About

Registered Number: 04878265
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ,

 

Based in Rugeley, Staffordshire, Imperio Estate Ltd was registered on 27 August 2003. We do not know the number of employees at this company. The current directors of the company are listed as Saveriades, Maria, Saveriades, Maria, Haperis, Frangopoulos, Mita Nicolaou, Maria, Swinnerton, Anthony Robert, Moore, Arthur Lewis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVERIADES, Maria 29 June 2006 - 1
MOORE, Arthur Lewis 27 August 2003 29 June 2006 1
Secretary Name Appointed Resigned Total Appointments
SAVERIADES, Maria 26 May 2020 - 1
HAPERIS, Frangopoulos 29 June 2006 11 May 2012 1
MITA NICOLAOU, Maria 11 May 2012 26 May 2020 1
SWINNERTON, Anthony Robert 27 August 2003 29 June 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
AA - Annual Accounts 31 August 2020
AP03 - Appointment of secretary 27 May 2020
TM02 - Termination of appointment of secretary 27 May 2020
RP04AR01 - N/A 19 February 2020
CS01 - N/A 21 January 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 31 May 2018
CH01 - Change of particulars for director 24 December 2017
CH03 - Change of particulars for secretary 24 December 2017
CS01 - N/A 09 November 2017
PSC04 - N/A 08 November 2017
PSC04 - N/A 07 November 2017
AD01 - Change of registered office address 09 October 2017
DISS40 - Notice of striking-off action discontinued 19 August 2017
AA - Annual Accounts 16 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
DISS40 - Notice of striking-off action discontinued 08 February 2017
CS01 - N/A 07 February 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AD01 - Change of registered office address 31 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 22 October 2015
AD01 - Change of registered office address 06 May 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 09 December 2014
AAMD - Amended Accounts 08 December 2014
AAMD - Amended Accounts 08 December 2014
AAMD - Amended Accounts 08 December 2014
AAMD - Amended Accounts 08 December 2014
AAMD - Amended Accounts 08 December 2014
AAMD - Amended Accounts 08 December 2014
AAMD - Amended Accounts 08 December 2014
AAMD - Amended Accounts 08 December 2014
AAMD - Amended Accounts 08 December 2014
AAMD - Amended Accounts 08 December 2014
DISS40 - Notice of striking-off action discontinued 21 October 2014
AA - Annual Accounts 20 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 23 January 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 15 November 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 11 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
AP03 - Appointment of secretary 11 May 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 03 March 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AA - Annual Accounts 22 January 2010
AA - Annual Accounts 22 January 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
DISS40 - Notice of striking-off action discontinued 19 June 2009
363a - Annual Return 17 June 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 23 January 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 29 March 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 09 October 2006
287 - Change in situation or address of Registered Office 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
363a - Annual Return 08 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
AA - Annual Accounts 14 September 2005
353 - Register of members 19 November 2004
363a - Annual Return 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.