Company NameImperial Car Supermarkets Limited
DirectorNicholas John Pike
Company StatusActive
Company Number09637404
CategoryPrivate Limited Company
Incorporation Date12 June 2015(8 years, 11 months ago)
Previous NameImperial Cars Supermarket Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(8 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleNon-Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Scott John Beazley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Second Avenue
Millbrook
Southampton
Hampshire
SO15 0LP
Director NameMr Michael John Bell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Second Avenue
Millbrook
Southampton
Hampshire
SO15 0LP
Director NameMr Jonathan Robert Churcher
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Second Avenue
Millbrook
Southampton
Hampshire
SO15 0LP
Director NameJohn Titchmarsh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(2 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressImperial House Second Avenue
Milbrook
Southampton
Hampshire
SO15 0LP
Director NameRussell Joseph Churcher
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2020)
RoleAftersales Director
Country of ResidenceEngland
Correspondence AddressImperial House Second Avenue
Milbrook
Southampton
SO15 0LP
Director NameMr Michael John Hawkins
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressImperial House Second Avenue
Milbrook
Southampton
SO15 0LP
Director NameMr Neil Jonathan Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(3 years 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(5 years, 1 month 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(5 years, 1 month 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(5 years, 1 month 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
Appointed23 November 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 5 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(8 years, 5 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

Websitewww.imperialcarsupermarkets.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

Accounts

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

Returns

Latest Return27 June 2023 (10 months, 3 weeks ago)
Next Return Due11 July 2024 (1 month, 3 weeks from now)

Charges

9 August 2016Delivered on: 9 August 2016
Persons entitled: Hsbc Bank PLC

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

Filing History

28 January 2021Termination of appointment of Michael John Bell as a director on 25 January 2021 (1 page)
2 November 2020Group of companies' accounts made up to 31 May 2020 (35 pages)
22 September 2020Termination of appointment of Scott John Beazley as a director on 10 September 2020 (1 page)
22 September 2020Termination of appointment of Michael John Hawkins 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)
22 September 2020Termination of appointment of Neil Jonathan Smith 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)
17 September 2020Confirmation statement made on 27 June 2020 with no updates (1 page)
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 2020Appointment of Ned Staple as a secretary on 13 July 2020 (2 pages)
28 July 2020Notification of Cazoo Holdings Limited as a person with significant control on 13 July 2020 (2 pages)
28 July 2020Cessation of John Robert Churcher as a person with significant control on 13 July 2020 (1 page)
28 July 2020Cessation of Michael John Bell as a person with significant control on 13 July 2020 (1 page)
28 July 2020Cessation of Scott John Beazley as a person with significant control on 13 July 2020 (1 page)
28 July 2020Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
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)
8 July 2020Satisfaction of charge 096374040001 in full (1 page)
17 September 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
20 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 April 2019Registered office address changed from Imperial House Second Avenue Milbrook Southampton Hampshire SO15 0LP England to Botleigh Grange Office Campus Grange Drive Hedge End Southampton SO30 2AF on 29 April 2019 (1 page)
27 April 2019Director's details changed for Michael John Hawkins on 10 April 2019 (2 pages)
27 April 2019Director's details changed for Russell Joseph Churcher 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 Michael John Hawkins as a director (6 pages)
21 August 2018Second filing for the appointment of Russell Joseph Churcher as a director (6 pages)
9 August 2018Appointment of Neil Jonathan Smith as a director on 1 July 2018 (2 pages)
3 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 June 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
18 May 2018Appointment of John Titchmarsh as a director on 1 April 2018 (2 pages)
18 May 2018Appointment of Russell Joseph Churcher 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 October 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
18 October 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
18 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
18 July 2017Notification of Scott John Beazley as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of John Robert Churcher as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Michael John Bell as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
18 July 2017Notification of Scott John Beazley as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of John Robert Churcher as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Michael John Bell as a person with significant control on 18 July 2017 (2 pages)
23 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
23 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
16 January 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
16 January 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
9 August 2016Registration of charge 096374040001, created on 9 August 2016 (23 pages)
9 August 2016Registration of charge 096374040001, created on 9 August 2016 (23 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 900
(6 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 900
(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)
19 November 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 900.00
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 900.00
(4 pages)
4 August 2015Company name changed imperial cars supermarket LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
4 August 2015Company name changed imperial cars supermarket LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
12 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-12
  • GBP 3
(29 pages)
12 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-12
  • GBP 3
(29 pages)