Background WavePink WaveYellow Wave

IMBERSTATES LIMITED (02360320)

IMBERSTATES LIMITED (02360320) is an active UK company. incorporated on 13 March 1989. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IMBERSTATES LIMITED has been registered for 37 years. Current directors include LERNER, Charles, LERNER, Frances Rosalind, LERNER, Irving Marc.

Company Number
02360320
Status
active
Type
ltd
Incorporated
13 March 1989
Age
37 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LERNER, Charles, LERNER, Frances Rosalind, LERNER, Irving Marc
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMBERSTATES LIMITED

IMBERSTATES LIMITED is an active company incorporated on 13 March 1989 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IMBERSTATES LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02360320

LTD Company

Age

37 Years

Incorporated 13 March 1989

Size

N/A

Accounts

ARD: 7/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 December 2026
Period: 1 March 2025 - 7 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

12 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Mar 14
Loan Cleared
Feb 15
Loan Cleared
Apr 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LERNER, Frances Rosalind

Active
115 Craven Park RoadN15 6BL
Secretary
Appointed N/A

LERNER, Charles

Active
115 Craven Park RoadN15 6BL
Born February 1954
Director
Appointed N/A

LERNER, Frances Rosalind

Active
115 Craven Park RoadN15 6BL
Born October 1956
Director
Appointed N/A

LERNER, Irving Marc

Active
115 Craven Park RoadN15 6BL
Born December 1977
Director
Appointed 26 Mar 2004

NOE, Salomon

Resigned
4 Queens Way, LondonNW4 2TN
Born December 1930
Director
Appointed 20 Mar 2009
Resigned 04 Feb 2014

Persons with significant control

2

Mr Charles Lerner

Active
South TottenhamN15 6BL
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2016

Mrs Frances Rosalind Lerner

Active
South TottenhamN15 6BL
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Resolution
2 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Legacy
17 December 2009
MG01MG01
Legacy
17 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Small
19 August 2009
AAAnnual Accounts
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 May 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
30 November 2006
287Change of Registered Office
Accounts With Accounts Type Small
25 July 2006
AAAnnual Accounts
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
10 July 2002
225Change of Accounting Reference Date
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2000
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
395Particulars of Mortgage or Charge
Legacy
5 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
9 June 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
6 August 1994
395Particulars of Mortgage or Charge
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
5 March 1992
225(1)225(1)
Gazette Filings Brought Up To Date
30 September 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
30 September 1991
363aAnnual Return
Legacy
30 September 1991
363aAnnual Return
Gazette Notice Compulsary
11 June 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 January 1990
88(3)88(3)
Legacy
18 January 1990
88(2)O88(2)O
Legacy
16 January 1990
88(2)P88(2)P
Legacy
7 August 1989
155(6)a155(6)a
Resolution
7 August 1989
RESOLUTIONSResolutions
Legacy
24 July 1989
395Particulars of Mortgage or Charge
Legacy
24 July 1989
395Particulars of Mortgage or Charge
Legacy
29 June 1989
288288
Legacy
27 June 1989
288288
Memorandum Articles
16 June 1989
MEM/ARTSMEM/ARTS
Resolution
16 June 1989
RESOLUTIONSResolutions
Legacy
16 June 1989
287Change of Registered Office
Incorporation Company
13 March 1989
NEWINCIncorporation