IMPERIAL INVEST AND TRADE LTD
Status | ACTIVE |
Company No. | 01994671 |
Category | Private Limited Company |
Incorporated | 03 Mar 1986 |
Age | 38 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
IMPERIAL INVEST AND TRADE LTD is an active private limited company with number 01994671. It was incorporated 38 years, 1 month, 26 days ago, on 03 March 1986. The company address is 106 Delaware Mansions 106 Delaware Mansions, London, W9 2LJ, United Kingdom.
Company Fillings
Certificate change of name company
Date: 19 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed caffe concerto LIMITED\certificate issued on 19/10/23
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Address
Type: AD01
New address: 106 Delaware Mansions Delaware Road London W9 2LJ
Change date: 2023-10-18
Old address: 29-31 Piccadilly London W1J 0LF
Documents
Cessation of a person with significant control
Date: 04 Oct 2023
Action Date: 21 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammad Borjak
Cessation date: 2023-09-21
Documents
Notification of a person with significant control
Date: 04 Oct 2023
Action Date: 21 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-21
Psc name: Maher Ahmad Al-Hajjar
Documents
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohamad Borjak
Termination date: 2023-09-21
Documents
Appoint person director company with name date
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-22
Officer name: Mr Mohamad Borjak
Documents
Confirmation statement with updates
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type full
Date: 20 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Cessation of a person with significant control
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-22
Psc name: Maher Ahmad Al-Hajjar
Documents
Notification of a person with significant control
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-22
Psc name: Mohammad Borjak
Documents
Termination director company with name termination date
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohamad Chahine
Termination date: 2022-12-15
Documents
Confirmation statement with updates
Date: 15 Dec 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type full
Date: 01 Sep 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type small
Date: 09 Dec 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 12 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Cessation of a person with significant control
Date: 29 Jan 2021
Action Date: 28 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-28
Psc name: Mohamad Chahine
Documents
Notification of a person with significant control
Date: 29 Jan 2021
Action Date: 28 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-28
Psc name: Maher Ahmad Al-Hajjar
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 27 Jan 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-01
Psc name: Mohammad Borjak
Documents
Notification of a person with significant control
Date: 27 Jan 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-01
Psc name: Mohamad Chahine
Documents
Termination secretary company with name termination date
Date: 14 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohamad Borjak
Termination date: 2020-11-30
Documents
Termination director company with name termination date
Date: 14 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: Mohammad Borjak
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-02
Officer name: Mr Mohamad Chahine
Documents
Accounts with accounts type full
Date: 04 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 04 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type full
Date: 10 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 06 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 10 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type medium
Date: 08 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type small
Date: 15 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change person secretary company with change date
Date: 23 Jul 2013
Action Date: 22 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-22
Officer name: Mr Mohamad Borjak
Documents
Change person secretary company with change date
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-22
Officer name: Mr Mohamad Borjak
Documents
Change person director company with change date
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-22
Officer name: Mr Mohammad Borjak
Documents
Mortgage satisfy charge full
Date: 02 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage create with deed with charge number
Date: 29 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019946710008
Documents
Accounts with accounts type small
Date: 31 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 26 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 27 Mar 2012
Action Date: 27 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-27
Old address: 29/31 Caffe Concerto 1St Floor Piccadilly London W15 0LF
Documents
Appoint person director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Borjak
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 23 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-05
New date: 2011-08-31
Documents
Certificate change of name company
Date: 25 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kings road brasserie LIMITED\certificate issued on 25/08/11
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 05 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-05
Documents
Appoint person secretary company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mohamad Borjak
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2011
Action Date: 05 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 17 Nov 2010
Action Date: 17 Nov 2010
Category: Address
Type: AD01
Old address: First Floor Forest House 58 Wood Lane London W12 7RZ
Change date: 2010-11-17
Documents
Change account reference date company current shortened
Date: 16 Nov 2010
Action Date: 05 Oct 2009
Category: Accounts
Type: AA01
New date: 2009-10-05
Made up date: 2010-04-30
Documents
Certificate change of name company
Date: 17 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blushes SW3 LIMITED\certificate issued on 17/04/10
Documents
Resolution
Date: 17 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohamad Borjak
Documents
Appoint person director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maher Ahmad Al-Hajjar
Documents
Termination director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Lynn
Documents
Termination director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Lynn
Documents
Termination secretary company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Lynn
Documents
Change registered office address company with date old address
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Address
Type: AD01
Old address: Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT
Change date: 2009-10-15
Documents
Appoint person director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mohamad Borjak
Documents
Legacy
Date: 09 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Certificate change of name company
Date: 15 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lynnthorpe enterprises LIMITED\certificate issued on 15/12/04
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type total exemption full
Date: 08 May 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 03 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 03/12/03 from: one high street chalfont st peter buckinghamshire SL9 9QE
Documents
Resolution
Date: 03 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type small
Date: 13 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 18 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Some Companies
66C ASKEW RAOD,LONDON,W12 9BJ
Number: | 06625670 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 OLDHAM ROAD,ROCHDALE,OL16 5QR
Number: | 08219351 |
Status: | ACTIVE |
Category: | Private Limited Company |
LENTON ELECTRICAL SUPPLIES LIMITED
1 LAMORNA COURT,NOTTINGHAM,NG9 2NG
Number: | 02606189 |
Status: | ACTIVE |
Category: | Private Limited Company |
54A CHURCH ROAD,ASHFORD,TW15 2TS
Number: | 07161341 |
Status: | ACTIVE |
Category: | Private Limited Company |
38B HIGH STREET,BRISTOL,BS31 1DX
Number: | 04804482 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BREWHOUSE YARD,LONDON,EC1V 4JQ
Number: | 06180378 |
Status: | ACTIVE |
Category: | Private Limited Company |