Company NameIndochine Trading Limited
DirectorDavid Edwin Hughes
Company StatusActive
Company Number04341708
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr David Edwin Hughes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Grange Road
New Haw
Addlestone
Surrey
KT15 3RH
Director NameDavid Edwin Hughes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Gambetta
Battersea
London
SW8 3TS
Director NameAlison Jane Martin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2009)
RoleClinical Scientist
Correspondence Address111 Pitt Crescent
Wimbledon
London
SW19 8HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSecretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed01 April 2006(4 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 12 October 2020)
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ

Location

Registered AddressJubilee House
Townsend Lane
Kingsbury
London
NW9 8TZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£5,566
Cash£1,346
Current Liabilities£3,206

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

18 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
6 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
12 March 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
12 October 2020Termination of appointment of Secretarial Services (Uk) Limited as a secretary on 12 October 2020 (1 page)
25 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
14 March 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
14 March 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
23 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Director's details changed for Mr David Hughes on 31 March 2014 (2 pages)
9 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Director's details changed for Mr David Hughes on 31 March 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
18 December 2009Secretary's details changed for Secretarial Services (Uk) Limited on 18 December 2009 (2 pages)
18 December 2009Director's details changed for David Hughes on 18 December 2009 (2 pages)
18 December 2009Secretary's details changed for Secretarial Services (Uk) Limited on 18 December 2009 (2 pages)
18 December 2009Director's details changed for David Hughes on 18 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 June 2009Appointment terminated director alison martin (1 page)
7 June 2009Appointment terminated director alison martin (1 page)
19 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 May 2009Director appointed david hughes (1 page)
18 May 2009Director appointed david hughes (1 page)
2 February 2009Return made up to 18/12/08; full list of members (3 pages)
2 February 2009Return made up to 18/12/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 January 2008Return made up to 18/12/07; full list of members (6 pages)
8 January 2008Return made up to 18/12/07; full list of members (6 pages)
23 January 2007Return made up to 18/12/06; full list of members (6 pages)
23 January 2007Return made up to 18/12/06; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: jubilee house townsend lane kingsbury NW9 8TZ (1 page)
25 May 2006Registered office changed on 25/05/06 from: jubilee house townsend lane kingsbury NW9 8TZ (1 page)
22 May 2006Registered office changed on 22/05/06 from: 63/64 charles lane lodnon NW8 7SB (1 page)
22 May 2006Registered office changed on 22/05/06 from: 63/64 charles lane lodnon NW8 7SB (1 page)
27 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
18 May 2005Return made up to 18/12/04; full list of members (6 pages)
18 May 2005Return made up to 18/12/04; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 January 2004Return made up to 18/12/03; full list of members (6 pages)
15 January 2004Return made up to 18/12/03; full list of members (6 pages)
19 November 2003Amended accounts made up to 31 December 2002 (6 pages)
19 November 2003Amended accounts made up to 31 December 2002 (6 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 March 2003Return made up to 18/12/02; full list of members (6 pages)
7 March 2003Return made up to 18/12/02; full list of members (6 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002New secretary appointed (2 pages)
18 December 2001Incorporation (16 pages)
18 December 2001Incorporation (16 pages)