About

Registered Number: 06015633
Date of Incorporation: 01/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 32 Lodge Hill, Welling, Kent, DA16 1BW,

 

Based in Kent, Imperial Mortgages Ltd was registered on 01 December 2006. The current directors of this company are James, Nichola, James, James Edward Martin, James, Ann Elizabeth, James, Ann Elizabeth, James, Claire Jane, James, Tracey. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, James Edward Martin 01 December 2006 - 1
JAMES, Ann Elizabeth 01 December 2006 13 March 2007 1
JAMES, Claire Jane 01 December 2006 10 June 2008 1
JAMES, Tracey 22 September 2008 19 March 2010 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Nichola 01 December 2014 - 1
JAMES, Ann Elizabeth 19 March 2010 01 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 06 December 2019
PSC07 - N/A 05 April 2019
PSC04 - N/A 05 April 2019
CH03 - Change of particulars for secretary 04 April 2019
AD01 - Change of registered office address 03 April 2019
PSC04 - N/A 03 April 2019
CH01 - Change of particulars for director 03 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 05 December 2017
CH03 - Change of particulars for secretary 29 November 2017
PSC01 - N/A 28 November 2017
PSC04 - N/A 28 November 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 16 December 2016
AD01 - Change of registered office address 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 14 July 2015
AD01 - Change of registered office address 14 July 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 29 December 2014
AP03 - Appointment of secretary 29 December 2014
TM02 - Termination of appointment of secretary 29 December 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AP03 - Appointment of secretary 13 May 2010
TM02 - Termination of appointment of secretary 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
AA - Annual Accounts 04 March 2010
TM02 - Termination of appointment of secretary 11 January 2010
AR01 - Annual Return 09 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
AD01 - Change of registered office address 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 06 December 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
NEWINC - New incorporation documents 01 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.