Company NameIndependent Investments Limited
DirectorsAntoinette Mackenzie and Nigel Derrick Mackenzie
Company StatusActive
Company Number04779231
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Antoinette Mackenzie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Nigel Derrick Mackenzie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameAntoinette Mackenzie
NationalityBritish
StatusCurrent
Appointed28 February 2005(1 year, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameAntoinette Mackenzie
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bentley Way
Stanmore
Middlesex
HA7 3RR
Secretary NameKenneth William Holmes
NationalityBritish
StatusResigned
Appointed01 July 2003(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2005)
RoleAccountant
Correspondence AddressLongbrook
Settle Road, Airton Skipton
Skipton
North Yorkshire
BD23 4AX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Antoinette Mackenzie
50.00%
Ordinary
1 at £1Nigel Derrick Mackenzie
50.00%
Ordinary

Financials

Year2014
Net Worth-£92,295
Cash£11,503
Current Liabilities£268,813

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

16 April 2013Delivered on: 20 April 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 20 April 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Hertel unit northway south wilton international teeside t/no CE197253. Notification of addition to or amendment of charge.
Outstanding

Filing History

15 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 June 2014Director's details changed for Antoinette Mackenzie on 23 May 2014 (2 pages)
24 June 2014Director's details changed for Antoinette Mackenzie on 23 May 2014 (2 pages)
24 June 2014Director's details changed for Antoinette Mackenzie on 23 May 2014 (2 pages)
24 June 2014Secretary's details changed for Antoinette Mackenzie on 23 May 2014 (1 page)
24 June 2014Secretary's details changed for Antoinette Mackenzie on 23 May 2014 (1 page)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Director's details changed for Mr Nigel Derrick Mackenzie on 23 May 2014 (2 pages)
24 June 2014Director's details changed for Antoinette Mackenzie on 23 May 2014 (2 pages)
24 June 2014Director's details changed for Mr Nigel Derrick Mackenzie on 23 May 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Director's details changed for Antoinette Mackenzie on 26 November 2012 (2 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
30 May 2013Director's details changed for Mr Nigel Derrick Mackenzie on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Nigel Derrick Mackenzie on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Antoinette Mackenzie on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Nigel Derrick Mackenzie on 26 November 2012 (2 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
30 May 2013Director's details changed for Mr Nigel Derrick Mackenzie on 26 November 2012 (2 pages)
30 May 2013Director's details changed for Antoinette Mackenzie on 26 November 2012 (2 pages)
30 May 2013Director's details changed for Antoinette Mackenzie on 30 May 2013 (2 pages)
20 April 2013Registration of charge 047792310001 (21 pages)
20 April 2013Registration of charge 047792310002 (9 pages)
20 April 2013Registration of charge 047792310001 (21 pages)
20 April 2013Registration of charge 047792310002 (9 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Director's details changed for Antoinette Mackenzie on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Antoinette Mackenzie on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Nigel Derrick Mackenzie on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Antoinette Mackenzie on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Nigel Derrick Mackenzie on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Nigel Derrick Mackenzie on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Antoinette Mackenzie on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Antoinette Mackenzie on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Antoinette Mackenzie on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Antoinette Mackenzie on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Antoinette Mackenzie on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Antoinette Mackenzie on 9 October 2012 (2 pages)
26 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Director's details changed for Antoinette Mackenzie on 25 May 2010 (2 pages)
9 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Antoinette Mackenzie on 25 May 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 October 2009Annual return made up to 28 May 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 28 May 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 28 May 2008 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 28 May 2008 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Return made up to 28/05/07; full list of members (2 pages)
21 August 2007Return made up to 28/05/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 28/05/06; full list of members (2 pages)
5 June 2006Return made up to 28/05/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 July 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(3 pages)
21 July 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(3 pages)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 28/05/04; full list of members (7 pages)
21 June 2004Return made up to 28/05/04; full list of members (7 pages)
24 September 2003Ad 15/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 September 2003Ad 15/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003Secretary resigned (1 page)
2 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
2 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
6 June 2003Registered office changed on 06/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New director appointed (1 page)
6 June 2003New secretary appointed;new director appointed (1 page)
6 June 2003Registered office changed on 06/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003New secretary appointed;new director appointed (1 page)
6 June 2003Director resigned (1 page)
6 June 2003New director appointed (1 page)
28 May 2003Incorporation (17 pages)
28 May 2003Incorporation (17 pages)