Company NameCazoo Properties Limited
DirectorNicholas John Pike
Company StatusActive
Company Number08526325
CategoryPrivate Limited Company
Incorporation Date13 May 2013(11 years ago)
Previous NameICVM Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(10 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleNon-Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Peter Taylor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Second Avenue
Millbrook
Southampton
Hampshire
SO15 0LP
Director NameMr Scott John Beazley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Michael John Bell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Jonathan Robert Churcher
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMr Peter Taylor
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressImperial House Second Avenue
Millbrook
Southampton
Hampshire
SO15 0LP
Director NameJohn Titchmarsh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(4 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Second Avenue
Milbrook
Southampton
SO15 0LP
Director NameRussell Joseph Churcher
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2020)
RoleAftersales Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Michael John Hawkins
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Neil Jonathan Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Stephen Gavin Morana
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Churchway
London
NW1 1LW
Secretary NameNed Staple
StatusResigned
Appointed13 July 2020(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2023)
RoleCompany Director
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Paul Antony Woolf
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Paul Adrian Whitehead
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2023(10 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW

Contact

Websiteimperialcarsupermarkets.co.uk
Telephone023 81890009
Telephone regionSouthampton / Portsmouth

Location

Registered Address40 Churchway
London
NW1 1LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Jonathan Robert Churcher
25.00%
Ordinary
500 at £1Michael John Bell
25.00%
Ordinary
500 at £1Peter Taylor
25.00%
Ordinary
500 at £1Scott John Beazley
25.00%
Ordinary

Financials

Year2014
Turnover£67,383,000
Gross Profit£6,293,000
Net Worth£1,606,000
Cash£449,000
Current Liabilities£17,712,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 July 2023 (10 months, 1 week ago)
Next Return Due24 July 2024 (2 months from now)

Charges

21 November 2016Delivered on: 30 November 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as land and buildings on the north side of bedford road, northampton registered under title number NN78150.
Outstanding
21 November 2016Delivered on: 30 November 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as. Concept automotive services LTD, staines road, chertsey KT16 9DA registered under title number SY255571 and land on the east side of chilsey green road, chertsey registered under title number SY91523 and land lying to the west of concept automotive services LTD, staines road, chertsey KT16 9DA registered under title number SY833603.
Outstanding
16 October 2015Delivered on: 20 October 2015
Persons entitled: Santander Consumer (UK) PLC

Classification: A registered charge
Particulars: Staines road, chertsey, KT16 9DA (title numbers SY255571 and SY91523), and the freehold land on the south side of staines road, chertsey (unregistered). For more details please refer to the instrument.
Outstanding
11 April 2014Delivered on: 26 April 2014
Persons entitled: Santander Consumer (UK) PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of bedford road, northampton.
Outstanding
27 August 2013Delivered on: 28 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 August 2013Delivered on: 22 August 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: L/H land k/a the land lying to the south side of second avenue, millbrook trading estate, southampton t/no HP712668. Notification of addition to or amendment of charge.
Outstanding
20 August 2013Delivered on: 22 August 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 August 2013Delivered on: 20 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 1891/1897 millbrook trading estate southampton. Notification of addition to or amendment of charge.
Outstanding

