Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPERIAL CAR SUPERMARKETS LIMITED
Company Information for

IMPERIAL CAR SUPERMARKETS LIMITED

40 CHURCHWAY, LONDON, NW1 1LW,
Company Registration Number
09637404
Private Limited Company
Active

Company Overview

About Imperial Car Supermarkets Ltd
IMPERIAL CAR SUPERMARKETS LIMITED was founded on 2015-06-12 and has its registered office in London. The organisation's status is listed as "Active". Imperial Car Supermarkets Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IMPERIAL CAR SUPERMARKETS LIMITED
 
Legal Registered Office
40 CHURCHWAY
LONDON
NW1 1LW
 
Previous Names
IMPERIAL CARS SUPERMARKET LIMITED04/08/2015
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of IMPERIAL CAR SUPERMARKETS LIMITED

Current Directors
Officer Role Date Appointed
SCOTT JOHN BEAZLEY
Director 2015-06-12
MICHAEL JOHN BELL
Director 2015-06-12
JONATHAN ROBERT CHURCHER
Director 2015-06-12
RUSSELL JOSEPH CHURCHER
Director 2018-05-01
MICHAEL JOHN HAWKINS
Director 2018-05-01
NEIL JONATHAN SMITH
Director 2018-07-01
JOHN TITCHMARSH
Director 2018-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT JOHN BEAZLEY IMPERIAL CARWASH LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
SCOTT JOHN BEAZLEY CAZOO PROPERTIES LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
SCOTT JOHN BEAZLEY APPROVED CAR FUNDING LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
SCOTT JOHN BEAZLEY IMPERIAL CARS OF SWANWICK LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
MICHAEL JOHN BELL IMPERIAL CARWASH LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
MICHAEL JOHN BELL CAZOO PROPERTIES LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
MICHAEL JOHN BELL APPROVED CAR FUNDING LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
MICHAEL JOHN BELL IMPERIAL CARS OF SWANWICK LIMITED Director 2008-10-01 CURRENT 2006-03-13 Active
JONATHAN ROBERT CHURCHER IMPERIAL CARWASH LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
JONATHAN ROBERT CHURCHER CAZOO PROPERTIES LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
JONATHAN ROBERT CHURCHER APPROVED CAR FUNDING LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
JONATHAN ROBERT CHURCHER IMPERIAL CARS OF SWANWICK LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
RUSSELL JOSEPH CHURCHER IMPERIAL CARS OF SWANWICK LIMITED Director 2018-05-01 CURRENT 2006-03-13 Active
RUSSELL JOSEPH CHURCHER CAZOO PROPERTIES LIMITED Director 2018-05-01 CURRENT 2013-05-13 Active
MICHAEL JOHN HAWKINS IMPERIAL CARS OF SWANWICK LIMITED Director 2018-05-01 CURRENT 2006-03-13 Active
MICHAEL JOHN HAWKINS CAZOO PROPERTIES LIMITED Director 2018-05-01 CURRENT 2013-05-13 Active
NEIL JONATHAN SMITH IMPERIAL CARS OF SWANWICK LIMITED Director 2015-09-09 CURRENT 2006-03-13 Active
NEIL JONATHAN SMITH CREATIVITY AND BEYOND LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2016-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03DIRECTOR APPOINTED MR NICHOLAS PIKE
2024-04-03APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN WHITEHEAD
2024-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-06Memorandum articles filed
2023-12-11DIRECTOR APPOINTED MR PAUL ADRIAN WHITEHEAD
2023-12-11APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EDWARD CHESTERMAN
2023-12-11REGISTRATION OF A CHARGE / CHARGE CODE 096374040002
2023-12-04Change of details for Cazoo Holdings Limited as a person with significant control on 2023-12-01
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM 41 Chalton Street London NW1 1JD
2023-10-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-16Termination of appointment of Ned Staple on 2023-06-14
2022-11-24AP01DIRECTOR APPOINTED MR PAUL ANTONY WOOLF
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORANA
2022-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-05CH01Director's details changed for Mr Stephen Morana on 2021-07-30
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BELL
2020-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JOHN BEAZLEY
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-07-29AP01DIRECTOR APPOINTED STEPHEN MORANA
2020-07-28AA01Current accounting period shortened from 31/05/21 TO 31/12/20
2020-07-28PSC07CESSATION OF MICHAEL JOHN BELL AS A PERSON OF SIGNIFICANT CONTROL
2020-07-28PSC02Notification of Cazoo Holdings Limited as a person with significant control on 2020-07-13
2020-07-28AP03Appointment of Ned Staple as company secretary on 2020-07-13
2020-07-28AP01DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM Botleigh Grange Office Campus Grange Drive Hedge End Southampton SO30 2AF England
2020-07-21AA01Previous accounting period extended from 31/03/20 TO 31/05/20
2020-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096374040001
2019-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Imperial House Second Avenue Milbrook Southampton Hampshire SO15 0LP England
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Imperial House Second Avenue Milbrook Southampton Hampshire SO15 0LP England
2019-04-27CH01Director's details changed for Michael John Hawkins on 2019-04-10
2019-04-27CH01Director's details changed for Michael John Hawkins on 2019-04-10
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TITCHMARSH
2018-08-21RP04AP01Second filing of director appointment of Russell Joseph Churcher
2018-08-09AP01DIRECTOR APPOINTED NEIL JONATHAN SMITH
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-18AP01DIRECTOR APPOINTED JOHN TITCHMARSH
2018-05-18AP01DIRECTOR APPOINTED MICHAEL JOHN HAWKINS
2018-05-18AP01DIRECTOR APPOINTED RUSSELL JOSEPH CHURCHER
2017-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT CHURCHER
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN BELL
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT JOHN BEAZLEY
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 900
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-16AA01Previous accounting period shortened from 30/06/16 TO 31/03/16
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 096374040001
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 900
2016-06-21AR0112/06/16 ANNUAL RETURN FULL LIST
2016-04-29CH01Director's details changed for Mr Michael John Bell on 2016-02-02
2015-11-19SH0117/06/15 STATEMENT OF CAPITAL GBP 900.00
2015-08-04RES15CHANGE OF NAME 10/07/2015
2015-08-04CERTNMCompany name changed imperial cars supermarket LIMITED\certificate issued on 04/08/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-06-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to IMPERIAL CAR SUPERMARKETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMPERIAL CAR SUPERMARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of IMPERIAL CAR SUPERMARKETS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of IMPERIAL CAR SUPERMARKETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPERIAL CAR SUPERMARKETS LIMITED
Trademarks
We have not found any records of IMPERIAL CAR SUPERMARKETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPERIAL CAR SUPERMARKETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where IMPERIAL CAR SUPERMARKETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPERIAL CAR SUPERMARKETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPERIAL CAR SUPERMARKETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.