IMPERIALS PRESTIGE PROPERTIES LTD
WANSTEAD AUTOSECOND LIMITED

Hellopages » Greater London » Redbridge » E11 2PU

Company number 03169778
Status Active
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 27 CAMBRIDGE PARK, WANSTEAD, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Registration of charge 031697780039, created on 21 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of IMPERIALS PRESTIGE PROPERTIES LTD are www.imperialsprestigeproperties.co.uk, and www.imperials-prestige-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Imperials Prestige Properties Ltd is a Private Limited Company. The company registration number is 03169778. Imperials Prestige Properties Ltd has been working since 08 March 1996. The present status of the company is Active. The registered address of Imperials Prestige Properties Ltd is Cambridge House 27 Cambridge Park Wanstead London E11 2pu. The company`s financial liabilities are £2981.58k. It is £815.69k against last year. The cash in hand is £165.34k. It is £151.98k against last year. And the total assets are £173.78k, which is £152.64k against last year. RICHARDSON, Jannene Carol is a Secretary of the company. WRIGHT, Shaun John is a Director of the company. Secretary GRIFFIN, Debbie Moira has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


imperials prestige properties Key Finiance

LIABILITIES £2981.58k
+37%
CASH £165.34k
+1137%
TOTAL ASSETS £173.78k
+722%
All Financial Figures

Current Directors

Secretary
RICHARDSON, Jannene Carol
Appointed Date: 01 February 2004

Director
WRIGHT, Shaun John
Appointed Date: 08 March 1996
60 years old

Resigned Directors

Secretary
GRIFFIN, Debbie Moira
Resigned: 01 February 2004
Appointed Date: 08 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 March 1996
Appointed Date: 08 March 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 March 1996
Appointed Date: 08 March 1996

Persons With Significant Control

Mr Shaun John Wright
Notified on: 8 March 2017
60 years old
Nature of control: Ownership of shares – 75% or more

IMPERIALS PRESTIGE PROPERTIES LTD Events

14 Mar 2017
Confirmation statement made on 8 March 2017 with updates
23 Feb 2017
Registration of charge 031697780039, created on 21 February 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Registration of charge 031697780038, created on 31 May 2016
01 Jun 2016
Registration of charge 031697780037, created on 20 May 2016
...
... and 118 more events
23 Apr 1996
New secretary appointed
23 Apr 1996
Registered office changed on 23/04/96 from: 1 mitchell lane bristol BS1 6BU
23 Apr 1996
Secretary resigned
23 Apr 1996
Director resigned
08 Mar 1996
Incorporation

