Company NameIndependent Inventories (UK) Limited
DirectorLaura Jane Nachoom
Company StatusActive
Company Number04263261
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Laura Jane Nachoom
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge 99 Cowley Hill
Borehamwood
Hertfordshire
WD6 5NA
Secretary NameMr Harvey Jeff
NationalityBritish
StatusCurrent
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 154 Goldhurst Terrace
London
NW6 3HP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteinventorys.net
Email address[email protected]
Telephone020 83860950
Telephone regionLondon

Location

Registered AddressWindy Ridge
99 Cowley Hill
Borehamwood
Hertfordshire
WD6 5NA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London

Shareholders

100 at £1Laura Jane Nachoom
100.00%
Ordinary

Financials

Year2014
Net Worth£22,127
Cash£9,795
Current Liabilities£75,490

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 August 2022 (1 year, 9 months ago)
Next Return Due15 August 2023 (overdue)

Filing History

28 October 2023Compulsory strike-off action has been discontinued (1 page)
27 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
5 July 2023Previous accounting period shortened from 31 August 2023 to 30 June 2023 (1 page)
10 October 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
22 August 2022Confirmation statement made on 1 August 2022 with updates (5 pages)
7 February 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
5 October 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
3 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
5 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
3 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 March 2017Registered office address changed from 3a Chesnut House Farm Close Shenley Hertfordshire WD7 9AD to Windy Ridge 99 Cowley Hill Borehamwood Hertfordshire WD6 5NA on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from 3a Chesnut House Farm Close Shenley Hertfordshire WD7 9AD to Windy Ridge 99 Cowley Hill Borehamwood Hertfordshire WD6 5NA on 8 March 2017 (2 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
15 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 November 2014Registered office address changed from Chase Bureau Register Office Services Ltd 1 Royal Terrace Southend on Sea Essex SS1 1EA to 3a Chesnut House Farm Close Shenley Hertfordshire WD7 9AD on 25 November 2014 (2 pages)
25 November 2014Registered office address changed from Chase Bureau Register Office Services Ltd 1 Royal Terrace Southend on Sea Essex SS1 1EA to 3a Chesnut House Farm Close Shenley Hertfordshire WD7 9AD on 25 November 2014 (2 pages)
6 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Director's details changed for Mrs Laura Jane Nachoom on 14 July 2014 (2 pages)
6 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Director's details changed for Mrs Laura Jane Nachoom on 14 July 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 January 2014Amended accounts made up to 31 August 2012 (3 pages)
8 January 2014Amended accounts made up to 31 August 2012 (3 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 August 2011Director's details changed for Laura Jane Nachoom on 31 July 2011 (2 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 August 2011Director's details changed for Laura Jane Nachoom on 31 July 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 October 2010Amended accounts made up to 31 August 2009 (3 pages)
28 October 2010Amended accounts made up to 31 August 2009 (3 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 September 2008Return made up to 01/08/08; full list of members (3 pages)
4 September 2008Return made up to 01/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 December 2007Withdrawal of application for striking off (1 page)
6 December 2007Withdrawal of application for striking off (1 page)
27 November 2007Application for striking-off (1 page)
27 November 2007Application for striking-off (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 01/08/07; full list of members (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 01/08/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 September 2006Return made up to 01/08/06; full list of members (2 pages)
15 September 2006Return made up to 01/08/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 August 2005Return made up to 01/08/05; full list of members (2 pages)
11 August 2005Return made up to 01/08/05; full list of members (2 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
3 November 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
3 November 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
28 July 2004Return made up to 01/08/04; full list of members (6 pages)
28 July 2004Return made up to 01/08/04; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
4 December 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
16 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
31 August 2001Registered office changed on 31/08/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Secretary resigned (1 page)
1 August 2001Incorporation (15 pages)
1 August 2001Incorporation (15 pages)