Active
Company Information for IMPERIAL CAR SUPERMARKETS LIMITED
40 CHURCHWAY, LONDON, NW1 1LW,
|
Company Registration Number
09637404
Private Limited Company
Active |
Company Name | ||
---|---|---|
IMPERIAL CAR SUPERMARKETS LIMITED | ||
Legal Registered Office | ||
40 CHURCHWAY LONDON NW1 1LW | ||
Previous Names | ||
|
Company Number | 09637404 | |
---|---|---|
Company ID Number | 09637404 | |
Date formed | 2015-06-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-08 12:04:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT JOHN BEAZLEY |
||
MICHAEL JOHN BELL |
||
JONATHAN ROBERT CHURCHER |
||
RUSSELL JOSEPH CHURCHER |
||
MICHAEL JOHN HAWKINS |
||
NEIL JONATHAN SMITH |
||
JOHN TITCHMARSH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPERIAL CARWASH LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
CAZOO PROPERTIES LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active | |
APPROVED CAR FUNDING LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Active - Proposal to Strike off | |
IMPERIAL CARS OF SWANWICK LIMITED | Director | 2006-03-13 | CURRENT | 2006-03-13 | Active | |
IMPERIAL CARWASH LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
CAZOO PROPERTIES LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active | |
APPROVED CAR FUNDING LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Active - Proposal to Strike off | |
IMPERIAL CARS OF SWANWICK LIMITED | Director | 2008-10-01 | CURRENT | 2006-03-13 | Active | |
IMPERIAL CARWASH LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
CAZOO PROPERTIES LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active | |
APPROVED CAR FUNDING LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Active - Proposal to Strike off | |
IMPERIAL CARS OF SWANWICK LIMITED | Director | 2006-03-13 | CURRENT | 2006-03-13 | Active | |
IMPERIAL CARS OF SWANWICK LIMITED | Director | 2018-05-01 | CURRENT | 2006-03-13 | Active | |
CAZOO PROPERTIES LIMITED | Director | 2018-05-01 | CURRENT | 2013-05-13 | Active | |
IMPERIAL CARS OF SWANWICK LIMITED | Director | 2018-05-01 | CURRENT | 2006-03-13 | Active | |
CAZOO PROPERTIES LIMITED | Director | 2018-05-01 | CURRENT | 2013-05-13 | Active | |
IMPERIAL CARS OF SWANWICK LIMITED | Director | 2015-09-09 | CURRENT | 2006-03-13 | Active | |
CREATIVITY AND BEYOND LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR NICHOLAS PIKE | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN WHITEHEAD | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR PAUL ADRIAN WHITEHEAD | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EDWARD CHESTERMAN | ||
REGISTRATION OF A CHARGE / CHARGE CODE 096374040002 | ||
Change of details for Cazoo Holdings Limited as a person with significant control on 2023-12-01 | ||
REGISTERED OFFICE CHANGED ON 04/12/23 FROM 41 Chalton Street London NW1 1JD | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
Termination of appointment of Ned Staple on 2023-06-14 | ||
AP01 | DIRECTOR APPOINTED MR PAUL ANTONY WOOLF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORANA | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CH01 | Director's details changed for Mr Stephen Morana on 2021-07-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT JOHN BEAZLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED STEPHEN MORANA | |
AA01 | Current accounting period shortened from 31/05/21 TO 31/12/20 | |
PSC07 | CESSATION OF MICHAEL JOHN BELL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cazoo Holdings Limited as a person with significant control on 2020-07-13 | |
AP03 | Appointment of Ned Staple as company secretary on 2020-07-13 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/20 FROM Botleigh Grange Office Campus Grange Drive Hedge End Southampton SO30 2AF England | |
AA01 | Previous accounting period extended from 31/03/20 TO 31/05/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096374040001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM Imperial House Second Avenue Milbrook Southampton Hampshire SO15 0LP England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM Imperial House Second Avenue Milbrook Southampton Hampshire SO15 0LP England | |
CH01 | Director's details changed for Michael John Hawkins on 2019-04-10 | |
CH01 | Director's details changed for Michael John Hawkins on 2019-04-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TITCHMARSH | |
RP04AP01 | Second filing of director appointment of Russell Joseph Churcher | |
AP01 | DIRECTOR APPOINTED NEIL JONATHAN SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED JOHN TITCHMARSH | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN HAWKINS | |
AP01 | DIRECTOR APPOINTED RUSSELL JOSEPH CHURCHER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT CHURCHER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN BELL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT JOHN BEAZLEY | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | Previous accounting period shortened from 30/06/16 TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096374040001 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael John Bell on 2016-02-02 | |
SH01 | 17/06/15 STATEMENT OF CAPITAL GBP 900.00 | |
RES15 | CHANGE OF NAME 10/07/2015 | |
CERTNM | Company name changed imperial cars supermarket LIMITED\certificate issued on 04/08/15 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 3 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as IMPERIAL CAR SUPERMARKETS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |