Imperial Wharf (block C) Limited COBHAM


Imperial Wharf (block C) started in year 2000 as Private Limited Company with registration number 04008430. The Imperial Wharf (block C) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Cobham at Berkeley House. Postal code: KT11 1JG. Since Fri, 18th Feb 2005 Imperial Wharf (block C) Limited is no longer carrying the name Imperial Wharf (chelsea Tower) Residential.

The firm has 4 directors, namely Robert P., Richard S. and Robert E. and others. Of them, Mark E. has been with the company the longest, being appointed on 26 April 2012 and Robert P. and Richard S. have been with the company for the least time - from 26 June 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Imperial Wharf (block C) Limited Address / Contact

Office Address Berkeley House
Office Address2 19 Portsmouth Road
Town Cobham
Post code KT11 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04008430
Date of Incorporation Thu, 1st Jun 2000
Industry Dormant Company
End of financial Year 30th April
Company age 24 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Robert P.

Position: Director

Appointed: 26 June 2020

Richard S.

Position: Director

Appointed: 26 June 2020

Robert E.

Position: Director

Appointed: 28 March 2019

Mark E.

Position: Director

Appointed: 26 April 2012

Jared C.

Position: Secretary

Appointed: 28 March 2019

Resigned: 21 October 2019

Benjamin M.

Position: Director

Appointed: 09 September 2016

Resigned: 28 March 2019

Benjamin M.

Position: Secretary

Appointed: 09 September 2016

Resigned: 28 March 2019

Anthony P.

Position: Director

Appointed: 19 October 2015

Resigned: 26 June 2020

Stuart L.

Position: Director

Appointed: 26 April 2012

Resigned: 09 September 2016

Nicholas H.

Position: Director

Appointed: 26 March 2007

Resigned: 01 May 2015

John F.

Position: Director

Appointed: 21 September 2005

Resigned: 13 August 2015

Stuart L.

Position: Secretary

Appointed: 09 October 2003

Resigned: 09 September 2016

Michael M.

Position: Director

Appointed: 17 July 2001

Resigned: 04 March 2008

Michael B.

Position: Director

Appointed: 05 July 2000

Resigned: 30 January 2001

John H.

Position: Director

Appointed: 05 July 2000

Resigned: 21 March 2007

Mark C.

Position: Director

Appointed: 05 July 2000

Resigned: 26 June 2001

Richard W.

Position: Secretary

Appointed: 05 July 2000

Resigned: 10 October 2003

Claire P.

Position: Secretary

Appointed: 01 June 2000

Resigned: 06 July 2000

Richard W.

Position: Director

Appointed: 01 June 2000

Resigned: 17 July 2001

Gregory F.

Position: Director

Appointed: 01 June 2000

Resigned: 06 July 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is St George Central London Limited from Cobham, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

St George Central London Limited

Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House,Cardiff
Registration number 4062420
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Imperial Wharf (chelsea Tower) Residential February 18, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 4th, October 2023
Free Download (1 page)

Company search

Advertisements