Company NameRich Imperial Ltd
DirectorArik Shamash
Company StatusActive
Company Number07592099
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

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

Director

Director NameMr Arik Shamash
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Centennial Park Centennial Avenue
Elstree
Hertfordshire
WD6 3TN

Location

Registered Address415 Centennial Avenue
Elstree
Borehamwood
WD6 3TN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2013
Net Worth£70,532
Cash£100,269
Current Liabilities£31,148

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 3 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

15 March 2022Delivered on: 29 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 March 2021Delivered on: 9 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 May 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 September 2022Director's details changed for Mr Arik Shamash on 31 August 2022 (2 pages)
9 September 2022Director's details changed for Mr Arik Shamash on 31 August 2022 (2 pages)
7 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
29 March 2022Registration of charge 075920990002, created on 15 March 2022 (4 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
9 March 2021Registration of charge 075920990001, created on 4 March 2021 (24 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 January 2021Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 December 2019Registered office address changed from 869 High Road London N12 8QA to 415 Centennial Avenue Elstree Borehamwood WD6 3TN on 5 December 2019 (1 page)
23 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
12 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
23 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
22 April 2018Notification of Lona (U.K.) Limited as a person with significant control on 12 May 2017 (2 pages)
22 April 2018Cessation of Arik Shamash as a person with significant control on 12 May 2017 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
19 March 2015Director's details changed for Mr Arik Shamash on 15 May 2014 (2 pages)
19 March 2015Director's details changed for Mr Arik Shamash on 15 May 2014 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)