IMPERIAL BUILDINGS (HORLEY) LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH16 3LH

Company number 00635448
Status Active
Incorporation Date 21 August 1959
Company Type Private Limited Company
Address BRIAN COOK ASSOCIATES, MARINE HOUSE, 151 WESTERN ROAD, HAYWARDS HEATH, WEST SUSSEX, ENGLAND, RH16 3LH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Nytec Secretaries Limited as a secretary on 27 May 2016; Registered office address changed from C/O Tax Matters Llp Priory House 45-51a High Street Reigate Surrey RH2 9AE to C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH on 11 August 2016. The most likely internet sites of IMPERIAL BUILDINGS (HORLEY) LIMITED are www.imperialbuildingshorley.co.uk, and www.imperial-buildings-horley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. The distance to to Balcombe Rail Station is 4.4 miles; to Three Bridges Rail Station is 8.7 miles; to Crawley Rail Station is 8.8 miles; to Falmer Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imperial Buildings Horley Limited is a Private Limited Company. The company registration number is 00635448. Imperial Buildings Horley Limited has been working since 21 August 1959. The present status of the company is Active. The registered address of Imperial Buildings Horley Limited is Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex England Rh16 3lh. . YARWOOD, Charle Iain is a Director of the company. YARWOOD CLACK, Helyn is a Director of the company. Secretary ARKLOW FINANCIAL SERVICES LIMITED has been resigned. Secretary TURNER CLARK ASSOCIATES LIMITED has been resigned. Secretary YARWOOD CLACK, Helyn has been resigned. Secretary NYTEC SECRETARIES LIMITED has been resigned. Director YARWOOD, Catherine Vanessa has been resigned. Director YARWOOD, Charles Iain has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
YARWOOD, Charle Iain
Appointed Date: 01 August 2002
73 years old

Director
YARWOOD CLACK, Helyn

71 years old

Resigned Directors

Secretary
ARKLOW FINANCIAL SERVICES LIMITED
Resigned: 14 April 1998
Appointed Date: 02 June 1997

Secretary
TURNER CLARK ASSOCIATES LIMITED
Resigned: 18 August 1997
Appointed Date: 02 October 1995

Secretary
YARWOOD CLACK, Helyn
Resigned: 02 October 1995

Secretary
NYTEC SECRETARIES LIMITED
Resigned: 27 May 2016
Appointed Date: 14 April 1998

Director
YARWOOD, Catherine Vanessa
Resigned: 20 July 1995
76 years old

Director
YARWOOD, Charles Iain
Resigned: 31 March 1995
73 years old

IMPERIAL BUILDINGS (HORLEY) LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Termination of appointment of Nytec Secretaries Limited as a secretary on 27 May 2016
11 Aug 2016
Registered office address changed from C/O Tax Matters Llp Priory House 45-51a High Street Reigate Surrey RH2 9AE to C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH on 11 August 2016
23 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 90 more events
18 Dec 1986
Full accounts made up to 29 September 1985

18 Dec 1986
Full accounts made up to 29 December 1984

23 Oct 1986
Secretary's particulars changed;director's particulars changed

10 Sep 1986
Particulars of mortgage/charge

14 May 1986
Registered office changed on 14/05/86 from: 85A victoria road horley surrey

IMPERIAL BUILDINGS (HORLEY) LIMITED Charges

11 December 2012
Legal charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property situate and k/a 68/70 victoria road…
9 October 2000
Debenture
Delivered: 16 October 2000
Status: Satisfied on 14 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1991
Legal charge
Delivered: 15 February 1991
Status: Satisfied on 14 December 2012
Persons entitled: Barclays Bank PLC
Description: Imperial buildings 68, victoria road, horley surrey. T/n sy…
26 August 1986
Legal charge
Delivered: 10 September 1986
Status: Satisfied on 14 December 2012
Persons entitled: Barclays Bank PLC
Description: Highcroft bonnelts lane ifield.
24 June 1974
Transfer of mortgage varying the terms of a legal charge dated 22 january 1973 see col 1 (1) (for details)
Delivered: 2 July 1974
Status: Satisfied on 6 December 2000
Persons entitled: Esso Petroleum Company LTD
Description: The same property as is comprised in the said legal charge…
28 November 1973
Transfer of mortgage
Delivered: 11 December 1973
Status: Satisfied on 6 December 2000
Persons entitled: Cleveland Petroleum Co. LTD
Description: Land and buildings adjoining charlwood garage, the street…
12 August 1971
Legal charge
Delivered: 2 September 1971
Status: Satisfied on 14 December 2012
Persons entitled: Barclays Bank PLC
Description: Imperial buildings victoria road horley, surrey title sy…
11 March 1960
Instr of charge
Delivered: 24 March 1960
Status: Satisfied on 14 December 2012
Persons entitled: Barclays Bank PLC
Description: Imperial buildings, 68 victoria road formerly hydecroft…