About

Registered Number: 04304375
Date of Incorporation: 15/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Cambridge House 27 Cambridge, Park Wanstead London, E11 2PU

 

Founded in 2001, Imperial Carriages Ltd has its registered office in the United Kingdom, it has a status of "Active". We don't know the number of employees at this business. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SWALES, John Mark 03 October 2014 - 1
GRIFFIN, Debbie 15 October 2001 01 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
MR01 - N/A 20 March 2020
CH03 - Change of particulars for secretary 13 March 2020
MR04 - N/A 13 March 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 18 October 2018
CH03 - Change of particulars for secretary 18 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 19 October 2016
MR01 - N/A 19 April 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 04 November 2015
TM02 - Termination of appointment of secretary 29 May 2015
MR04 - N/A 29 May 2015
MR01 - N/A 10 December 2014
AP03 - Appointment of secretary 11 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 21 October 2014
MISC - Miscellaneous document 11 April 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 08 April 2013
AA01 - Change of accounting reference date 24 December 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 23 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 12 February 2010
MISC - Miscellaneous document 01 December 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 02 November 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 30 November 2004
MISC - Miscellaneous document 30 October 2004
225 - Change of Accounting Reference Date 09 June 2004
395 - Particulars of a mortgage or charge 19 May 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
363s - Annual Return 13 February 2004
RESOLUTIONS - N/A 25 March 2003
AA - Annual Accounts 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
363s - Annual Return 08 January 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 15 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 10 December 2014 Outstanding

N/A

Debenture 12 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.