Company NameIndispensable Limited
DirectorConcetto Valerio Marletta
Company StatusActive
Company Number07442151
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)
Previous NameHaildrive Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Concetto Valerio Marletta
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed24 January 2011(2 months, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleSales And Marketing Manager
Country of ResidenceEngland
Correspondence Address3a Pont Street
London
SW1X 9EJ
Secretary NameConcetto Marletta
NationalityBritish
StatusCurrent
Appointed24 January 2011(2 months, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 November 2010(same day as company formation)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Contact

Websitetotallyindispensable.com

Location

Registered AddressFlat 38 29 Macaulay Road
London
SW4 0QP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Concetto Marletta
100.00%
Ordinary

Financials

Year2014
Net Worth£108,537
Cash£63,913
Current Liabilities£121,820

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2022 (1 year, 5 months ago)
Next Return Due28 November 2023 (overdue)

Charges

28 October 2014Delivered on: 30 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 November 2020Unaudited abridged accounts made up to 31 December 2019 (13 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
31 October 2019Director's details changed for Concetto Marletta on 26 October 2019 (2 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (13 pages)
12 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (14 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(4 pages)
8 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(4 pages)
2 November 2015Registered office address changed from 4th Floor Sussex House 143 Long Acre London WC2E 9AD England to 3a Pont Street London SW1X 9EJ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 4th Floor Sussex House 143 Long Acre London WC2E 9AD England to 3a Pont Street London SW1X 9EJ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 4th Floor Sussex House 143 Long Acre London WC2E 9AD England to 3a Pont Street London SW1X 9EJ on 2 November 2015 (1 page)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Registered office address changed from 3a Pont Street London SW1X 9EJ to 4Th Floor Sussex House 143 Long Acre London WC2E 9AD on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 3a Pont Street London SW1X 9EJ to 4Th Floor Sussex House 143 Long Acre London WC2E 9AD on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 3a Pont Street London SW1X 9EJ to 4Th Floor Sussex House 143 Long Acre London WC2E 9AD on 9 January 2015 (1 page)
8 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10
(4 pages)
8 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10
(4 pages)
30 October 2014Registration of charge 074421510001, created on 28 October 2014 (23 pages)
30 October 2014Registration of charge 074421510001, created on 28 October 2014 (23 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10
(4 pages)
16 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
27 January 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
27 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
27 January 2011Appointment of Concetto Marletta as a director (3 pages)
27 January 2011Appointment of Concetto Marletta as a secretary (3 pages)
27 January 2011Appointment of Concetto Marletta as a director (3 pages)
27 January 2011Termination of appointment of David Pudge as a director (2 pages)
27 January 2011Termination of appointment of David Pudge as a director (2 pages)
27 January 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 10
(4 pages)
27 January 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 10
(4 pages)
27 January 2011Termination of appointment of Adrian Levy as a director (2 pages)
27 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
27 January 2011Appointment of Concetto Marletta as a secretary (3 pages)
27 January 2011Termination of appointment of Adrian Levy as a director (2 pages)
27 January 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
27 January 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 27 January 2011 (2 pages)
27 January 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 27 January 2011 (2 pages)
25 January 2011Company name changed haildrive LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
(3 pages)
25 January 2011Company name changed haildrive LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
(3 pages)
25 January 2011Change of name notice (2 pages)
25 January 2011Change of name notice (2 pages)
17 November 2010Incorporation (50 pages)
17 November 2010Incorporation (50 pages)