Company NameThe Indigo House Freehold Company Limited
DirectorSarah Anne Kendall
Company StatusActive
Company Number07692780
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Sarah Anne Kendall
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressTall Building 2a Chestnut Grove
London
SW12 8JD
Director NameMatthew Gregor Stevens
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleSenior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Indigo House
81 Malpas Road
London
SE4 1BN
Director NameClaire Rhiannon Kearney
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleTrading Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Indigo House
81 Malpas Road
London
SE4 1BN
Secretary NameVFM Procurement Limited (Corporation)
StatusResigned
Appointed01 October 2012(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2020)
Correspondence AddressC/O Vfm Property Management Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameTall Building Ltd (Corporation)
StatusResigned
Appointed01 October 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2024)
Correspondence Address2a Chestnut Grove
London
SW12 8JD

Location

Registered AddressTall Building
2a Chestnut Grove
London
SW12 8JD
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

1 at £1Carolyn Ryan
12.50%
Ordinary
1 at £1Claire Rhiannon Kearney
12.50%
Ordinary
1 at £1Nigel Gain
12.50%
Ordinary
1 at £1Nishma Patel
12.50%
Ordinary
1 at £1Rashpal Kaur Thomson
12.50%
Ordinary
1 at £1Sarah Ellis-jones
12.50%
Ordinary
1 at £1Sarah Kendall
12.50%
Ordinary
1 at £1Shamoil Arsiwala
12.50%
Ordinary

Financials

Year2014
Turnover£750
Net Worth£40,184
Cash£1,481
Current Liabilities£1,297

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months from now)

Filing History

7 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
14 April 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
24 August 2022Director's details changed for Miss Sarah Anne Holland on 24 August 2022 (2 pages)
25 February 2022Termination of appointment of Claire Rhiannon Kearney as a director on 1 March 2021 (1 page)
25 February 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
8 October 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
7 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
19 February 2021Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to Tall Building 2a Chestnut Grove London SW12 8JD on 19 February 2021 (1 page)
19 February 2021Appointment of Tall Building Ltd as a secretary on 1 October 2020 (2 pages)
8 April 2020Termination of appointment of Vfm Procurement Limited as a secretary on 31 March 2020 (1 page)
17 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
23 January 2018Appointment of Miss Sarah Anne Holland as a director on 23 January 2018 (2 pages)
23 January 2018Appointment of Miss Sarah Anne Holland as a director on 23 January 2018 (2 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
5 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page)
25 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
14 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
14 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 8
(5 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 8
(5 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 8
(5 pages)
2 July 2015Termination of appointment of Matthew Gregor Stevens as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Matthew Gregor Stevens as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Matthew Gregor Stevens as a director on 1 July 2015 (1 page)
25 February 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
25 February 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8
(6 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8
(6 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8
(6 pages)
3 March 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
3 March 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
19 September 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
19 September 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 8
(6 pages)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 8
(6 pages)
15 August 2013Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 15 August 2013 (1 page)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 8
(6 pages)
15 August 2013Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 15 August 2013 (1 page)
21 March 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
21 March 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
8 November 2012Registered office address changed from Flat 5 Indigo House 81 Malpas Road London SE4 1BN United Kingdom on 8 November 2012 (2 pages)
8 November 2012Appointment of Vfm Procurement Limited as a secretary (3 pages)
8 November 2012Appointment of Vfm Procurement Limited as a secretary (3 pages)
8 November 2012Registered office address changed from Flat 5 Indigo House 81 Malpas Road London SE4 1BN United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Flat 5 Indigo House 81 Malpas Road London SE4 1BN United Kingdom on 8 November 2012 (2 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2011Incorporation (20 pages)
5 July 2011Incorporation (20 pages)