About

Registered Number: 04580863
Date of Incorporation: 04/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 23 Thames Street, Hampton, Middlesex, TW12 2EW

 

Established in 2002, Imperial Design Ltd are based in Middlesex, it has a status of "Active". We don't currently know the number of employees at this company. Clifford, Scott, Lewis, Jennifer Margaret, Page, Joan Ena, Peters, Ian Alfred are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Scott 25 June 2008 - 1
PETERS, Ian Alfred 04 November 2002 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Jennifer Margaret 15 October 2003 01 June 2008 1
PAGE, Joan Ena 04 November 2002 15 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 28 June 2019
AA01 - Change of accounting reference date 29 March 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 31 March 2014
DISS40 - Notice of striking-off action discontinued 12 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 21 January 2010
395 - Particulars of a mortgage or charge 07 August 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
287 - Change in situation or address of Registered Office 29 April 2008
225 - Change of Accounting Reference Date 29 April 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 25 November 2005
AA - Annual Accounts 13 January 2005
287 - Change in situation or address of Registered Office 30 November 2004
363s - Annual Return 16 November 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 04 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.