About

Registered Number: 04008430
Date of Incorporation: 01/06/2000 (24 years ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Based in Surrey, Imperial Wharf (Block C) Ltd was established in 2000. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRANNEY, Jared Stephen Philip 28 March 2019 21 October 2019 1
MARKS, Benjamin James 09 September 2016 28 March 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 17 December 2019
TM02 - Termination of appointment of secretary 31 October 2019
CS01 - N/A 05 June 2019
AP03 - Appointment of secretary 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
TM02 - Termination of appointment of secretary 28 March 2019
AP01 - Appointment of director 28 March 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 05 June 2018
AD04 - Change of location of company records to the registered office 22 March 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 18 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2016
CH01 - Change of particulars for director 20 October 2016
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 14 September 2016
AP03 - Appointment of secretary 14 September 2016
TM02 - Termination of appointment of secretary 14 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 09 January 2016
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 June 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 17 February 2015
CH01 - Change of particulars for director 17 February 2015
CH03 - Change of particulars for secretary 17 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 04 June 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 22 February 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
363s - Annual Return 21 June 2005
CERTNM - Change of name certificate 18 February 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 24 February 2004
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 02 January 2002
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
363s - Annual Return 10 July 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
RESOLUTIONS - N/A 11 July 2000
RESOLUTIONS - N/A 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
225 - Change of Accounting Reference Date 11 July 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.