UKBizDB.co.uk

GRAND IMPERIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grand Imperial Limited. The company was founded 19 years ago and was given the registration number 05195958. The firm's registered office is in RICHMOND UPON THAMES. You can find them at Sks Business Services Ltd, 3 Sheen Road, Richmond Upon Thames, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:GRAND IMPERIAL LIMITED
Company Number:05195958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Sks Business Services Ltd, 3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sheen Road, Richmond Upon Thames, England, TW9 1AD

Director15 May 2019Active
3, Sheen Road, Richmond Upon Thames, England, TW9 1AD

Director02 December 2016Active
33 New Oxford Street, London, WC1A 1BH

Secretary23 August 2004Active
Suite E 5th Floor, Queens House Kymberley Road, Harrow, HA1 1US

Corporate Secretary03 August 2004Active
First Floor Flat, 1 White Conduit Street, London, N1 9EL

Director23 August 2004Active
33 New Oxford Street, London, WC1A 1BH

Director23 August 2004Active
3, Sheen Road, Richmond Upon Thames, England, TW9 1AD

Director02 December 2016Active
Suite E 5th Floor, Queens House Kymberley Road, Harrow, HA1 1US

Director03 August 2004Active

People with Significant Control

Mr. Costa Milton Theo
Notified on:02 December 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Lynton House, Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Alastair John Southey
Notified on:02 December 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Lynton House, Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Future Pub Co Limited
Notified on:02 December 2016
Status:Active
Country of residence:England
Address:5-7, Vernon Yard, London, England, W11 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edward Ben Salter
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Lynton House, Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts amended with accounts type total exemption full.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Address

Change registered office address company with date old address new address.

Download
2019-05-23Address

Change registered office address company with date old address new address.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption small.

Download
2017-11-22Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.