London
EC4A 3DE
Secretary Name | Ivan Fitzherbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 St James`S Drive London SW17 7RP |
Secretary Name | Miss Maurizia Ascani |
---|---|
Status | Resigned |
Appointed | 18 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 21 February 2014) |
Role | Company Director |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Director Name | Imperial Property Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,283,865 |
Gross Profit | £5,101,787 |
Net Worth | £22,363,569 |
Cash | £372,156 |
Current Liabilities | £5,967,959 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
9 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2019 | Notice of final account prior to dissolution (17 pages) |
31 August 2018 | Progress report in a winding up by the court (11 pages) |
30 August 2017 | Progress report in a winding up by the court (13 pages) |
30 August 2017 | Progress report in a winding up by the court (13 pages) |
31 August 2016 | INSOLVENCY:re progress report 19/06/2015-18/06/2016 (10 pages) |
31 August 2016 | INSOLVENCY:re progress report 19/06/2015-18/06/2016 (10 pages) |
16 July 2015 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to C/O Grant Thornton 30 Finsbury Square London EC2P 2YU on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to C/O Grant Thornton 30 Finsbury Square London EC2P 2YU on 16 July 2015 (2 pages) |
14 July 2015 | Appointment of a liquidator (1 page) |
14 July 2015 | Appointment of a liquidator (1 page) |
17 June 2015 | Order of court to wind up (2 pages) |
17 June 2015 | Order of court to wind up (2 pages) |
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
15 January 2015 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
15 January 2015 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
7 November 2014 | Satisfaction of charge 064746460001 in full (4 pages) |
7 November 2014 | Satisfaction of charge 064746460001 in full (4 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) |
3 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
21 February 2014 | Termination of appointment of Maurizia Ascani as a secretary (1 page) |
21 February 2014 | Termination of appointment of Maurizia Ascani as a secretary (1 page) |
2 December 2013 | Appointment of Miss Maurizia Ascani as a secretary (1 page) |
2 December 2013 | Appointment of Miss Maurizia Ascani as a secretary (1 page) |
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) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Registration of charge 064746460001 (34 pages) |
1 October 2013 | Registration of charge 064746460001 (34 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) |
9 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
9 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
3 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
3 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
28 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
28 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 March 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 May 2009 | Accounting reference date shortened from 31/01/2009 to 30/06/2008 (1 page) |
7 May 2009 | Accounting reference date shortened from 31/01/2009 to 30/06/2008 (1 page) |
3 February 2009 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
3 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
3 February 2009 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
3 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
29 December 2008 | Director appointed nicholas sutton (1 page) |
29 December 2008 | Director appointed nicholas sutton (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
16 January 2008 | Incorporation (16 pages) |
16 January 2008 | Incorporation (16 pages) |