Manchester
M1 2JQ
Director Name | Princess Ayse Osmanoglu |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Penthouse, 25 Vincent House Vincent Square London SW1P 2NB |
Secretary Name | Nicholas Nelson Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Langthorne Street Fulham London SW6 6JX |
Director Name | Nicholas Nelson Sutton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2001) |
Role | Banker |
Correspondence Address | The Penthouse 25a Vincent House Vincent Square London SW1P 2NB |
Secretary Name | Mr Ivan Fitzherbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Saint Jamess Drive London SW17 7RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Imperial Property Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 June 2013) |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Imperial Property Company Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2020 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 2 October 2020 (1 page) |
1 July 2020 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 1 July 2020 (1 page) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2017 | Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on 15 July 2017 (1 page) |
15 July 2017 | Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on 15 July 2017 (1 page) |
23 June 2017 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 23 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 February 2016 | Compulsory strike-off action has been suspended (1 page) |
16 February 2016 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
19 August 2013 | Termination of appointment of Imperial Property Company Limited as a director (1 page) |
19 August 2013 | Termination of appointment of Imperial Property Company Limited as a director (1 page) |
8 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
12 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Full accounts made up to 30 November 2009 (9 pages) |
1 April 2011 | Full accounts made up to 30 November 2009 (9 pages) |
18 November 2010 | Appointment of Nicholas Nelson Sutton as a director (2 pages) |
18 November 2010 | Appointment of Nicholas Nelson Sutton as a director (2 pages) |
30 September 2010 | Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page) |
30 September 2010 | Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page) |
1 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
14 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
14 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (9 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (9 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
29 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
28 April 2008 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
30 May 2007 | Amended full accounts made up to 30 June 2006 (9 pages) |
30 May 2007 | Amended full accounts made up to 30 June 2006 (9 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
27 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
26 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
7 July 2005 | Full accounts made up to 30 June 2004 (9 pages) |
7 July 2005 | Full accounts made up to 30 June 2004 (9 pages) |
31 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
31 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
23 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
23 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
6 June 2003 | Return made up to 22/04/03; full list of members (6 pages) |
6 June 2003 | Return made up to 22/04/03; full list of members (6 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
2 May 2002 | Return made up to 22/04/02; full list of members
|
2 May 2002 | Return made up to 22/04/02; full list of members
|
26 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
26 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page) |
1 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (3 pages) |
31 January 2001 | New director appointed (3 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 11 gough square london EC4A 3DE (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 11 gough square london EC4A 3DE (1 page) |
20 November 2000 | Full accounts made up to 30 June 2000 (6 pages) |
20 November 2000 | Full accounts made up to 30 June 2000 (6 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 4 paper building temple london EC4Y 7EX (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 4 paper building temple london EC4Y 7EX (1 page) |
10 May 2000 | Amended full accounts made up to 30 June 1999 (8 pages) |
10 May 2000 | Amended full accounts made up to 30 June 1999 (8 pages) |
5 May 2000 | Return made up to 22/04/00; full list of members
|
5 May 2000 | Return made up to 22/04/00; full list of members
|
5 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
5 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 70 langthorne street london SW6 6JX (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 70 langthorne street london SW6 6JX (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
27 April 1999 | Return made up to 22/04/99; no change of members (6 pages) |
27 April 1999 | Return made up to 22/04/99; no change of members (6 pages) |
21 January 1999 | Amended accounts made up to 30 June 1998 (8 pages) |
21 January 1999 | Amended accounts made up to 30 June 1998 (8 pages) |
31 December 1998 | Accounts for a dormant company made up to 30 June 1998 (8 pages) |
31 December 1998 | Accounts for a dormant company made up to 30 June 1998 (8 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 70 langthorne street fulham london SW6 6JX (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 70 langthorne street fulham london SW6 6JX (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 38 crabtree lane fulham london SW6 6LN (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 38 crabtree lane fulham london SW6 6LN (1 page) |
9 May 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
9 May 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Incorporation (17 pages) |
22 April 1997 | Incorporation (17 pages) |