London
E14 9GR
Director Name | Mr Jeff Paul Green |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 City Harbour 8 Selsdon Way London E14 9GR |
Secretary Name | Sheila Rachel Fineberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 City Harbour 8 Selsdon Way London E14 9GR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | indigo21.com |
---|---|
Email address | [email protected] |
Telephone | 020 70991117 |
Telephone region | London |
Registered Address | 21 City Harbour 8 Selsdon Way London E14 9GR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
50 at £1 | Mr Jeffrey Green 50.00% Ordinary |
---|---|
50 at £1 | Ms Sheila Fineberg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£173,300 |
Cash | £17,205 |
Current Liabilities | £192,914 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
3 March 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
---|---|
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 February 2018 | Change of details for Ms Sheila Rachel Fineberg as a person with significant control on 12 February 2018 (2 pages) |
13 February 2018 | Change of details for Mr Jeffrey Paul Green as a person with significant control on 12 February 2018 (2 pages) |
13 February 2018 | Director's details changed for Ms Sheila Rachel Fineberg on 12 February 2018 (2 pages) |
13 February 2018 | Registered office address changed from 9 Collins Court Lower Park Road Loughton Essex IG10 4NL to 21 City Harbour 8 Selsdon Way London E14 9GR on 13 February 2018 (1 page) |
13 February 2018 | Change of details for Ms Sheila Rachel Fineberg as a person with significant control on 12 February 2018 (2 pages) |
13 February 2018 | Director's details changed for Mr Jeff Paul Green on 12 February 2018 (2 pages) |
13 February 2018 | Secretary's details changed for Sheila Rachel Fineberg on 12 February 2018 (1 page) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
5 June 2015 | Registered office address changed from Rosula, 209 High Road Chigwell Essex IG7 5BJ to 9 Collins Court Lower Park Road Loughton Essex IG10 4NL on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Rosula, 209 High Road Chigwell Essex IG7 5BJ to 9 Collins Court Lower Park Road Loughton Essex IG10 4NL on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Rosula, 209 High Road Chigwell Essex IG7 5BJ to 9 Collins Court Lower Park Road Loughton Essex IG10 4NL on 5 June 2015 (1 page) |
4 June 2015 | Director's details changed for Sheila Rachel Fineberg on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Jeff Green on 1 June 2015 (2 pages) |
4 June 2015 | Secretary's details changed for Sheila Rachel Fineberg on 1 June 2015 (1 page) |
4 June 2015 | Director's details changed for Jeff Green on 1 June 2015 (2 pages) |
4 June 2015 | Secretary's details changed for Sheila Rachel Fineberg on 1 June 2015 (1 page) |
4 June 2015 | Secretary's details changed for Sheila Rachel Fineberg on 1 June 2015 (1 page) |
4 June 2015 | Director's details changed for Sheila Rachel Fineberg on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Jeff Green on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Sheila Rachel Fineberg on 1 June 2015 (2 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 July 2010 | Director's details changed for Jeff Green on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Jeff Green on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Jeff Green on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Sheila Rachel Fineberg on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Sheila Rachel Fineberg on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Sheila Rachel Fineberg on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
25 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
25 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
12 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
12 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
11 March 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
11 March 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
29 June 2004 | Return made up to 07/07/04; full list of members (7 pages) |
29 June 2004 | Return made up to 07/07/04; full list of members (7 pages) |
23 July 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
23 July 2003 | Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Incorporation (19 pages) |
7 July 2003 | Incorporation (19 pages) |