Egham
Surrey
TW20 9HY
Director Name | Mr Luke Matthew Daines |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 135 High Street Egham Surrey TW20 9HL |
Director Name | Mrs Mary Ann Daines |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Jack Anthony Haining |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 High Street Egham Surrey TW20 9HL |
Director Name | Mr Luke Matthew Daines |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 High Street Egham Surrey TW20 9HL |
Website | imperiumpf.com |
---|---|
Telephone | 01784 409588 |
Telephone region | Staines |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Steven Gerald Daines 51.00% Ordinary |
---|---|
49 at £1 | Mary Daines 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,038 |
Cash | £55,118 |
Current Liabilities | £159,289 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
3 June 2014 | Delivered on: 6 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 19 victoria street englefield green surrey t/n SY670579. Outstanding |
---|---|
3 June 2014 | Delivered on: 6 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
10 July 2023 | Director's details changed for Mr Steven Gerald Daines on 31 March 2023 (2 pages) |
5 March 2023 | Confirmation statement made on 4 March 2023 with updates (5 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with updates (5 pages) |
7 March 2022 | Director's details changed for Mr Steven Gerald Daines on 7 March 2022 (2 pages) |
24 February 2022 | Cessation of Mary Ann Daines as a person with significant control on 22 March 2021 (1 page) |
2 November 2021 | Director's details changed for Mr Steven Gerald Daines on 2 November 2021 (2 pages) |
2 November 2021 | Change of details for Mr Steven Gerald Daines as a person with significant control on 2 November 2021 (2 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
13 May 2021 | Confirmation statement made on 4 March 2021 with updates (5 pages) |
17 March 2021 | Change of details for Mr Steven Gerald Daines as a person with significant control on 17 March 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Steven Gerald Daines on 17 March 2021 (2 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
11 May 2020 | Satisfaction of charge 071932590002 in full (1 page) |
11 May 2020 | Satisfaction of charge 071932590001 in full (1 page) |
24 April 2020 | Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
28 October 2019 | Termination of appointment of Mary Ann Daines as a director on 28 October 2019 (1 page) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
14 November 2018 | Change of details for Mrs Mary Ann Daines as a person with significant control on 14 November 2018 (2 pages) |
14 November 2018 | Change of details for Mr Steven Gerald Daines as a person with significant control on 14 November 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 April 2017 | Registered office address changed from 135 High Street Egham Surrey TW20 9HL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 25 April 2017 (1 page) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 April 2017 | Registered office address changed from 135 High Street Egham Surrey TW20 9HL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 25 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
14 February 2017 | Termination of appointment of Luke Matthew Daines as a director on 12 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Luke Matthew Daines as a director on 12 February 2017 (1 page) |
4 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 July 2014 | Termination of appointment of Jack Haining as a director (1 page) |
11 July 2014 | Termination of appointment of Jack Haining as a director (1 page) |
6 June 2014 | Registration of charge 071932590002 (18 pages) |
6 June 2014 | Registration of charge 071932590001 (19 pages) |
6 June 2014 | Registration of charge 071932590002 (18 pages) |
6 June 2014 | Registration of charge 071932590001 (19 pages) |
4 March 2014 | Director's details changed for Mr Steven Gerald Daines on 28 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mrs Mary Ann Daines on 28 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Luke Matthew Daines on 28 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Steven Gerald Daines on 28 February 2014 (2 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Luke Matthew Daines on 28 February 2014 (2 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mrs Mary Ann Daines on 28 February 2014 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 November 2013 | Director's details changed for Mr Luke Daines on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Luke Daines on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Jack Anthony Haining on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Luke Daines on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Jack Anthony Haining on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Jack Anthony Haining on 1 November 2013 (2 pages) |
1 November 2013 | Appointment of Mr Luke Daines as a director (2 pages) |
1 November 2013 | Appointment of Mr Luke Daines as a director (2 pages) |
1 November 2013 | Appointment of Mr Jack Anthony Haining as a director (2 pages) |
1 November 2013 | Appointment of Mr Jack Anthony Haining as a director (2 pages) |
20 June 2013 | Company name changed POSTBOX4U LTD\certificate issued on 20/06/13
|
20 June 2013 | Change of name notice (2 pages) |
20 June 2013 | Change of name notice (2 pages) |
20 June 2013 | Company name changed POSTBOX4U LTD\certificate issued on 20/06/13
|
12 April 2013 | Director's details changed for Mr Steven Gerald Daines on 31 October 2012 (2 pages) |
12 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Director's details changed for Mr Steven Gerald Daines on 31 October 2012 (2 pages) |
12 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 March 2013 | Director's details changed for Mr Steven Gerald Daines on 27 October 2012 (2 pages) |
4 March 2013 | Director's details changed for Mr Steven Gerald Daines on 27 October 2012 (2 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Appointment of Mrs Mary Ann Daines as a director (2 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
17 January 2012 | Appointment of Mrs Mary Ann Daines as a director (2 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 November 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
18 November 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Termination of appointment of Luke Daines as a director (1 page) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Termination of appointment of Luke Daines as a director (1 page) |
24 January 2011 | Director's details changed for Mr Steven Gerald Daines on 21 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Steven Gerald Daines on 21 January 2011 (2 pages) |
18 March 2010 | Appointment of Mr Luke Matthew Daines as a director (2 pages) |
18 March 2010 | Appointment of Mr Luke Matthew Daines as a director (2 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
17 March 2010 | Incorporation (22 pages) |
17 March 2010 | Incorporation (22 pages) |