UKBizDB.co.uk

IMPERIAL CASH & CARRY LIMITED

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

This company is commonly known as Imperial Cash & Carry Limited. The company was founded 37 years ago and was given the registration number 02137946. The firm's registered office is in EDMONTON. You can find them at Imperial House 18 Eley Road, Eley Industrial Estate, Edmonton, London. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:IMPERIAL CASH & CARRY LIMITED
Company Number:02137946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Imperial House 18 Eley Road, Eley Industrial Estate, Edmonton, London, N18 3BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135 Marsh Lane, Mill Hill, London, NW7 4LG

Secretary-Active
135 Marsh Lane, Mill Hill, London, NW7 4LG

Director-Active
28 Highview Gardens, Finchley, London, N3 3EX

Director-Active
135 Marsh Lane, Mill Lane, London, NW7 4LG

Director-Active

People with Significant Control

Pmm C&C Holdings Ltd
Notified on:31 October 2022
Status:Active
Country of residence:Virgin Islands, British
Address:Charles Court, First Floor, 189 Main Street, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manoher Ghanshamdas Mulchandani
Notified on:31 October 2022
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Imperial House, 18 Eley Road, Edmonton, United Kingdom, N18 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phatahchand Ghanshamdas Mulchandani
Notified on:31 October 2022
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Imperial House, 18 Eley Road, Edmonton, United Kingdom, N18 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phatahchand Ghanshamdas Mulchandani
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:28 Highview Gardens, Finchley, London, United Kingdom, N3 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Manoher Ghanshamdas Mulchandani
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:135, Marsh Lane, London, United Kingdom, NW7 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.