Imperial Assets Ltd was setup in 1990, it has a status of "Active". The business has 7 directors listed as Patel, Samim, Karmada, Ismail, Munshi, Abdussamad, Munshi, Idrish, Munshi, Nazirahmed Suleman, Munshi, Yousuf, Munshi, Zubeda Abdussamad in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNSHI, Nazirahmed Suleman | N/A | 29 June 2010 | 1 |
MUNSHI, Yousuf | N/A | 01 August 1995 | 1 |
MUNSHI, Zubeda Abdussamad | 15 September 1999 | 29 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Samim | 01 December 2010 | - | 1 |
KARMADA, Ismail | 20 November 1993 | 20 August 1998 | 1 |
MUNSHI, Abdussamad | 20 August 1998 | 29 June 2010 | 1 |
MUNSHI, Idrish | N/A | 19 November 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 July 2020 | |
AA - Annual Accounts | 16 April 2020 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 03 July 2019 | |
RP04CS01 - N/A | 28 August 2018 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 31 July 2018 | |
SH01 - Return of Allotment of shares | 31 July 2018 | |
RP04CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 29 July 2016 | |
CS01 - N/A | 14 July 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AR01 - Annual Return | 11 August 2011 | |
AA - Annual Accounts | 28 July 2011 | |
AP03 - Appointment of secretary | 07 December 2010 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 12 July 2010 | |
TM01 - Termination of appointment of director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
TM01 - Termination of appointment of director | 12 July 2010 | |
TM02 - Termination of appointment of secretary | 12 July 2010 | |
TM02 - Termination of appointment of secretary | 12 July 2010 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363a - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 01 December 2005 | |
363a - Annual Return | 02 September 2005 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 30 August 2003 | |
363s - Annual Return | 24 June 2003 | |
AA - Annual Accounts | 13 September 2002 | |
363s - Annual Return | 27 June 2002 | |
363s - Annual Return | 10 October 2001 | |
AA - Annual Accounts | 12 September 2001 | |
AA - Annual Accounts | 06 September 2000 | |
363s - Annual Return | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 02 November 1999 | |
CERTNM - Change of name certificate | 22 September 1999 | |
AA - Annual Accounts | 16 August 1999 | |
AA - Annual Accounts | 04 August 1999 | |
363s - Annual Return | 29 June 1999 | |
288a - Notice of appointment of directors or secretaries | 09 September 1998 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 August 1998 | |
288b - Notice of resignation of directors or secretaries | 24 August 1998 | |
288b - Notice of resignation of directors or secretaries | 24 August 1998 | |
363s - Annual Return | 02 July 1998 | |
AA - Annual Accounts | 06 October 1997 | |
363s - Annual Return | 31 July 1997 | |
AA - Annual Accounts | 21 May 1997 | |
363s - Annual Return | 09 August 1996 | |
AA - Annual Accounts | 19 March 1996 | |
363s - Annual Return | 07 September 1995 | |
287 - Change in situation or address of Registered Office | 23 February 1995 | |
AA - Annual Accounts | 15 July 1994 | |
363s - Annual Return | 14 July 1994 | |
288 - N/A | 14 July 1994 | |
288 - N/A | 18 February 1994 | |
288 - N/A | 09 December 1993 | |
288 - N/A | 09 December 1993 | |
AA - Annual Accounts | 06 September 1993 | |
363s - Annual Return | 25 July 1993 | |
363s - Annual Return | 22 October 1992 | |
AA - Annual Accounts | 02 July 1992 | |
395 - Particulars of a mortgage or charge | 18 December 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 August 1991 | |
288 - N/A | 30 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 1991 | |
363a - Annual Return | 16 July 1991 | |
288 - N/A | 06 July 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 July 1990 | |
RESOLUTIONS - N/A | 28 June 1990 | |
288 - N/A | 05 June 1990 | |
CERTNM - Change of name certificate | 30 May 1990 | |
288 - N/A | 21 May 1990 | |
287 - Change in situation or address of Registered Office | 21 May 1990 | |
NEWINC - New incorporation documents | 18 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 11 December 1991 | Outstanding |
N/A |