IMPERIAL COURT (BECKENHAM) LIMITED
Status | ACTIVE |
Company No. | 03282847 |
Category | Private Limited Company |
Incorporated | 22 Nov 1996 |
Age | 27 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
IMPERIAL COURT (BECKENHAM) LIMITED is an active private limited company with number 03282847. It was incorporated 27 years, 5 months, 5 days ago, on 22 November 1996. The company address is 120 High Street 120 High Street, London, SE20 7EZ.
Company Fillings
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Termination director company with name termination date
Date: 02 Nov 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anuja Prashar
Termination date: 2023-03-02
Documents
Appoint person director company with name date
Date: 02 Nov 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Geoffery Brown
Appointment date: 2023-03-02
Documents
Appoint person director company with name date
Date: 02 Nov 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-02
Officer name: Mr Joseph Reddie
Documents
Accounts with accounts type dormant
Date: 08 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type dormant
Date: 21 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type dormant
Date: 26 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type dormant
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type dormant
Date: 05 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type dormant
Date: 03 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Termination director company with name termination date
Date: 08 Aug 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-06
Officer name: Barry Edward Coleman
Documents
Appoint person director company with name date
Date: 08 Aug 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-06
Officer name: Ms Anuja Prashar
Documents
Accounts with accounts type dormant
Date: 11 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type dormant
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type dormant
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Change person director company with change date
Date: 23 Dec 2013
Action Date: 02 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Edward Coleman
Change date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Termination director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Agnes Boyd
Documents
Termination director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Tinker
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Change registered office address company with date old address
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-13
Old address: 120 High Street Penge London SE20 7EZ
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 29 Nov 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Agnes Holman Boyd
Change date: 2009-11-01
Documents
Termination secretary company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Lambert
Documents
Termination secretary company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Agnes Boyd
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Termination secretary company with name
Date: 27 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Baxter Lambert Ltd
Documents
Change person director company with change date
Date: 27 Nov 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joyce Olive Tinker
Change date: 2009-11-01
Documents
Appoint corporate secretary company with name
Date: 27 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Baxter Lambert
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Agnes Holman Boyd
Change date: 2009-11-01
Documents
Termination secretary company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Lambert
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Joyce Olive Tinker
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Barry Edward Coleman
Documents
Appoint corporate secretary company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Baxter Lambert Ltd
Documents
Termination secretary company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Agnes Boyd
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed agnes holman boyd
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed joyce olive tinker
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed barry edward coleman
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nigel brown
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christine willis
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/07; no change of members
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed nigel geoffrey brown
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/01; full list of members
Documents
Legacy
Date: 24 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 24/01/02 from: imperial court 2 blakeney road beckenham kent BR3 1HB
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/00; full list of members
Documents
Legacy
Date: 22 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 06 Jun 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/99; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Resolution
Date: 10 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/98; full list of members
Documents
Legacy
Date: 02 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 02/12/98 from: 4 imperial court 2 blakeney road beckenham kent BR3 1HB
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 04 Jun 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 13 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/97; full list of members
Documents
Legacy
Date: 07 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 31/01/98
Documents
Some Companies
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10197530 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HILLINGDON COURT MANAGEMENT COMPANY LIMITED
JAMES PILCHER HOUSE,GRAVESEND,DA12 1BG
Number: | 05884114 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
233 CREIGHTON AVENUE,LONDON,N2 9BP
Number: | 06938524 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FALCON ROAD,BELFAST,BT12 6RD
Number: | NI016817 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 NORTHUMBERLAND STREET,MORECAMBE,LA4 4AY
Number: | 07250929 |
Status: | ACTIVE |
Category: | Private Limited Company |
284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH
Number: | 04274768 |
Status: | LIQUIDATION |
Category: | Private Limited Company |