Company NameImperial London Enterprises Ltd
Company StatusActive
Company Number07766293
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Harold Edward Peter Walduck
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Directors Office Imperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Stephen Howard Walduck
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Directors Office Imperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMrs Candida Stephanie Walton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressC/O Directors Office Imperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Thomas Henry Walduck
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Directors Office Imperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Nicholas Stanley Richard David Walduck
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressC/O Directors Office Imperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Hugh Richard Walduck
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressC/O Directors Office Imperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Jason Alexander George Walduck
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressC/O Directors Office Imperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMrs Katharine Tanya Waller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressC/O Directors Office Imperial Hotel
61/66 Russell Square
London
WC1B 5BB

Contact

Websiteimperialhotels.co.uk
Email address[email protected]
Telephone020 72787871
Telephone regionLondon

Location

Registered AddressDirectors' Office Royal National Hotel
38-51 Bedford Way
London
WC1H 0DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Imperial London Hotels Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£85,000
Net Worth£2,189
Current Liabilities£12,445,297

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

11 September 2013Delivered on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: William martin court 54-68 margery street london t/no NGL755481. The morton hotel 1-2 woburn place london t/no NGL348625. Notification of addition to or amendment of charge.
Outstanding

Filing History

11 January 2021Termination of appointment of Hugh Richard Walduck as a director on 6 January 2021 (1 page)
3 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Nicholas Stanley Richard David Walduck as a director on 30 April 2020 (1 page)
23 December 2019Accounts for a small company made up to 30 April 2019 (7 pages)
29 October 2019Director's details changed for Mr Jason Alexander George Walduck on 29 October 2019 (2 pages)
10 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
7 December 2018Accounts for a small company made up to 30 April 2018 (6 pages)
29 November 2018Director's details changed for Mr Nicholas Stanley Richard David Walduck on 29 August 2018 (2 pages)
17 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
12 September 2018Termination of appointment of Thomas Henry Walduck as a director on 3 September 2018 (1 page)
26 January 2018Satisfaction of charge 077662930001 in full (1 page)
4 January 2018All of the property or undertaking has been released from charge 077662930001 (1 page)
19 December 2017Accounts for a small company made up to 30 April 2017 (7 pages)
19 December 2017Accounts for a small company made up to 30 April 2017 (7 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
24 January 2017Full accounts made up to 30 April 2016 (12 pages)
24 January 2017Full accounts made up to 30 April 2016 (12 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
31 December 2015Full accounts made up to 30 April 2015 (13 pages)
31 December 2015Full accounts made up to 30 April 2015 (13 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(10 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(10 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(10 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 December 2014Full accounts made up to 30 April 2014 (12 pages)
29 December 2014Full accounts made up to 30 April 2014 (12 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (10 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (10 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(10 pages)
18 December 2013Full accounts made up to 30 April 2013 (11 pages)
18 December 2013Full accounts made up to 30 April 2013 (11 pages)
13 September 2013Registration of charge 077662930001, created on 11 September 2013 (74 pages)
13 September 2013Registration of charge 077662930001, created on 11 September 2013 (74 pages)
13 September 2013Registration of charge 077662930001 (74 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders (10 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders (10 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(10 pages)
24 December 2012Full accounts made up to 30 April 2012 (11 pages)
24 December 2012Full accounts made up to 30 April 2012 (11 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (10 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (10 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (10 pages)
21 August 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
21 August 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
7 September 2011Incorporation (29 pages)
7 September 2011Incorporation (29 pages)