Manchester
M1 2JQ
Secretary Name | Mr Ivan Fitzherbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Saint Jamess Drive London SW17 7RP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Director Name | Imperial Property Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 June 2013) |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Registered Address | None Moston Lane Manchester M40 9WB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Imperial Property Co. (Bristol 5) LTD 75.00% Ordinary |
---|---|
25 at £1 | Ayse Sutton & Nicholas Sutton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,868 |
Current Liabilities | £466,497 |
Latest Accounts | 29 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 November |
7 December 2006 | Delivered on: 9 December 2006 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 18 crusader house 12 st stephens street bristol. Outstanding |
---|---|
10 March 2005 | Delivered on: 11 March 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor and basement crusader house 12 st stephens avenue bristol by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. Outstanding |
13 January 2023 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on 13 January 2023 (1 page) |
---|---|
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | Unaudited abridged accounts made up to 29 November 2019 (11 pages) |
11 May 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
6 March 2021 | Compulsory strike-off action has been suspended (1 page) |
2 February 2021 | First Gazette notice for 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) |
6 April 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2020 | Unaudited abridged accounts made up to 29 November 2018 (10 pages) |
12 November 2019 | Compulsory strike-off action has been suspended (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2019 | Unaudited abridged accounts made up to 29 November 2017 (9 pages) |
21 August 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
15 November 2018 | Compulsory strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
2 January 2018 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
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) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
18 May 2016 | Compulsory strike-off action has been suspended (1 page) |
18 May 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
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 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2014 (7 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) |
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
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) |
16 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 April 2011 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
1 April 2011 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
26 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
26 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Appointment of Nicholas Nelson Sutton as a director (2 pages) |
17 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) |
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) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
20 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
21 April 2008 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
21 April 2008 | Return made up to 16/02/08; full list of members (3 pages) |
21 April 2008 | Return made up to 16/02/08; full list of members (3 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
21 April 2008 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
30 May 2007 | Amended accounts made up to 30 June 2006 (11 pages) |
30 May 2007 | Amended accounts made up to 30 June 2006 (11 pages) |
28 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
19 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
6 December 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
6 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 11 gough square london EC4A 3DE (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 11 gough square london EC4A 3DE (1 page) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
28 February 2005 | Company name changed snowmist LIMITED\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | Company name changed snowmist LIMITED\certificate issued on 28/02/05 (2 pages) |
16 February 2005 | Incorporation (30 pages) |
16 February 2005 | Incorporation (30 pages) |