Filing History

3 April 2024Appointment of Mr Nicholas Pike as a director on 26 March 2024 (2 pages)
3 April 2024Termination of appointment of Paul Adrian Whitehead as a director on 31 March 2024 (1 page)
6 January 2024Memorandum and Articles of Association (28 pages)
6 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 December 2023Termination of appointment of Alexander Edward Chesterman as a director on 6 December 2023 (1 page)
11 December 2023Appointment of Mr Paul Adrian Whitehead as a director on 6 December 2023 (2 pages)
11 December 2023Registration of charge 085263250009, created on 6 December 2023 (61 pages)
5 December 2023Change of details for Imperial Cars Supermarket Limited as a person with significant control on 1 December 2023 (2 pages)
4 December 2023Registered office address changed from 41 Chalton Street London NW1 1JD England to 40 Churchway London NW1 1LW on 4 December 2023 (1 page)
22 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (95 pages)
22 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
16 June 2023Termination of appointment of Ned Staple as a secretary on 14 June 2023 (1 page)
6 March 2023Satisfaction of charge 085263250005 in full (1 page)
6 March 2023Satisfaction of charge 085263250006 in full (1 page)
8 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
2 November 2022Termination of appointment of Stephen Morana as a director on 31 October 2022 (1 page)
2 November 2022Appointment of Mr Paul Antony Woolf as a director on 1 November 2022 (2 pages)
1 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (100 pages)
13 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (76 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
5 August 2021Director's details changed for Mr Stephen Morana on 30 July 2021 (2 pages)
14 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
29 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-28
(3 pages)
28 January 2021Termination of appointment of Michael John Bell as a director on 25 January 2021 (1 page)
2 November 2020Full accounts made up to 31 May 2020 (22 pages)
22 September 2020Termination of appointment of Michael John Hawkins as a director on 10 September 2020 (1 page)
22 September 2020Termination of appointment of Jonathan Robert Churcher as a director on 10 September 2020 (1 page)
22 September 2020Termination of appointment of Neil Jonathan Smith as a director on 10 September 2020 (1 page)
22 September 2020Termination of appointment of Scott John Beazley as a director on 10 September 2020 (1 page)
22 September 2020Termination of appointment of Russell Joseph Churcher as a director on 10 September 2020 (1 page)
8 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
29 July 2020Appointment of Stephen Morana as a director on 13 July 2020 (2 pages)
28 July 2020Registered office address changed from Botleigh Grange Office Campus Grange Drive Hedge End Southampton SO30 2AF England to 41 Chalton Street London NW1 1JD on 28 July 2020 (1 page)
28 July 2020Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
28 July 2020Appointment of Ned Staple as a secretary on 13 July 2020 (2 pages)
28 July 2020Appointment of Mr Alexander Edward Chesterman as a director on 13 July 2020 (2 pages)
21 July 2020Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
17 September 2019Full accounts made up to 31 March 2019 (22 pages)
22 July 2019Director's details changed for Mr Jonathan Robert Churcher on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Michael John Bell on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Scott John Beazley on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Michael John Hawkins on 22 July 2019 (2 pages)
22 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
27 April 2019Director's details changed for Russell Joseph Churcher on 10 April 2019 (2 pages)
27 April 2019Registered office address changed from Imperial House Second Avenue Millbrook Southampton Hampshire SO15 0LP to Botleigh Grange Office Campus Grange Drive Hedge End Southampton SO30 2AF on 27 April 2019 (1 page)
27 April 2019Director's details changed for Michael John Hawkins on 10 April 2019 (2 pages)
3 December 2018Termination of appointment of John Titchmarsh as a director on 30 November 2018 (1 page)
21 August 2018Second filing for the appointment of John Titchmarsh as a director (6 pages)
21 August 2018Second filing for the appointment of Michael John Hawkins as a director (6 pages)
9 August 2018Appointment of Neil Jonathan Smith as a director on 1 July 2018 (2 pages)
1 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 June 2018Full accounts made up to 31 March 2018 (22 pages)
18 May 2018Appointment of John Titchmarsh as a director on 1 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/08/2018.
(3 pages)
18 May 2018Appointment of Michael John Hawkins as a director on 1 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/08/2018.
(3 pages)
18 May 2018Appointment of Russell Joseph Churcher as a director on 1 May 2018 (2 pages)
18 October 2017Full accounts made up to 31 March 2017 (19 pages)
18 October 2017Full accounts made up to 31 March 2017 (19 pages)
18 July 2017Notification of Imperial Cars Supermarket Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Imperial Cars Supermarket Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
