Company NameIndent Investments Limited
DirectorMichael John Smullen
Company StatusActive
Company Number00651891
CategoryPrivate Limited Company
Incorporation Date8 March 1960(64 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Smullen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(48 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Crest
Mountain Bower
Chippenham
Wiltshire
SN14 7AL
Director NameMr Leslie Goldwyn
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(31 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 July 2008)
RoleAccountant
Correspondence Address13 Hawtrey Road
London
NW3 3SS
Director NameMrs Fanny Kreitman
Date of BirthSeptember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(31 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 January 1992)
RoleCompany Director
Correspondence Address12 Boydell Court
London
NW8 6NJ
Secretary NameMrs Fanny Kreitman
NationalityBritish
StatusResigned
Appointed06 December 1991(31 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 January 1992)
RoleCompany Director
Correspondence Address12 Boydell Court
London
NW8 6NJ
Director NameMrs Alma Smullen
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(33 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 18 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Haslemere Avenue
Hendon
London
NW4 2PX
Secretary NameMrs Alma Smullen
NationalityBritish
StatusResigned
Appointed07 January 1994(33 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 18 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Haslemere Avenue
Hendon
London
NW4 2PX

Location

Registered AddressSummit House 13 High Street
Wanstead
London
E11 2AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

183.7k at £1Jonathan Richard Friedman & Alma Smullen
50.99%
Ordinary
58.9k at £1Michael Smullen
16.34%
Ordinary
58.9k at £1Mrs Caroline Johns
16.34%
Ordinary
58.9k at £1Mrs Gillian Freeman
16.34%
Ordinary

Financials

Year2014
Net Worth£1,556,622
Cash£54,779
Current Liabilities£819,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

16 February 2022Delivered on: 16 February 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1 aden lodge, london, N16 9NL.
Outstanding
20 December 2012Delivered on: 21 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ivy cottage east tytherton chippenham t/no WT148201 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
9 December 2010Delivered on: 10 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 uxbridge road london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
9 December 2010Delivered on: 10 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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 see image for full details.
Outstanding

Filing History

8 December 2020Confirmation statement made on 6 December 2020 with updates (5 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 December 2018Cessation of Alma Smullen as a person with significant control on 18 June 2017 (1 page)
31 December 2018Notification of Michael Smullen as a person with significant control on 14 February 2018 (2 pages)
31 December 2018Termination of appointment of Alma Smullen as a secretary on 18 June 2017 (1 page)
31 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
31 December 2018Termination of appointment of Alma Smullen as a director on 18 June 2017 (1 page)
2 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
9 January 2018Confirmation statement made on 6 December 2017 with updates (5 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 360,250
(6 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 360,250
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 360,250
(6 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 360,250
(6 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 360,250
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 360,250
(6 pages)
28 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 360,250
(6 pages)
28 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 360,250
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
10 January 2011Registered office address changed from Summit House 13a 13 High Street Wanstead London E11 2AA on 10 January 2011 (1 page)
10 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
10 January 2011Registered office address changed from Summit House 13a 13 High Street Wanstead London E11 2AA on 10 January 2011 (1 page)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
2 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
9 February 2010Director's details changed for Alma Smullen on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Alma Smullen on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Alma Smullen on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Registered office changed on 17/04/2009 from 13 david mews porter street london W1U 6EQ (1 page)
17 April 2009Registered office changed on 17/04/2009 from 13 david mews porter street london W1U 6EQ (1 page)
12 December 2008Return made up to 06/12/08; full list of members (5 pages)
12 December 2008Location of register of members (1 page)
12 December 2008Return made up to 06/12/08; full list of members (5 pages)
12 December 2008Location of register of members (1 page)
24 July 2008Appointment terminated director leslie goldwyn (1 page)
24 July 2008Appointment terminated director leslie goldwyn (1 page)
21 July 2008Director appointed michael john smullen (1 page)
21 July 2008Director appointed michael john smullen (1 page)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Registered office changed on 09/06/2008 from 13 hawtrey road london NW3 3SS (1 page)
9 June 2008Registered office changed on 09/06/2008 from 13 hawtrey road london NW3 3SS (1 page)
14 December 2007Location of register of members (1 page)
14 December 2007Location of register of members (1 page)
14 December 2007Return made up to 06/12/07; full list of members (3 pages)
14 December 2007Return made up to 06/12/07; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 January 2007Return made up to 06/12/06; full list of members (7 pages)
12 January 2007Return made up to 06/12/06; full list of members (7 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2006£ ic 459250/399250 18/01/06 £ sr 60000@1=60000 (1 page)
2 March 2006£ ic 459250/399250 18/01/06 £ sr 60000@1=60000 (1 page)
1 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 January 2006Return made up to 06/12/05; no change of members (7 pages)
17 January 2006Return made up to 06/12/05; no change of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2004Return made up to 06/12/04; full list of members (7 pages)
14 December 2004Return made up to 06/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 January 2004Return made up to 06/12/03; full list of members (9 pages)
9 January 2004Return made up to 06/12/03; full list of members (9 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 December 2002Return made up to 06/12/02; full list of members (9 pages)
31 December 2002Return made up to 06/12/02; full list of members (9 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 December 2001Return made up to 06/12/01; full list of members (8 pages)
21 December 2001Return made up to 06/12/01; full list of members (8 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2000Return made up to 06/12/00; full list of members (8 pages)
28 December 2000Return made up to 06/12/00; full list of members (8 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 December 1999Return made up to 06/12/99; full list of members (8 pages)
16 December 1999Return made up to 06/12/99; full list of members (8 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 1999Return made up to 06/12/98; no change of members (4 pages)
13 January 1999Return made up to 06/12/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1998Registered office changed on 20/01/98 from: 13 hawtry road london NW3 3SS (1 page)
20 January 1998Registered office changed on 20/01/98 from: 13 hawtry road london NW3 3SS (1 page)
6 January 1998Return made up to 06/12/97; no change of members
  • 363(287) ‐ Registered office changed on 06/01/98
(4 pages)
6 January 1998Return made up to 06/12/97; no change of members
  • 363(287) ‐ Registered office changed on 06/01/98
(4 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1996Return made up to 06/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1996Return made up to 06/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 December 1995Return made up to 06/12/95; change of members (6 pages)
27 December 1995Return made up to 06/12/95; change of members (6 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
31 March 1960Company name changed\certificate issued on 31/03/60 (2 pages)
31 March 1960Company name changed\certificate issued on 31/03/60 (2 pages)
8 March 1960Incorporation (10 pages)
8 March 1960Certificate of incorporation (1 page)
8 March 1960Incorporation (10 pages)
8 March 1960Certificate of incorporation (1 page)