Company NameImperium Property Finance Ltd
DirectorSteven Gerald Daines
Company StatusActive
Company Number07193259
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Previous NamePostbox4U Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Gerald Daines
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Luke Matthew Daines
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address135 High Street
Egham
Surrey
TW20 9HL
Director NameMrs Mary Ann Daines
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Jack Anthony Haining
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(3 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 High Street
Egham
Surrey
TW20 9HL
Director NameMr Luke Matthew Daines
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 High Street
Egham
Surrey
TW20 9HL

Contact

Websiteimperiumpf.com
Telephone01784 409588
Telephone regionStaines

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Steven Gerald Daines
51.00%
Ordinary
49 at £1Mary Daines
49.00%
Ordinary

Financials

Year2014
Net Worth-£2,038
Cash£55,118
Current Liabilities£159,289

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

3 June 2014Delivered 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 2014Delivered on: 6 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
10 July 2023Director's details changed for Mr Steven Gerald Daines on 31 March 2023 (2 pages)
5 March 2023Confirmation statement made on 4 March 2023 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
7 March 2022Confirmation statement made on 4 March 2022 with updates (5 pages)
7 March 2022Director's details changed for Mr Steven Gerald Daines on 7 March 2022 (2 pages)
24 February 2022Cessation of Mary Ann Daines as a person with significant control on 22 March 2021 (1 page)
2 November 2021Director's details changed for Mr Steven Gerald Daines on 2 November 2021 (2 pages)
2 November 2021Change of details for Mr Steven Gerald Daines as a person with significant control on 2 November 2021 (2 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
13 May 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
17 March 2021Change of details for Mr Steven Gerald Daines as a person with significant control on 17 March 2021 (2 pages)
17 March 2021Director's details changed for Mr Steven Gerald Daines on 17 March 2021 (2 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
11 May 2020Satisfaction of charge 071932590002 in full (1 page)
11 May 2020Satisfaction of charge 071932590001 in full (1 page)
24 April 2020Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
28 October 2019Termination of appointment of Mary Ann Daines as a director on 28 October 2019 (1 page)
26 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
14 November 2018Change of details for Mrs Mary Ann Daines as a person with significant control on 14 November 2018 (2 pages)
14 November 2018Change of details for Mr Steven Gerald Daines as a person with significant control on 14 November 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
8 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Registered 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 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Registered 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 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
14 February 2017Termination of appointment of Luke Matthew Daines as a director on 12 February 2017 (1 page)
14 February 2017Termination of appointment of Luke Matthew Daines as a director on 12 February 2017 (1 page)
4 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 July 2014Termination of appointment of Jack Haining as a director (1 page)
11 July 2014Termination of appointment of Jack Haining as a director (1 page)
6 June 2014Registration of charge 071932590002 (18 pages)
6 June 2014Registration of charge 071932590001 (19 pages)
6 June 2014Registration of charge 071932590002 (18 pages)
6 June 2014Registration of charge 071932590001 (19 pages)
4 March 2014Director's details changed for Mr Steven Gerald Daines on 28 February 2014 (2 pages)
4 March 2014Director's details changed for Mrs Mary Ann Daines on 28 February 2014 (2 pages)
4 March 2014Director's details changed for Mr Luke Matthew Daines on 28 February 2014 (2 pages)
4 March 2014Director's details changed for Mr Steven Gerald Daines on 28 February 2014 (2 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Director's details changed for Mr Luke Matthew Daines on 28 February 2014 (2 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Director's details changed for Mrs Mary Ann Daines on 28 February 2014 (2 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 November 2013Director's details changed for Mr Luke Daines on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Luke Daines on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Jack Anthony Haining on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Luke Daines on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Jack Anthony Haining on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Jack Anthony Haining on 1 November 2013 (2 pages)
1 November 2013Appointment of Mr Luke Daines as a director (2 pages)
1 November 2013Appointment of Mr Luke Daines as a director (2 pages)
1 November 2013Appointment of Mr Jack Anthony Haining as a director (2 pages)
1 November 2013Appointment of Mr Jack Anthony Haining as a director (2 pages)
20 June 2013Company name changed POSTBOX4U LTD\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
20 June 2013Change of name notice (2 pages)
20 June 2013Change of name notice (2 pages)
20 June 2013Company name changed POSTBOX4U LTD\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
12 April 2013Director's details changed for Mr Steven Gerald Daines on 31 October 2012 (2 pages)
12 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 April 2013Director's details changed for Mr Steven Gerald Daines on 31 October 2012 (2 pages)
12 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 March 2013Director's details changed for Mr Steven Gerald Daines on 27 October 2012 (2 pages)
4 March 2013Director's details changed for Mr Steven Gerald Daines on 27 October 2012 (2 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 January 2012Appointment of Mrs Mary Ann Daines as a director (2 pages)
17 January 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 51
(3 pages)
17 January 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 51
(3 pages)
17 January 2012Appointment of Mrs Mary Ann Daines as a director (2 pages)
17 January 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 51
(3 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 November 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
18 November 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 March 2011Termination of appointment of Luke Daines as a director (1 page)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 March 2011Termination of appointment of Luke Daines as a director (1 page)
24 January 2011Director's details changed for Mr Steven Gerald Daines on 21 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Steven Gerald Daines on 21 January 2011 (2 pages)
18 March 2010Appointment of Mr Luke Matthew Daines as a director (2 pages)
18 March 2010Appointment of Mr Luke Matthew Daines as a director (2 pages)
18 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 100
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 100
(2 pages)
17 March 2010Incorporation (22 pages)
17 March 2010Incorporation (22 pages)