30 November 2016Registration of charge 085263250007, created on 21 November 2016 (47 pages)
30 November 2016Registration of charge 085263250007, created on 21 November 2016 (47 pages)
30 November 2016Registration of charge 085263250008, created on 21 November 2016 (46 pages)
30 November 2016Registration of charge 085263250008, created on 21 November 2016 (46 pages)
3 November 2016Satisfaction of charge 085263250001 in full (1 page)
3 November 2016Satisfaction of charge 085263250004 in full (1 page)
3 November 2016Satisfaction of charge 085263250001 in full (1 page)
3 November 2016Satisfaction of charge 085263250004 in full (1 page)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,000
(6 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,000
(6 pages)
29 April 2016Director's details changed for Mr Michael John Bell on 2 February 2016 (2 pages)
29 April 2016Director's details changed for Mr Michael John Bell on 2 February 2016 (2 pages)
20 November 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
20 November 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
20 October 2015Registration of charge 085263250006, created on 16 October 2015 (59 pages)
20 October 2015Registration of charge 085263250006, created on 16 October 2015 (59 pages)
29 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,000
(5 pages)
29 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,000
(5 pages)
16 October 2014Termination of appointment of Peter Taylor as a director (1 page)
16 October 2014Termination of appointment of Peter Taylor as a director (1 page)
22 September 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
22 September 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
15 September 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
15 September 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
31 August 2014Memorandum and Articles of Association (21 pages)
31 August 2014Memorandum and Articles of Association (21 pages)
31 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 August 2014Termination of appointment of Peter Taylor as a secretary on 17 July 2014 (1 page)
6 August 2014Termination of appointment of Peter Taylor as a director on 17 July 2014 (1 page)
6 August 2014Termination of appointment of Peter Taylor as a secretary on 17 July 2014 (1 page)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,000
(7 pages)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders (7 pages)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders (7 pages)
19 May 2014Director's details changed for Mr Peter Taylor on 14 May 2013 (2 pages)
19 May 2014Director's details changed for Mr Scott John Beazley on 14 May 2013 (2 pages)
19 May 2014Secretary's details changed for Mr Peter Taylor on 14 May 2013 (1 page)
19 May 2014Director's details changed for Mr Scott John Beazley on 14 May 2013 (2 pages)
19 May 2014Director's details changed for Mr Peter Taylor on 14 May 2013 (2 pages)
19 May 2014Director's details changed for Mr Michael John Bell on 14 May 2013 (2 pages)
19 May 2014Secretary's details changed for Mr Peter Taylor on 14 May 2013 (1 page)
19 May 2014Director's details changed for Mr Jonathan Robert Churcher on 14 May 2013 (2 pages)
19 May 2014Director's details changed for Mr Jonathan Robert Churcher on 14 May 2013 (2 pages)
19 May 2014Director's details changed for Mr Michael John Bell on 14 May 2013 (2 pages)
26 April 2014Registration of charge 085263250005, created on 11 April 2014 (33 pages)
26 April 2014Registration of charge 085263250005, created on 11 April 2014 (33 pages)
26 April 2014Registration of charge 085263250005 (33 pages)
11 April 2014Director's details changed for Mr Scott John Beazley on 27 February 2014 (2 pages)
11 April 2014Director's details changed for Mr Scott John Beazley on 27 February 2014 (2 pages)
30 December 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,000
(3 pages)
30 December 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,000
(3 pages)
20 December 2013Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England on 20 December 2013 (1 page)
20 December 2013Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England on 20 December 2013 (1 page)
20 December 2013Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England on 20 December 2013 (1 page)
28 August 2013Registration of charge 085263250004, created on 27 August 2013 (26 pages)
28 August 2013Registration of charge 085263250004 (26 pages)
28 August 2013Registration of charge 085263250004, created on 27 August 2013 (26 pages)
22 August 2013Registration of charge 085263250002 (11 pages)
22 August 2013Registration of charge 085263250003 (8 pages)
22 August 2013Registration of charge 085263250002, created on 20 August 2013 (11 pages)
22 August 2013Registration of charge 085263250003, created on 20 August 2013 (8 pages)
22 August 2013Registration of charge 085263250002, created on 20 August 2013 (11 pages)
22 August 2013Registration of charge 085263250003, created on 20 August 2013 (8 pages)
20 August 2013Registration of charge 085263250001, created on 16 August 2013 (10 pages)
20 August 2013Registration of charge 085263250001 (10 pages)
20 August 2013Registration of charge 085263250001, created on 16 August 2013 (10 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)