About

Registered Number: 02418369
Date of Incorporation: 31/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ,

 

Founded in 1989, Imperial Waterproofing Systems Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the Imperial Waterproofing Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGLEY, James Thomas 01 February 2018 - 1
ABC ASSET MANAGEMENT LIMITED 14 September 2016 - 1
BROOKS, Beverley Ann N/A 31 March 1993 1
FORBES BROWN, Elizabeth 25 March 1994 24 February 1995 1
KENDALL, Jeremy Hackett 26 September 1996 01 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 11 September 2019
AA01 - Change of accounting reference date 29 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 26 June 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 07 December 2017
TM02 - Termination of appointment of secretary 06 December 2017
CS01 - N/A 19 October 2017
MR04 - N/A 21 September 2017
CH01 - Change of particulars for director 08 September 2017
CH03 - Change of particulars for secretary 07 September 2017
AD01 - Change of registered office address 07 September 2017
PSC07 - N/A 05 September 2017
CH02 - Change of particulars for corporate director 04 September 2017
PSC02 - N/A 04 September 2017
AA - Annual Accounts 30 May 2017
AP02 - Appointment of corporate director 27 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 June 2016
MR04 - N/A 01 March 2016
MR01 - N/A 02 February 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 27 September 2013
MR04 - N/A 07 August 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 22 September 2011
MG01 - Particulars of a mortgage or charge 09 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 20 October 2010
AD01 - Change of registered office address 20 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 04 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
353 - Register of members 17 September 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 02 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 05 August 2005
395 - Particulars of a mortgage or charge 16 July 2005
395 - Particulars of a mortgage or charge 01 June 2005
AA - Annual Accounts 29 November 2004
225 - Change of Accounting Reference Date 29 November 2004
363s - Annual Return 10 September 2004
225 - Change of Accounting Reference Date 29 June 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
AA - Annual Accounts 05 June 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 29 September 1998
225 - Change of Accounting Reference Date 29 September 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 27 January 1998
287 - Change in situation or address of Registered Office 16 December 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 11 November 1996
395 - Particulars of a mortgage or charge 28 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
RESOLUTIONS - N/A 02 May 1996
MEM/ARTS - N/A 02 May 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 06 November 1995
288 - N/A 06 November 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 28 September 1994
287 - Change in situation or address of Registered Office 18 July 1994
288 - N/A 06 May 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
288 - N/A 01 March 1994
363s - Annual Return 23 September 1993
288 - N/A 22 September 1993
RESOLUTIONS - N/A 20 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1993
123 - Notice of increase in nominal capital 20 July 1993
RESOLUTIONS - N/A 29 June 1993
288 - N/A 29 June 1993
288 - N/A 29 June 1993
AA - Annual Accounts 04 June 1993
287 - Change in situation or address of Registered Office 19 May 1993
CERTNM - Change of name certificate 18 May 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 23 October 1992
RESOLUTIONS - N/A 04 November 1991
AA - Annual Accounts 04 November 1991
363b - Annual Return 04 November 1991
288 - N/A 01 May 1991
RESOLUTIONS - N/A 29 April 1991
RESOLUTIONS - N/A 07 March 1991
AA - Annual Accounts 07 March 1991
363 - Annual Return 07 March 1991
287 - Change in situation or address of Registered Office 16 November 1989
NEWINC - New incorporation documents 31 August 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2016 Fully Satisfied

N/A

Debenture 01 August 2011 Fully Satisfied

N/A

Debenture 12 July 2005 Fully Satisfied

N/A

Debenture 12 May 2005 Fully Satisfied

N/A

Mortgage debenture 21 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.