Company NameImperial Rug Cleaning Ltd
Company StatusActive
Company Number10056811
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Masomeh Hessaraki
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIranian
StatusCurrent
Appointed11 March 2016(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address34 Stockwell Green
London
SW9 9HZ
Director NameMr Saeed Safari
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIranian
StatusCurrent
Appointed09 May 2016(1 month, 4 weeks after company formation)
Appointment Duration7 years, 11 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address34 Stockwell Green
London
SW9 9HZ
Director NameMr Saeed Hessaraki
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(9 months, 1 week after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Stockwell Green
London
SW9 9HZ

Location

Registered Address34 Stockwell Green
London
SW9 9HZ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Accounts

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

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 4 days from now)

Charges

28 April 2017Delivered on: 4 May 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 34 stockwell green, london SW9 9HZ - registered under title number SGL304604. All the estates of interest of any freehold or leasehold property belonging to the company. All present and future interest of the company and the proceeds of the sale of any land. All rents receivable from any lease. All plant, machinery and other equipment. All stock, shares and other securities. All rights, money or property of an income nature. All rights and interest claims under all insurance and insurance policies. All patents registered and unregistered. All company rights now or in the future. All present and future book debts. All warranties, instruments guarantees. All present and future bank accounts. Benefit of any interest rate or currency hedging instruments. By way of a floating charge.
Outstanding

Filing History

28 May 2020Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 34 Stockwell Green London SW9 9HZ on 28 May 2020 (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
1 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 April 2019Amended micro company accounts made up to 31 March 2018 (7 pages)
4 April 2019Cessation of Saeed Hessaraki as a person with significant control on 28 March 2017 (1 page)
4 April 2019Notification of Saeed Hessaraki as a person with significant control on 28 March 2017 (2 pages)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
26 March 2018Amended micro company accounts made up to 31 March 2017 (6 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Appointment of Mr Saeed Hessaraki as a director on 15 December 2016 (2 pages)
17 November 2017Appointment of Mr Saeed Hessaraki as a director on 15 December 2016 (2 pages)
25 July 2017Registered office address changed from C/O Aanda Accounting Services 2 Acorn Grove Kingswood Surrey KT20 6QT England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 25 July 2017 (1 page)
25 July 2017Registered office address changed from C/O Aanda Accounting Services 2 Acorn Grove Kingswood Surrey KT20 6QT England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 25 July 2017 (1 page)
4 May 2017Registration of charge 100568110001, created on 28 April 2017 (22 pages)
4 May 2017Registration of charge 100568110001, created on 28 April 2017 (22 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
21 May 2016Appointment of Mr Saeed Safari as a director on 9 May 2016 (2 pages)
21 May 2016Appointment of Mr Saeed Safari as a director on 9 May 2016 (2 pages)
17 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(3 pages)
17 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(3 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)