Company NameIndulge Retail Limited
DirectorsJayne Louise Whitfield and Leslie William Whitfield
Company StatusLiquidation
Company Number05225937
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Director NameJayne Louise Whitfield
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(same day as company formation)
RoleCommercial Director-Retail
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Farm Chapel Street
Hinxworth
Baldock
Hertfordshire
SG7 5HW
Director NameMr Leslie William Whitfield
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(same day as company formation)
RoleManaging Director-Retail
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Farm Chapel Street
Hinxworth
Baldock
Hertfordshire
SG7 5HW
Secretary NameJayne Louise Whitfield
NationalityBritish
StatusCurrent
Appointed08 September 2004(same day as company formation)
RoleCommercial Director-Retail
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Farm Chapel Street
Hinxworth
Baldock
Hertfordshire
SG7 5HW

Contact

Websitewww.headinternet.com

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1L. Whitfield
75.00%
Ordinary
25 at £1J. Whitfield
25.00%
Ordinary

Financials

Year2014
Net Worth£308,995
Cash£75,427
Current Liabilities£1,610,689

Accounts

Latest Accounts7 February 2018 (6 years, 2 months ago)
Next Accounts Due7 November 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End7 February

Returns

Latest Return8 September 2017 (6 years, 7 months ago)
Next Return Due22 September 2018 (overdue)

Charges

19 December 2013Delivered on: 3 January 2014
Persons entitled:
Jayne Louise Whitfield
Leslie William Whitfield

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 April 2023Liquidators' statement of receipts and payments to 7 February 2023 (20 pages)
21 December 2022Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022 (2 pages)
1 July 2022Registered office address changed from Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022 (2 pages)
7 April 2022Liquidators' statement of receipts and payments to 7 February 2022 (22 pages)
17 March 2021Liquidators' statement of receipts and payments to 7 February 2021 (16 pages)
12 June 2020Liquidators' statement of receipts and payments to 7 February 2020 (16 pages)
6 May 2020Appointment of a voluntary liquidator (3 pages)
5 May 2020Removal of liquidator by court order (6 pages)
11 September 2019Registered office address changed from Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on 11 September 2019 (2 pages)
31 July 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
25 April 2019Liquidators' statement of receipts and payments to 7 February 2019 (14 pages)
18 July 2018Total exemption full accounts made up to 7 February 2018 (5 pages)
18 July 2018Previous accounting period shortened from 31 March 2018 to 7 February 2018 (1 page)
12 March 2018Appointment of a voluntary liquidator (4 pages)
7 March 2018Statement of affairs (9 pages)
21 February 2018Registered office address changed from Middle Farm Chapel Street Hinxworth Herts SG7 5HW to Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 21 February 2018 (2 pages)
20 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-08
(1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
9 July 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
9 July 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 January 2014Registration of charge 052259370001 (27 pages)
3 January 2014Registration of charge 052259370001 (27 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 September 2008Return made up to 08/09/08; full list of members (4 pages)
23 September 2008Return made up to 08/09/08; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
30 October 2007Registered office changed on 30/10/07 from: middle farm chapel street hinxworth herts SG7 5HW (1 page)
30 October 2007Registered office changed on 30/10/07 from: middle farm chapel street hinxworth herts SG7 5HW (1 page)
18 October 2007Return made up to 08/09/07; full list of members (7 pages)
18 October 2007Return made up to 08/09/07; full list of members (7 pages)
28 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
28 July 2007Registered office changed on 28/07/07 from: unit 3 campus 5 letchworth garden city hertfordshire SG6 2JF (1 page)
28 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
28 July 2007Registered office changed on 28/07/07 from: unit 3 campus 5 letchworth garden city hertfordshire SG6 2JF (1 page)
28 December 2006Return made up to 08/09/06; full list of members (7 pages)
28 December 2006Return made up to 08/09/06; full list of members (7 pages)
16 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
16 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 October 2005Return made up to 08/09/05; full list of members (7 pages)
20 October 2005Return made up to 08/09/05; full list of members (7 pages)
28 September 2004Ad 17/08/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 September 2004Ad 17/08/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 September 2004Incorporation (12 pages)
8 September 2004Incorporation (12 pages)