About

Registered Number: 01319416
Date of Incorporation: 29/06/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: 19 Flora Avenue, Darlington, County Durham, DL3 8PF

 

Established in 1977, Imp Hotel Ltd are based in County Durham, it's status is listed as "Active". The companies directors are listed as Iley, Christine Mary, Iley, John Richard, Lawson, Angela, Mcalhone, Carolyn May, Eynon, Douglas, Ingham, John Anthony. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILEY, Christine Mary 23 December 2003 - 1
ILEY, John Richard N/A - 1
EYNON, Douglas 07 September 1995 23 December 2003 1
INGHAM, John Anthony N/A 07 September 1995 1
Secretary Name Appointed Resigned Total Appointments
LAWSON, Angela N/A 02 September 1992 1
MCALHONE, Carolyn May 02 September 1992 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 09 July 2015
TM02 - Termination of appointment of secretary 20 January 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 10 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 July 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 01 August 2011
AD01 - Change of registered office address 23 March 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 16 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AAMD - Amended Accounts 26 January 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2008
AA - Annual Accounts 28 December 2007
287 - Change in situation or address of Registered Office 07 September 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 27 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 06 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
395 - Particulars of a mortgage or charge 21 October 1999
395 - Particulars of a mortgage or charge 21 October 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 17 July 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 01 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1996
363s - Annual Return 17 July 1996
RESOLUTIONS - N/A 01 April 1996
MEM/ARTS - N/A 01 April 1996
AA - Annual Accounts 01 April 1996
288 - N/A 06 November 1995
288 - N/A 26 September 1995
288 - N/A 15 September 1995
363s - Annual Return 14 July 1995
AA - Annual Accounts 16 January 1995
395 - Particulars of a mortgage or charge 22 October 1994
363s - Annual Return 15 July 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 21 July 1993
AA - Annual Accounts 21 January 1993
AUD - Auditor's letter of resignation 16 October 1992
288 - N/A 21 September 1992
363s - Annual Return 14 July 1992
AA - Annual Accounts 17 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1992
395 - Particulars of a mortgage or charge 14 December 1991
363b - Annual Return 16 August 1991
363(287) - N/A 16 August 1991
RESOLUTIONS - N/A 13 May 1991
AA - Annual Accounts 24 April 1991
363 - Annual Return 19 July 1990
288 - N/A 19 July 1990
AA - Annual Accounts 17 May 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 April 1990
288 - N/A 14 March 1990
395 - Particulars of a mortgage or charge 05 March 1990
363 - Annual Return 03 October 1989
288 - N/A 03 October 1989
AA - Annual Accounts 10 July 1989
363 - Annual Return 10 July 1989
AA - Annual Accounts 01 June 1988
363 - Annual Return 01 June 1988
363 - Annual Return 24 September 1987
AA - Annual Accounts 19 June 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 1999 Fully Satisfied

N/A

Legal charge 18 October 1999 Fully Satisfied

N/A

Fixed charge 14 October 1994 Fully Satisfied

N/A

Debenture 12 December 1991 Fully Satisfied

N/A

Mortgage 28 February 1990 Fully Satisfied

N/A

Mortgage 19 June 1984 Fully Satisfied

N/A

Legal charge 08 March 1983 Fully Satisfied

N/A

Legal charge 29 September 1982 Fully Satisfied

N/A

Legal charge 21 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.