Company NameINDO Orient Trading Co. Limited
DirectorsRajni Sainani and Tikam Sainani
Company StatusActive
Company Number01699698
CategoryPrivate Limited Company
Incorporation Date15 February 1983(41 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameRajni Sainani
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Millmead Industrial Centre
Millmead Road
London
N17 9QU
Director NameMr Tikam Sainani
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3
Millmead Industrial Centre
Millmead Road
London
N17 9QU
Secretary NameRajni Sainani
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Millmead Industrial Centre
Millmead Road
London
N17 9QU
Secretary NameMr Tikam Sainani
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 December 1992)
RoleCompany Director
Correspondence Address64 Ossulton Way
London
N2 0LB
Director NameRajiv Sainani
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 62 Farley Court
1 Allsop Place
London
NW1 5LF

Contact

Websiteindo-orient.co.uk
Telephone0845 6123406
Telephone regionUnknown

Location

Registered AddressUnit 3
Millmead Industrial Centre
Millmead Road
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Shareholders

5.1k at £1Tim Sainani
51.00%
Ordinary
2.9k at £1Rjni Sainani
29.00%
Ordinary
2k at £1Rajiv Sainani
20.00%
Ordinary

Financials

Year2014
Turnover£1,353
Gross Profit-£24
Net Worth£534,926
Cash£205,775
Current Liabilities£534,341

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

19 January 2010Delivered on: 22 January 2010
Persons entitled: Abbey National PLC

Classification: Deed of assignment of rental income
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: Rental income.
Outstanding
3 November 2006Delivered on: 9 November 2006
Persons entitled: Northern Rock PLC

Classification: Legal charge
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: 64 ossulton way hampstead garden suburb london t/no NGL251704 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.. See the mortgage charge document for full details.
Outstanding
27 March 2003Delivered on: 5 April 2003
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 638 (right) hitchin road stopsley luton bedfordshire LU2 7UG.
Outstanding
17 January 1996Delivered on: 23 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 3A milmead industrial centre mill mead road tottenham l/borough of haringey t/n ngl 479679 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 November 1993Delivered on: 4 November 1993
Persons entitled:
Rajni Sainani
Tikam Sainani

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to the chargees.
Particulars: 64 ossulton way london N2 olb.
Outstanding
19 January 2010Delivered on: 22 January 2010
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole and any part of or interest in 17-18 high street newport gwent t/no WA548508.
Outstanding
10 August 1993Delivered on: 17 August 1993
Satisfied on: 18 August 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding 300,000 us dollars.
Particulars: Fixed charge all book debts and other debts due to the company. See the mortgage charge document for full details.
Fully Satisfied
19 April 1991Delivered on: 9 May 1991
Satisfied on: 18 August 1995
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: Unit 3A, millmead industrial centre millmead rd tottenham london borough of heringey t/no. Ngl 479679.
Fully Satisfied
23 June 1986Delivered on: 26 June 1986
Satisfied on: 26 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC see doc M7 for full details).
Fully Satisfied
3 December 1984Delivered on: 24 December 1984
Satisfied on: 18 August 1995
Persons entitled: National Westminster 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: L/H property unit 3A milmead industrial centre, milmead road, tottenham haringey t/n ngl 479679 near and from time to time place on or used in or about the said property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
4 May 2022Director's details changed for Mr Tim Sainani on 1 May 2022 (2 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 November 2018Satisfaction of charge 6 in full (2 pages)
17 August 2018Satisfaction of charge 7 in full (1 page)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 January 2016Director's details changed for Tikam Sainani on 15 January 2016 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(5 pages)
15 January 2016Director's details changed for Tikam Sainani on 15 January 2016 (2 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(5 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(5 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 August 2010Termination of appointment of Rajiv Sainani as a director (1 page)
6 August 2010Termination of appointment of Rajiv Sainani as a director (1 page)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Tikam Sainani on 31 December 2009 (2 pages)
23 January 2010Director's details changed for Rajiv Sainani on 31 December 2009 (2 pages)
23 January 2010Director's details changed for Rajni Sainani on 31 December 2009 (2 pages)
23 January 2010Director's details changed for Rajni Sainani on 31 December 2009 (2 pages)
23 January 2010Director's details changed for Tikam Sainani on 31 December 2009 (2 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Rajiv Sainani on 31 December 2009 (2 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 November 2006Particulars of mortgage/charge (6 pages)
9 November 2006Particulars of mortgage/charge (6 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 July 2001Full accounts made up to 30 June 2000 (11 pages)
6 July 2001Full accounts made up to 30 June 2000 (11 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 April 2000Full accounts made up to 30 June 1999 (9 pages)
20 April 2000Full accounts made up to 30 June 1999 (9 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 April 1999Full accounts made up to 30 June 1998 (9 pages)
26 April 1999Full accounts made up to 30 June 1998 (9 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (9 pages)
30 April 1998Full accounts made up to 30 June 1997 (9 pages)
11 March 1998Return made up to 31/12/97; full list of members (6 pages)
11 March 1998Return made up to 31/12/97; full list of members (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (9 pages)
30 April 1997Full accounts made up to 30 June 1996 (9 pages)
12 March 1997Return made up to 31/12/96; no change of members (4 pages)
12 March 1997Return made up to 31/12/96; no change of members (4 pages)
13 May 1996Full accounts made up to 30 June 1995 (9 pages)
13 May 1996Full accounts made up to 30 June 1995 (9 pages)
28 February 1996Return made up to 31/12/95; no change of members (4 pages)
28 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
26 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Full accounts made up to 30 June 1994 (13 pages)
27 April 1995Full accounts made up to 30 June 1994 (13 pages)
8 March 1995Return made up to 31/12/94; full list of members (6 pages)
8 March 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)