary (1 page)
23 October 2012Appointment of Dr Noshaba Khiljee as a secretary (1 page)
23 October 2012Termination of appointment of Nazir Khiljee as a secretary (1 page)
23 October 2012Termination of appointment of Nazir Khiljee as a secretary (1 page)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 November 2010Registered office address changed from 337 Forest Road London E17 5JR United Kingdom on 29 November 2010 (1 page)
29 November 2010Registered office address changed from 337 Forest Road London E17 5JR United Kingdom on 29 November 2010 (1 page)
25 November 2010Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ on 25 November 2010 (1 page)
25 November 2010Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ on 25 November 2010 (1 page)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 March 2010Appointment of Mr Noshaab Khiljee as a director (2 pages)
11 March 2010Appointment of Mr Noshaab Khiljee as a director (2 pages)
27 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mark Samuel on 22 November 2009 (2 pages)
27 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mark Samuel on 22 November 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
13 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
9 December 2008Return made up to 22/11/08; full list of members (3 pages)
9 December 2008Return made up to 22/11/08; full list of members (3 pages)
11 December 2007New secretary appointed (1 page)
11 December 2007Ad 07/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 December 2007New director appointed (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007Ad 07/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 December 2007New director appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
22 November 2007Incorporation (8 pages)
22 November 2007Incorporation (8 pages)