IMPERIAL MANAGEMENT LIMITED
LONDON THE ROYALTON MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 5EL

Company number 02732832
Status Active
Incorporation Date 20 July 1992
Company Type Private Limited Company
Address AINSLEY COURT, 11/12 QUEENS GATE, LONDON, SW7 5EL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IMPERIAL MANAGEMENT LIMITED are www.imperialmanagement.co.uk, and www.imperial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Imperial Management Limited is a Private Limited Company. The company registration number is 02732832. Imperial Management Limited has been working since 20 July 1992. The present status of the company is Active. The registered address of Imperial Management Limited is Ainsley Court 11 12 Queens Gate London Sw7 5el. . AL CHALABI, Margaret Ann is a Secretary of the company. AL-CHALABI, Burhan Mahmood is a Director of the company. Secretary CRAYTHORNE, Janette has been resigned. Secretary GARDNER, Tina Janet has been resigned. Secretary GIBSON, Rachel has been resigned. Secretary KING, Nicola-Jayne has been resigned. Secretary MATHIAS, Valerie has been resigned. Director AL-CHALABI, Burhan Mahmood has been resigned. Director HUSSAIN, Salah has been resigned. Director MATHIAS, Clive Stanley has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
AL CHALABI, Margaret Ann
Appointed Date: 13 October 2001

Director
AL-CHALABI, Burhan Mahmood
Appointed Date: 20 September 1994
78 years old

Resigned Directors

Secretary
CRAYTHORNE, Janette
Resigned: 04 July 2001
Appointed Date: 01 March 1997

Secretary
GARDNER, Tina Janet
Resigned: 30 December 1996
Appointed Date: 25 August 1992

Secretary
GIBSON, Rachel
Resigned: 03 October 2001
Appointed Date: 04 July 2001

Secretary
KING, Nicola-Jayne
Resigned: 24 August 1992
Appointed Date: 20 July 1992

Secretary
MATHIAS, Valerie
Resigned: 20 July 1992
Appointed Date: 20 July 1992

Director
AL-CHALABI, Burhan Mahmood
Resigned: 21 July 1992
Appointed Date: 20 July 1992
78 years old

Director
HUSSAIN, Salah
Resigned: 20 March 1995
Appointed Date: 20 July 1992
70 years old

Director
MATHIAS, Clive Stanley
Resigned: 20 July 1992
Appointed Date: 20 July 1992
86 years old

IMPERIAL MANAGEMENT LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

19 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

06 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 71 more events
20 Aug 1992
Secretary resigned;new director appointed

20 Aug 1992
New secretary appointed;director resigned

20 Aug 1992
New director appointed

20 Aug 1992
Registered office changed on 20/08/92 from: eos house weston square barry CF6 7YF

20 Jul 1992
Incorporation

IMPERIAL MANAGEMENT LIMITED Charges

17 February 1994
Mortgage
Delivered: 4 March 1994
Status: Satisfied on 2 February 2002
Persons entitled: Commercial Bank of London PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 1993
Debenture
Delivered: 8 January 1994
Status: Satisfied on 1 July 1994
Persons entitled: R & I Bank of Western Australia LTD
Description: Fixed and floating charges over the undertaking and all…