Thornwood
Epping
Essex
CM16 6LJ
Director Name | Mrs Elaine Walker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 79 Lower Cookham Road Maidenhead Berkshire SL6 8JY |
Secretary Name | Mrs Elaine Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Lower Cookham Road Maidenhead Berkshire SL6 8JY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.indigoclothing.com/ |
---|---|
Telephone | 0800 0612207 |
Telephone region | Freephone |
Registered Address | Unit 18 Woodside Thornwood Epping CM16 6LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Thornwood Common |
10k at £1 | Mr Alexander Stewart Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,080 |
Current Liabilities | £39,976 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
15 November 2012 | Delivered on: 17 November 2012 Persons entitled: City & Provincial Properties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the initial deposit of £1,375.00 together with any additional sum and the amount from time to time standing to the credit of the depost account. Outstanding |
---|---|
20 July 2010 | Delivered on: 23 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 August 2007 | Delivered on: 4 August 2007 Persons entitled: Octagon Assets Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £6,500.00 in a separate designated deposit account. See the mortgage charge document for full details. Outstanding |
25 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
26 March 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
6 March 2023 | Registered office address changed from Unit 26B Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ England to Unit 18 Woodside Thornwood Epping CM16 6LJ on 6 March 2023 (1 page) |
1 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
30 May 2022 | Registered office address changed from Office 2, Bosworth House Church Hill Loughton IG10 1LA United Kingdom to Unit 26B Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ on 30 May 2022 (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
6 July 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
6 July 2021 | Cessation of Boulters Limited as a person with significant control on 1 July 2020 (1 page) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
28 August 2020 | Director's details changed for Mr Alexander Stewart Walker on 20 August 2020 (2 pages) |
28 August 2020 | Register inspection address has been changed from 31 Whitelands Way Bicester Oxfordshire OX26 1AF England to 6 Hollybush Lane Harpenden AL5 4AR (1 page) |
28 August 2020 | Change of details for Mr Alexander Stewart Walker as a person with significant control on 28 August 2020 (2 pages) |
28 August 2020 | Register(s) moved to registered inspection location 6 Hollybush Lane Harpenden AL5 4AR (1 page) |
6 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
25 November 2019 | Change of details for Mr Alexander Stewart Walker as a person with significant control on 25 November 2019 (2 pages) |
25 November 2019 | Director's details changed for Mr Alexander Stewart Walker on 25 November 2019 (2 pages) |
4 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 October 2018 | Registered office address changed from Suite 15, 9-11 High Beech Road Loughton IG10 4BN United Kingdom to Office 2, Bosworth House Church Hill Loughton IG10 1LA on 14 October 2018 (1 page) |
3 July 2018 | Confirmation statement made on 20 June 2018 with updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 March 2018 | Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE England to Suite 15, 9-11 High Beech Road Loughton IG10 4BN on 2 March 2018 (1 page) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
29 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Elaine Walker as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Termination of appointment of Elaine Walker as a secretary on 20 June 2016 (1 page) |
24 May 2016 | Register(s) moved to registered inspection location 31 Whitelands Way Bicester Oxfordshire OX26 1AF (1 page) |
24 May 2016 | Register(s) moved to registered inspection location 31 Whitelands Way Bicester Oxfordshire OX26 1AF (1 page) |
20 May 2016 | Register inspection address has been changed to 31 Whitelands Way Bicester Oxfordshire OX26 1AF (1 page) |
20 May 2016 | Register inspection address has been changed to 31 Whitelands Way Bicester Oxfordshire OX26 1AF (1 page) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
25 September 2015 | Registered office address changed from Unit P 6 Burwell Road London E10 7QG to Caxton House Old Station Road Loughton Essex IG10 4PE on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from Unit P 6 Burwell Road London E10 7QG to Caxton House Old Station Road Loughton Essex IG10 4PE on 25 September 2015 (1 page) |
23 June 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
20 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
10 April 2014 | Director's details changed for Mr Alexander Stewart Walker on 1 January 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Alexander Stewart Walker on 1 January 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Alexander Stewart Walker on 1 January 2014 (2 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
13 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
13 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
4 May 2013 | Termination of appointment of Elaine Walker as a director (1 page) |
4 May 2013 | Termination of appointment of Elaine Walker as a director (1 page) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 November 2012 | Director's details changed for Mr Alexander Stewart Walker on 11 November 2012 (2 pages) |
11 November 2012 | Director's details changed for Mr Alexander Stewart Walker on 11 November 2012 (2 pages) |
8 August 2012 | Registered office address changed from Zeus House Unit 11 Provost Street London N1 7NG United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Zeus House Unit 11 Provost Street London N1 7NG United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Zeus House Unit 11 Provost Street London N1 7NG United Kingdom on 8 August 2012 (1 page) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Director's details changed for Mr Alexander Stewart Walker on 1 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Elaine Walker on 1 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Alexander Stewart Walker on 1 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Elaine Walker on 1 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Elaine Walker on 1 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Alexander Stewart Walker on 1 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Director's change of particulars / alexander walker / 01/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / alexander walker / 01/06/2009 (1 page) |
5 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
5 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from zeus house, unit 11 16-30, provost street london N1 7NG (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from zeus house, unit 11 16-30, provost street london N1 7NG (1 page) |
11 January 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
11 January 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: bucklersbury house 11 walbrook london EC4N 8EL (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: bucklersbury house 11 walbrook london EC4N 8EL (1 page) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
7 February 2007 | Ad 30/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Ad 30/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Nc inc already adjusted 30/06/06 (2 pages) |
7 February 2007 | Nc inc already adjusted 30/06/06 (2 pages) |
7 February 2007 | Particulars of contract relating to shares (2 pages) |
7 February 2007 | Particulars of contract relating to shares (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 79 lower cookham rd maidenhead SL6 8JY (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 79 lower cookham rd maidenhead SL6 8JY (1 page) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
10 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
6 October 2002 | Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 2002 | Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2002 | New director appointed (1 page) |
4 October 2002 | New director appointed (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Secretary resigned (1 page) |
20 June 2002 | Incorporation (16 pages) |
20 June 2002 | Incorporation (16 pages) |