IMPERIALS PRESTIGE PROPERTIES LTD Charges

21 February 2017
Charge code 0316 9778 0039
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at landview garage, cooksmill green, ongar…
31 May 2016
Charge code 0316 9778 0038
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 281 roman road brentwood t/no EX932541…
20 May 2016
Charge code 0316 9778 0037
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 63-65 butts green road hornchurch essex (title numbers…
31 March 2016
Charge code 0316 9778 0036
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuity security for the payment and discharge of…
4 February 2016
Charge code 0316 9778 0035
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Barry David Milford
Description: 16 & 18 gresham road brentwood essex.
3 August 2015
Charge code 0316 9778 0034
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 & 18A albion road broadstairs kent…
14 July 2015
Charge code 0316 9778 0033
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 gresham road brentwood essex…
30 June 2015
Charge code 0316 9778 0032
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 69-71 butts green road hornchurch essex…
16 October 2009
Mortgage
Delivered: 21 October 2009
Status: Satisfied on 19 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 bernards house cornsland brentwood essex…
16 October 2009
Mortgage
Delivered: 21 October 2009
Status: Satisfied on 19 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 214 northdown road margate kent t/no…
16 October 2009
Mortgage
Delivered: 21 October 2009
Status: Satisfied on 19 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 bernards house cornsland brentwood essex…
16 October 2009
Mortgage
Delivered: 21 October 2009
Status: Satisfied on 26 January 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 bernards house cornsland brentwood essex…
5 September 2008
Legal charge
Delivered: 11 September 2008
Status: Satisfied on 6 November 2009
Persons entitled: National Westminster Bank PLC
Description: 4 bernards cornsland brentwood essex by way of fixed…
5 September 2008
Legal charge
Delivered: 11 September 2008
Status: Satisfied on 6 November 2009
Persons entitled: National Westminster Bank PLC
Description: 2 bernards cornsland brentwood essex by way of fixed…
25 June 2008
Legal charge
Delivered: 26 June 2008
Status: Satisfied on 11 November 2009
Persons entitled: National Westminster Bank PLC
Description: 18 gresham road, brentwood, essex by way of fixed charge…
7 March 2008
Legal charge
Delivered: 13 March 2008
Status: Satisfied on 6 November 2009
Persons entitled: National Westminster Bank PLC
Description: Lion lodge lion lane billericay essex and land adjoining by…
3 December 2007
Legal charge
Delivered: 14 December 2007
Status: Satisfied on 4 August 2010
Persons entitled: National Westminster Bank PLC
Description: The priory cornsland brentwood essex t/no EX624793. By way…
31 August 2007
Deed of charge
Delivered: 12 September 2007
Status: Satisfied on 19 November 2015
Persons entitled: Capital Home Loans Limited
Description: Flat 2 wellington crescent ramsgate kent. Fixed charge over…
11 June 2007
Legal charge
Delivered: 21 June 2007
Status: Satisfied on 21 October 2013
Persons entitled: Mortgage Trust Limited
Description: 36 high road rayleigh essex.
6 June 2007
Legal charge
Delivered: 23 June 2007
Status: Satisfied on 4 August 2010
Persons entitled: Mortgage Trust
Description: 1 beverley gardens horchurch essex by way of fixed legal…
23 October 2006
Legal charge
Delivered: 27 October 2006
Status: Satisfied on 29 July 2015
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 18 & 18A albion road st peters broadstairs…
9 October 2006
Legal charge
Delivered: 18 October 2006
Status: Satisfied on 19 November 2015
Persons entitled: Mortgage Trust Limited
Description: L/H property at flat 4 10 wellington crescent ramsgate kent…
20 July 2006
Legal charge
Delivered: 25 July 2006
Status: Satisfied on 27 October 2010
Persons entitled: Paragon Mortgages Limited
Description: 71A old tovil road maidstone kent/n K761060.
26 May 2006
Legal charge
Delivered: 2 June 2006
Status: Satisfied on 8 March 2010
Persons entitled: Mortgage Trust Limited
Description: L/H 71C old tovil road maidstone kent t/no k 761062.
31 January 2006
Legal charge
Delivered: 7 February 2006
Status: Satisfied on 19 July 2012
Persons entitled: Mortgage Trust Limited
Description: L/H property 15B whitefriars crescent westcliff on sea…
5 January 2006
Legal charge
Delivered: 11 January 2006
Status: Satisfied on 7 December 2010
Persons entitled: Mortgage Trust Limited
Description: L/H property 28A anerley road westcliff on sea essex.
5 January 2006
Legal charge
Delivered: 11 January 2006
Status: Satisfied on 16 January 2010
Persons entitled: Mortgage Trust Limited
Description: L/H property 95A elm road leigh on sea essex t/no EX312280.
14 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 6 November 2009
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a 10 russell court 200 northumberland avenue…
31 August 2005
Legal charge
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The f/h property k/a 28 ditton court road westcliff on sea…
18 February 2005
Legal charge
Delivered: 22 February 2005
Status: Satisfied on 11 August 2007
Persons entitled: National Westminster Bank PLC
Description: Rayleigh house, 36 high road, rayleigh. By way of fixed…
19 January 2005
Debenture
Delivered: 27 January 2005
Status: Satisfied on 22 June 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2002
Legal charge
Delivered: 7 August 2002
Status: Satisfied on 4 August 2010
Persons entitled: Paragon Mortgages Limited
Description: Flat 2, 10 wellington crescent, ramsgate, kent K826624.
1 August 2002
Legal charge
Delivered: 7 August 2002
Status: Satisfied on 9 November 2006
Persons entitled: Paragon Mortgages Limited
Description: Flat 4, 10 wellington crescent, ramsgate, kent K840948.
19 March 2001
Legal charge
Delivered: 22 March 2001
Status: Satisfied on 4 February 2006
Persons entitled: Paragon Mortgages Limited
Description: L/H property premises k/a 28(a) anerley road…
19 March 2001
Legal charge
Delivered: 22 March 2001
Status: Satisfied on 4 February 2006
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 95A elm road leigh-on-sea essex SS9 1SP.
19 March 2001
Legal charge
Delivered: 22 March 2001
Status: Satisfied on 4 February 2006
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 15(b) whitefriars court westcliff-on-sea…
19 March 2001
Legal charge
Delivered: 22 March 2001
Status: Satisfied on 7 October 2005
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 28 ditton court road westcliff on sea…
19 March 2001
Legal charge
Delivered: 22 March 2001
Status: Satisfied on 7 October 2005
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a rayleigh house 36 high road rayleigh essex.
26 July 1996
Debenture
Delivered: 14 August 1996
Status: Satisfied on 21 April 2005
Persons entitled: Northern Rock Building Society
Description: L/H properties k/a 28A anereley road westclff on sea…