Background WavePink WaveYellow Wave

ENGLISH IMPORT COMPANY LIMITED(THE) (00216669)

ENGLISH IMPORT COMPANY LIMITED(THE) (00216669) is an active UK company. incorporated on 7 October 1926. with registered office in Fulham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENGLISH IMPORT COMPANY LIMITED(THE) has been registered for 99 years. Current directors include FREEMAN, Jemma Kate Natasha, HAMBIDGE, Philip John.

Company Number
00216669
Status
active
Type
ltd
Incorporated
7 October 1926
Age
99 years
Address
16-19 Hurlingham Business Park, Fulham, SW6 3DU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FREEMAN, Jemma Kate Natasha, HAMBIDGE, Philip John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH IMPORT COMPANY LIMITED(THE)

ENGLISH IMPORT COMPANY LIMITED(THE) is an active company incorporated on 7 October 1926 with the registered office located in Fulham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENGLISH IMPORT COMPANY LIMITED(THE) was registered 99 years ago.(SIC: 99999)

Status

active

Active since 99 years ago

Company No

00216669

LTD Company

Age

99 Years

Incorporated 7 October 1926

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

16-19 Hurlingham Business Park Sulivan Road Fulham, SW6 3DU,

Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Director Joined
Oct 16
Director Left
Oct 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HAMBIDGE, Philip John

Active
2 Wycombe Place, LondonSW18 2LT
Secretary
Appointed 31 Mar 1994

FREEMAN, Jemma Kate Natasha

Active
16-19 Hurlingham Business Park, FulhamSW6 3DU
Born March 1974
Director
Appointed 06 Oct 2016

HAMBIDGE, Philip John

Active
2 Wycombe Place, LondonSW18 2LT
Born May 1960
Director
Appointed 31 Mar 1994

FENNELLY, Antony Richard

Resigned
Bramton Mead Edgeley, Little BookhamKT23 3BE
Secretary
Appointed N/A
Resigned 14 Oct 1991

FORDHAM, Stephen Charles

Resigned
130 Timber Mill, HorshamRH13 7SR
Secretary
Appointed 14 Oct 1991
Resigned 31 Mar 1994

CARVER, Wyndham Houssemayne

Resigned
Rondel Wood House, LiphookGU30 7LA
Born May 1943
Director
Appointed 13 May 1997
Resigned 09 Feb 2001

FENNELLY, Antony Richard

Resigned
Bramton Mead Edgeley, Little BookhamKT23 3BE
Born December 1927
Director
Appointed N/A
Resigned 05 Nov 1991

FORDHAM, Stephen Charles

Resigned
130 Timber Mill, HorshamRH13 7SR
Born March 1954
Director
Appointed 11 Nov 1991
Resigned 31 Mar 1994

LEWIS, David Gwynder

Resigned
57 Victoria Road, LondonW8 5RH
Born August 1942
Director
Appointed 09 Feb 2001
Resigned 06 Oct 2016

SIMONDS, James Graham

Resigned
Red Oak House Mill Lane, GuildfordGU5 0HW
Born April 1942
Director
Appointed 25 May 1991
Resigned 13 May 1997

Persons with significant control

1

Hurlingham Business Park, Sulivan Road, LondonSW6 3DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Dormant
6 November 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Accounts With Made Up Date
24 October 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
16 November 2006
363aAnnual Return
Accounts With Made Up Date
18 October 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 2005
AAAnnual Accounts
Accounts With Made Up Date
28 October 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 November 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 March 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 November 2001
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
23 November 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 December 1999
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 December 1998
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 December 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
28 October 1996
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 November 1995
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
15 December 1994
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
288288
Legacy
24 May 1994
287Change of Registered Office
Accounts With Made Up Date
1 March 1994
AAAnnual Accounts
Resolution
11 January 1994
RESOLUTIONSResolutions
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
2 November 1993
288288
Auditors Resignation Company
9 December 1992
AUDAUD
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
288288
Legacy
21 October 1991
288288
Accounts With Made Up Date
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Legacy
11 September 1991
288288
Legacy
26 June 1991
288288
Accounts With Made Up Date
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363aAnnual Return
Legacy
26 March 1990
288288
Accounts With Made Up Date
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
18 May 1989
288288
Accounts With Made Up Date
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Legacy
2 March 1988
288288
Accounts With Made Up Date
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
288288
Accounts With Made Up Date
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363