Company NameIndia 2000 Limited
DirectorNitan Kapoor
Company StatusActive
Company Number03794019
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Previous NameAirstone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Nitan Kapoor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIndian
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleImport
Country of ResidenceEngland
Correspondence Address32 Marathon House
200 Marylebone Road
London
NW1 5PW
Secretary NameAbha Kapoor
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleImport
Correspondence Address32 Marathon House
Marylebone Road
London
NW1 5PW
Director NameSatish Valera
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 30 September 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Catharine Close
Chafford Hundred
Grays
Essex
RM16 6QH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitei2kltd.com
Email address[email protected]
Telephone01268 287060
Telephone regionBasildon

Location

Registered Address29-30 High Holborn
London
WC1V 6AZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Abha Kapoor
50.00%
Ordinary
50 at £1Nitan Kapoor
50.00%
Ordinary

Financials

Year2014
Net Worth-£182,851
Cash£7,697
Current Liabilities£387,276

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

28 August 2003Delivered on: 5 September 2003
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: Unit 3, honywood business park, honywood road, basildon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 August 2003Delivered on: 29 August 2003
Persons entitled: National Westminster 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

Filing History

15 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
27 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
30 June 2017Notification of Nitan Kapoor as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Nitan Kapoor as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 September 2016Termination of appointment of Satish Valera as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Satish Valera as a director on 30 September 2016 (1 page)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 September 2014Registered office address changed from C/O Cornelius Barton Mitre House 44-46 Fleet Street London EC4Y 1BN to C/O Cornelius Barton & Co 29-30 High Holborn London WC1V 6AZ on 11 September 2014 (1 page)
11 September 2014Registered office address changed from C/O Cornelius Barton Mitre House 44-46 Fleet Street London EC4Y 1BN to C/O Cornelius Barton & Co 29-30 High Holborn London WC1V 6AZ on 11 September 2014 (1 page)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Satish Valera on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Satish Valera on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Satish Valera on 1 October 2009 (2 pages)
27 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
27 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 July 2009Return made up to 23/06/09; full list of members (4 pages)
6 July 2009Return made up to 23/06/09; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 July 2008Return made up to 23/06/08; full list of members (4 pages)
10 July 2008Return made up to 23/06/08; full list of members (4 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
13 July 2007Return made up to 23/06/07; full list of members (2 pages)
13 July 2007Return made up to 23/06/07; full list of members (2 pages)
4 October 2006Accounts for a small company made up to 30 September 2005 (7 pages)
4 October 2006Accounts for a small company made up to 30 September 2005 (7 pages)
21 July 2006Return made up to 23/06/06; full list of members (2 pages)
21 July 2006Return made up to 23/06/06; full list of members (2 pages)
26 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 June 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 June 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 September 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 September 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 September 2004Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 2004Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 2004Return made up to 23/06/04; full list of members (7 pages)
24 June 2004Return made up to 23/06/04; full list of members (7 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
9 July 2003Return made up to 23/06/03; full list of members (7 pages)
9 July 2003Return made up to 23/06/03; full list of members (7 pages)
21 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
19 July 2002Return made up to 23/06/02; full list of members (7 pages)
19 July 2002Return made up to 23/06/02; full list of members (7 pages)
17 July 2001Return made up to 23/06/01; full list of members (6 pages)
17 July 2001Return made up to 23/06/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 October 2000Registered office changed on 25/10/00 from: cornelius barton 4 snow hill london EC1A 2DJ (1 page)
25 October 2000Registered office changed on 25/10/00 from: cornelius barton 4 snow hill london EC1A 2DJ (1 page)
25 July 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
15 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
15 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
30 June 1999Company name changed airstone LIMITED\certificate issued on 01/07/99 (2 pages)
30 June 1999Company name changed airstone LIMITED\certificate issued on 01/07/99 (2 pages)
29 June 1999Registered office changed on 29/06/99 from: 120 east road london N1 6AA (1 page)
29 June 1999Registered office changed on 29/06/99 from: 120 east road london N1 6AA (1 page)
23 June 1999Incorporation (15 pages)
23 June 1999Incorporation (15 pages)