Millmead Industrial Centre
Millmead Road
London
N17 9QU
Director Name | Mr Tikam Sainani |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Millmead Industrial Centre Millmead Road London N17 9QU |
Secretary Name | Rajni Sainani |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(9 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Millmead Industrial Centre Millmead Road London N17 9QU |
Secretary Name | Mr Tikam Sainani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 64 Ossulton Way London N2 0LB |
Director Name | Rajiv Sainani |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 62 Farley Court 1 Allsop Place London NW1 5LF |
Website | indo-orient.co.uk |
---|---|
Telephone | 0845 6123406 |
Telephone region | Unknown |
Registered Address | Unit 3 Millmead Industrial Centre Millmead Road London N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
5.1k at £1 | Tim Sainani 51.00% Ordinary |
---|---|
2.9k at £1 | Rjni Sainani 29.00% Ordinary |
2k at £1 | Rajiv Sainani 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,353 |
Gross Profit | -£24 |
Net Worth | £534,926 |
Cash | £205,775 |
Current Liabilities | £534,341 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
19 January 2010 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 2010 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 |
8 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
4 May 2022 | Director's details changed for Mr Tim Sainani on 1 May 2022 (2 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 November 2018 | Satisfaction of charge 6 in full (2 pages) |
17 August 2018 | Satisfaction of charge 7 in full (1 page) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 January 2016 | Director's details changed for Tikam Sainani on 15 January 2016 (2 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Tikam Sainani on 15 January 2016 (2 pages) |
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
11 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
11 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
16 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Termination of appointment of Rajiv Sainani as a director (1 page) |
6 August 2010 | Termination of appointment of Rajiv Sainani as a director (1 page) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
23 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Tikam Sainani on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Rajiv Sainani on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Rajni Sainani on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Rajni Sainani on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Tikam Sainani on 31 December 2009 (2 pages) |
23 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Rajiv Sainani on 31 December 2009 (2 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 November 2006 | Particulars of mortgage/charge (6 pages) |
9 November 2006 | Particulars of mortgage/charge (6 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 July 2001 | Full accounts made up to 30 June 2000 (11 pages) |
6 July 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
11 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
12 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
13 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
26 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
8 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
8 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |