Ilkley
West Yorkshire
LS29 0BG
Director Name | Mr Darren Richard Shalson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Coppice Walk London N20 8BZ |
Secretary Name | Mr Darren Richard Shalson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Coppice Walk London N20 8BZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | indigoworldwide.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89066767 |
Telephone region | London |
Registered Address | 15 The Broadway Woodford Green Essex IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Richard John Bradley 43.10% Ordinary |
---|---|
48 at £1 | Darren Richard Shalson 41.38% Ordinary |
4 at £1 | Lisa Bradley 3.45% Ordinary Non Voting |
3 at £1 | Oliver Shalson 2.59% Ordinary Non Voting |
3 at £1 | Saskia Shalson 2.59% Ordinary Non Voting |
2 at £1 | Alison Claire Shalson 1.72% Ordinary |
2 at £1 | Max Bradley 1.72% Ordinary Non Voting |
2 at £1 | Oscar Jamie Shalson 1.72% Ordinary Non Voting |
2 at £1 | Sarah Bradley 1.72% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | -£74,942 |
Cash | £98,964 |
Current Liabilities | £308,999 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
21 June 1999 | Delivered on: 30 June 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 June 1999 | Delivered on: 28 June 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no 10990051. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
14 May 1999 | Delivered on: 21 May 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re indigo worldwide limited barclays united states dollar currency account number 54283333. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
18 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
13 February 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 February 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Darren Richard Shalson on 12 December 2012 (2 pages) |
11 December 2013 | Director's details changed for Darren Richard Shalson on 12 December 2012 (2 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Richard John Bradley on 12 December 2012 (2 pages) |
11 December 2013 | Director's details changed for Richard John Bradley on 12 December 2012 (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (14 pages) |
13 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (14 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (13 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (13 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (13 pages) |
8 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (13 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (13 pages) |
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (13 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 2 the shrubberies george lane london E18 1DA (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 2 the shrubberies george lane london E18 1DA (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 February 2009 | Director's change of particulars / richard bradley / 06/01/2009 (1 page) |
18 February 2009 | Director's change of particulars / richard bradley / 06/01/2009 (1 page) |
23 December 2008 | Return made up to 11/12/08; full list of members (7 pages) |
23 December 2008 | Return made up to 11/12/08; full list of members (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 January 2008 | Return made up to 11/12/07; full list of members (8 pages) |
8 January 2008 | Return made up to 11/12/07; full list of members (8 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 December 2006 | Return made up to 11/12/06; full list of members
|
21 December 2006 | Return made up to 11/12/06; full list of members
|
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 December 2005 | Return made up to 11/12/05; change of members (8 pages) |
21 December 2005 | Return made up to 11/12/05; change of members (8 pages) |
22 November 2005 | Ad 31/10/05--------- £ si 2@1=2 £ ic 114/116 (2 pages) |
22 November 2005 | Ad 31/10/05--------- £ si 2@1=2 £ ic 114/116 (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 January 2005 | Return made up to 11/12/04; full list of members (9 pages) |
26 January 2005 | Return made up to 11/12/04; full list of members (9 pages) |
12 January 2005 | Ad 01/12/04--------- £ si 2@1=2 £ ic 112/114 (2 pages) |
12 January 2005 | Ad 01/12/04--------- £ si 2@1=2 £ ic 112/114 (2 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 January 2004 | Ad 23/10/03--------- £ si 4@1 (2 pages) |
19 January 2004 | Ad 23/10/03--------- £ si 4@1 (2 pages) |
5 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
29 October 2002 | Ad 11/10/02--------- £ si 4@1=4 £ ic 104/108 (2 pages) |
29 October 2002 | Ad 11/10/02--------- £ si 4@1=4 £ ic 104/108 (2 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 January 2002 | Ad 07/01/02--------- £ si 102@1=102 £ ic 2/104 (2 pages) |
22 January 2002 | Ad 07/01/02--------- £ si 102@1=102 £ ic 2/104 (2 pages) |
13 December 2001 | Return made up to 11/12/01; full list of members
|
13 December 2001 | Return made up to 11/12/01; full list of members
|
9 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
28 June 1999 | Particulars of mortgage/charge (5 pages) |
28 June 1999 | Particulars of mortgage/charge (5 pages) |
21 May 1999 | Particulars of mortgage/charge (5 pages) |
21 May 1999 | Particulars of mortgage/charge (5 pages) |
14 January 1999 | Ad 23/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 1999 | Ad 23/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
11 December 1998 | Incorporation (18 pages) |
11 December 1998 | Incorporation (18 pages) |