Company NameIndependent Trust And Finance Limited
DirectorAtul Maneklal Thanawala
Company StatusActive
Company Number00912083
CategoryPrivate Limited Company
Incorporation Date1 August 1967(56 years, 9 months ago)
Previous NamesSouth Notts Finance Limited and Argonaut Securities Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Atul Maneklal Thanawala
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameMrs Bindu Atul Thanawala
NationalityBritish
StatusCurrent
Appointed24 May 2007(39 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr James Richard Atkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 August 1991)
RoleBanker
Correspondence AddressLe Bourg
Gageac-Rovillac 24240
Foreign
Director NameMr Yan Ho Cheung
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 1994)
RoleFinancier
Correspondence Address11 Gloucester Gate
London
NW1 4HG
Director NameMr Robert Henry Melvin Mitchell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Riverside
Southwell
Nottinghamshire
NG25 0HA
Director NameMr Ghazanfar Sadiq Ali
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 January 1995)
RoleFinancier
Correspondence AddressFormentor Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AR
Director NameMr Anthony James Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleBanker
Correspondence Address35 Arkwright Road
London
NW3 6BJ
Secretary NameMr Robert Henry Melvin Mitchell
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Riverside
Southwell
Nottinghamshire
NG25 0HA
Director NameMr Robert John Milne
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(24 years, 2 months after company formation)
Appointment Duration22 years, 5 months (resigned 14 March 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address204 Brighton Road
Purley
Surrey
CR8 4HB
Director NameChhotalal Damji Pattni
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(27 years, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dean Court
Wembley
Middlesex
HA0 3PU
Secretary NameMr Atul Maneklal Thanawala
NationalityBritish
StatusResigned
Appointed31 August 1994(27 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 24 May 2007)
RoleSecretary
Correspondence Address6 Georgian Close
Stanmore
Middlesex
HA7 3QT

Contact

Telephone020 89092008
Telephone regionLondon

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

607.2k at £1Mr Atul Maneklal Thanawala
35.42%
Ordinary
607.2k at £1Mrs Bindu Thanawala
35.42%
Ordinary
250k at £1Anisha Gulhati
14.58%
Ordinary
250k at £1Neha Samtani
14.58%
Ordinary

Financials

Year2014
Net Worth£809,315
Cash£148,502
Current Liabilities£72,015

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

26 April 1994Delivered on: 17 May 1994
Persons entitled: Independent Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Various credit agreements deposited with independant holdings limited from time to time.
Outstanding
22 September 1978Delivered on: 12 October 1978
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on 113 southdale road, carlton, nottinghamshire. Title no. Nt 14399.
Outstanding
1 September 1993Delivered on: 21 September 1993
Satisfied on: 25 July 1994
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all credit agreements leasing agreements and hire purchase agreements as are offered for deposit by the comapny to the bank and which the bank agrees to accept by way of deposit. See the mortgage charge document for full details.
Fully Satisfied
26 April 1993Delivered on: 8 May 1993
Satisfied on: 20 May 1994
Persons entitled: Argonaut Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Various credit agreements deposited with argonaut investments limited from time to time. See the mortgage charge document for full details.
Fully Satisfied
21 November 1991Delivered on: 9 December 1991
Satisfied on: 1 May 1993
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All credit agreements, leasing agreements and hire purchase agreements as are offered for deposit by the company to the bank agrees to accept by way of deposit (see 395 and contd sheets for full details).
Fully Satisfied
25 March 1986Delivered on: 1 April 1986
Satisfied on: 25 July 1994
Persons entitled: Forward Trust Limited.

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each bailment agreement, mortgage loan agreement, hire purchase agreement, conditional sale agrement or credit sale agreement. (See doc M24 for full details).
Fully Satisfied
26 November 1985Delivered on: 29 November 1985
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Benefit of the agreements as shown on doc M23.
Fully Satisfied
1 November 1974Delivered on: 19 November 1974
Satisfied on: 25 July 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill uncalled capital. (See document M20 for details).
Fully Satisfied
2 December 1971Delivered on: 10 December 1971
Satisfied on: 25 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Full benefit of hire purchase agreements deposited with the bank from time to time (see doc. 17 for full details).
Fully Satisfied

