Company NameImperial Housing Ltd
DirectorsMohammad Bin Tayyab and Muhammad Tayyab
Company StatusActive
Company Number07825960
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammad Bin Tayyab
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Greyhound Lane
London
SW16 5RN
Director NameMr Muhammad Tayyab
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Greyhound Lane
London
SW16 5RN
Director NameJavaid Arshad
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleBusinessman
Country of ResidencePakistan
Correspondence Address85 A/ 1
Punjab Employees Cooperative Housing Society
Lahore
54000
Director NameJunaid Arshad
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleBusinessman
Country of ResidencePakistan
Correspondence Address85 A/ 1
Pechs
Lahore
54000
Director NameMuhammad Arshad
Date of BirthJuly 1955 (Born 68 years ago)
NationalityPakistani
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleBusinessman
Country of ResidencePakistan
Correspondence Address85 A/ 1
Pechs
Lahore
54000
Director NameAnwar Mahmood Randhawa
Date of BirthMarch 1947 (Born 77 years ago)
NationalityPakistani
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleBusinessman
Country of ResidencePakistan
Correspondence Address67 E / 1
Model Town
Lahore
54000
Director NameZain Mahmood Randhawa
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleBusinessman
Country of ResidencePakistan
Correspondence Address67 E / 1
Model Town
Lahore
54000
Director NameHafiz Abdul Samad
Date of BirthDecember 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleBusinessman
Country of ResidencePakistan
Correspondence Address25 A/ 1
Pechs
Lahore
54000
Director NameMr Muhammad Tayyab
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleBusimessman
Country of ResidenceEngland
Correspondence AddressSuite 312 Peel House 32-44 London Road
Morden
Surrey
SM4 5BT
Secretary NameRizwana Kausar
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Pembroke Court
41 Wickham Road
Beckenham
Kent
BR3 6NA

Location

Registered Address114 Greyhound Lane
London
SW16 5RN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £10Anwar Mahmood Randhawa
12.50%
Ordinary
10 at £10Hafiz Abdul Qayyum
12.50%
Ordinary
10 at £10Hafiz Abdul Samad
12.50%
Ordinary
10 at £10Javaid Arshad
12.50%
Ordinary
10 at £10Junaid Arshad
12.50%
Ordinary
10 at £10Muhammad Arshad
12.50%
Ordinary
10 at £10Muhammad Tayyab
12.50%
Ordinary
10 at £10Zain Mahmood Randhawa
12.50%
Ordinary

Financials

Year2014
Net Worth-£10,862
Cash£124,168
Current Liabilities£8,017

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

25 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
2 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 December 2018Registered office address changed from 639 Mitcham Road Croydon CR0 3AF England to 114 Greyhound Lane London SW16 5RN on 18 December 2018 (1 page)
23 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
31 August 2018Cessation of Mohammad Bin Tayyab as a person with significant control on 31 August 2018 (1 page)
31 August 2018Notification of Mohammad Bin Tayyab as a person with significant control on 16 April 2018 (2 pages)
31 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 July 2018Registered office address changed from Suite 312 Peel House 32-44 London Road Morden Surrey SM4 5BT to 639 Mitcham Road Croydon CR0 3AF on 23 July 2018 (1 page)
2 June 2018Change of details for Mr Muhammad Bin Tayyab as a person with significant control on 16 April 2018 (2 pages)
21 May 2018Director's details changed for Mr Muhammad Bin Tayyab on 19 May 2018 (2 pages)
17 May 2018Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
17 May 2018Amended total exemption full accounts made up to 31 October 2016 (3 pages)
17 May 2018Amended total exemption small company accounts made up to 31 October 2014 (3 pages)
7 May 2018Director's details changed for Mr Muhammad Bin Tayyab on 1 March 2018 (2 pages)
17 April 2018Termination of appointment of Muhammad Tayyab as a director on 16 April 2018 (1 page)
17 April 2018Cessation of Muhammad Tayyab as a person with significant control on 16 April 2018 (1 page)
17 April 2018Notification of Muhammad Bin Tayyab as a person with significant control on 16 April 2018 (2 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
12 June 2017Appointment of Mr Muhammad Bin Tayyab as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Mr Muhammad Bin Tayyab as a director on 1 June 2017 (2 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 December 2016Registered office address changed from Suite 108 - Cumberland House 80 Scrubs Lane London NW10 6RF to Suite 312 Peel House 32-44 London Road Morden Surrey SM4 5BT on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Suite 108 - Cumberland House 80 Scrubs Lane London NW10 6RF to Suite 312 Peel House 32-44 London Road Morden Surrey SM4 5BT on 16 December 2016 (1 page)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 800
(4 pages)
14 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 800
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 November 2014Registered office address changed from Suite 108 - Cumberland House 80 Scrubs Lane London NW10 5RF to Suite 108 - Cumberland House 80 Scrubs Lane London NW10 6RF on 10 November 2014 (1 page)
10 November 2014Registered office address changed from Suite 108 - Cumberland House 80 Scrubs Lane London NW10 5RF to Suite 108 - Cumberland House 80 Scrubs Lane London NW10 6RF on 10 November 2014 (1 page)
30 July 2014Registered office address changed from Suite 108, Cumberland House 80 Scrubs Lane London London NW10 5RF England to Suite 108 - Cumberland House 80 Scrubs Lane London NW10 5RF on 30 July 2014 (1 page)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 800
(4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 800
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Registered office address changed from Suite 108, Cumberland House 80 Scrubs Lane London London NW10 5RF England to Suite 108 - Cumberland House 80 Scrubs Lane London NW10 5RF on 30 July 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 1,500
(3 pages)
22 July 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 1,500
(3 pages)
4 March 2014Registered office address changed from 72 Wrottesley Road Wassalam London Halesden NW10 5YE on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 72 Wrottesley Road Wassalam London Halesden NW10 5YE on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 72 Wrottesley Road Wassalam London Halesden NW10 5YE on 4 March 2014 (1 page)
9 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-09
(4 pages)
9 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-09
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
9 February 2012Termination of appointment of Javaid Arshad as a director (1 page)
9 February 2012Termination of appointment of Anwar Randhawa as a director (1 page)
9 February 2012Termination of appointment of Junaid Arshad as a director (1 page)
9 February 2012Termination of appointment of Zain Randhawa as a director (1 page)
9 February 2012Termination of appointment of Hafiz Samad as a director (1 page)
9 February 2012Termination of appointment of Muhammad Arshad as a director (1 page)
9 February 2012Termination of appointment of Muhammad Arshad as a director (1 page)
9 February 2012Termination of appointment of Zain Randhawa as a director (1 page)
9 February 2012Termination of appointment of Hafiz Samad as a director (1 page)
9 February 2012Termination of appointment of Rizwana Kausar as a secretary (1 page)
9 February 2012Termination of appointment of Javaid Arshad as a director (1 page)
9 February 2012Termination of appointment of Junaid Arshad as a director (1 page)
9 February 2012Termination of appointment of Rizwana Kausar as a secretary (1 page)
9 February 2012Termination of appointment of Anwar Randhawa as a director (1 page)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)