Filing History

8 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
27 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,714,409
(4 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,714,409
(4 pages)
20 January 2016Termination of appointment of Chhotalal Damji Pattni as a director on 30 November 2015 (1 page)
20 January 2016Termination of appointment of Chhotalal Damji Pattni as a director on 30 November 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,714,409
(5 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,714,409
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,714,409
(5 pages)
15 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,714,409
(5 pages)
28 March 2014Termination of appointment of Robert Milne as a director (1 page)
28 March 2014Termination of appointment of Robert Milne as a director (1 page)
24 March 2014Registered office address changed from 34 Brent House, 214 Kenton Road Harrow Middlesex HA3 8BS on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 34 Brent House, 214 Kenton Road Harrow Middlesex HA3 8BS on 24 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
25 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Robert John Milne on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Robert John Milne on 24 May 2010 (2 pages)
24 May 2010Secretary's details changed for Bindu Atul Thanawala on 24 May 2010 (2 pages)
24 May 2010Secretary's details changed for Bindu Atul Thanawala on 24 May 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Secretary's change of particulars / bindu thanawala / 25/05/2009 (1 page)
27 May 2009Director's change of particulars / atul thanawala / 25/05/2009 (1 page)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Director's change of particulars / atul thanawala / 25/05/2009 (1 page)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Secretary's change of particulars / bindu thanawala / 25/05/2009 (1 page)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Secretary's change of particulars / bindu thanawala / 01/07/2008 (1 page)
14 July 2008Return made up to 24/05/08; full list of members (5 pages)
14 July 2008Director's change of particulars / atul thanawala / 01/07/2008 (1 page)
14 July 2008Return made up to 24/05/08; full list of members (5 pages)
14 July 2008Director's change of particulars / atul thanawala / 01/07/2008 (1 page)
14 July 2008Secretary's change of particulars / bindu thanawala / 01/07/2008 (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
11 January 2007Accounts for a small company made up to 31 December 2005 (5 pages)
11 January 2007Accounts for a small company made up to 31 December 2005 (5 pages)
31 May 2006Location of register of members (1 page)
31 May 2006Registered office changed on 31/05/06 from: 3RD floor brent house 214 kenton road harrow middlesex HA3 8BS (1 page)
31 May 2006Location of debenture register (1 page)
31 May 2006Return made up to 24/05/06; full list of members (3 pages)
31 May 2006Location of debenture register (1 page)
31 May 2006Registered office changed on 31/05/06 from: 3RD floor brent house 214 kenton road harrow middlesex HA3 8BS (1 page)
31 May 2006Return made up to 24/05/06; full list of members (3 pages)
31 May 2006Location of register of members (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 June 2005Return made up to 24/05/05; full list of members (3 pages)
24 June 2005Return made up to 24/05/05; full list of members (3 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 June 2004Return made up to 24/05/04; full list of members (8 pages)
2 June 2004Return made up to 24/05/04; full list of members (8 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 24/05/03; full list of members (8 pages)
4 June 2003Return made up to 24/05/03; full list of members (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
31 May 2002Return made up to 24/05/02; full list of members (8 pages)
31 May 2002Return made up to 24/05/02; full list of members (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
31 May 2001Return made up to 24/05/01; full list of members (8 pages)
31 May 2001Return made up to 24/05/01; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
23 May 2000Return made up to 24/05/00; full list of members (8 pages)
23 May 2000Return made up to 24/05/00; full list of members (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
3 June 1999Return made up to 24/05/99; no change of members (4 pages)
3 June 1999Return made up to 24/05/99; no change of members (4 pages)
15 September 1998Full accounts made up to 31 December 1997 (12 pages)
15 September 1998Full accounts made up to 31 December 1997 (12 pages)
31 May 1998Return made up to 24/05/98; full list of members (6 pages)
31 May 1998Return made up to 24/05/98; full list of members (6 pages)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 May 1997Return made up to 24/05/97; no change of members (4 pages)
30 May 1997Return made up to 24/05/97; no change of members (4 pages)
8 October 1996Full accounts made up to 31 December 1995 (13 pages)
8 October 1996Full accounts made up to 31 December 1995 (13 pages)
14 June 1996Return made up to 24/05/96; no change of members (4 pages)
14 June 1996Return made up to 24/05/96; no change of members (4 pages)
2 August 1995Full accounts made up to 31 December 1994 (14 pages)
2 August 1995Full accounts made up to 31 December 1994 (14 pages)
21 June 1995Return made up to 24/05/95; full list of members (6 pages)
21 June 1995Return made up to 24/05/95; full list of members (6 pages)