London
W1T 4QS
Director Name | Mr Arturs Evarts |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 15 March 2024(12 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Entrepreneur |
Country of Residence | Latvia |
Correspondence Address | 5th Floor, 76 Charlotte Street London W1T 4QS |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Antony John Ould |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Clifton Marine Parade Gravesend Kent DA11 0DY |
Director Name | Mr Douglas Brougham Cunningham |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Clifton Marine Parade Gravesend Kent DA11 0DY |
Secretary Name | Anthony John Ould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Clifton Marine Parade Gravesend Kent DA11 0DY |
Director Name | Mr Grant Cunningham |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 January 2020) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 167 Craighlaw Avenue Waterfoot Glasgow G76 0EY Scotland |
Director Name | Mr Andrew Douglas Bratten |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The White House Clifton Marine Parade Gravesend Kent DA11 0DY |
Director Name | Jekaterina Stuge |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 10 January 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | Latvia |
Correspondence Address | 160 Aleksandra Caka Riga, Lv-1012 Latvia |
Director Name | Seymour Paul Ferreira |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 160 Aleksandra Caka Riga, Lv-1012 Latvia |
Director Name | Mr Simon Edward Irvon Thomas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(8 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Clifton Marine Parade Gravesend Kent DA11 0DY |
Director Name | Mr Sam Benjamin Thackeray |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2023(11 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Clifton Marine Parade Gravesend Kent DA11 0DY |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | indiebrands.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 327056 |
Telephone region | Gravesend |
Registered Address | 5th Floor, 76 Charlotte Street London W1T 4QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
74 at £1 | Douglas B. Cunningham 74.00% Ordinary |
---|---|
15 at £1 | Christopher P. Bowen 15.00% Ordinary |
11 at £1 | Grant W. Cunningham 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,783 |
Cash | £49,961 |
Current Liabilities | £1,012,296 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
12 May 2023 | Delivered on: 15 May 2023 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|---|
13 February 2012 | Delivered on: 16 February 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
22 December 2020 | Appointment of Jekaterina Stuge as a director on 19 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Seymour Paul Ferreira as a director on 18 December 2020 (1 page) |
24 June 2020 | Amended total exemption full accounts made up to 31 December 2018 (8 pages) |
6 May 2020 | Termination of appointment of Jekaterina Stuge as a director on 1 May 2020 (1 page) |
6 May 2020 | Appointment of Mr Simon Edward Irvon Thomas as a director on 1 May 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
25 April 2020 | Notification of Yuri Schefler as a person with significant control on 10 January 2020 (2 pages) |
17 January 2020 | Resolutions
|
17 January 2020 | Change of share class name or designation (2 pages) |
13 January 2020 | Termination of appointment of Andrew Douglas Bratten as a director on 10 January 2020 (1 page) |
13 January 2020 | Appointment of Seymour Paul Ferreira as a director on 10 January 2020 (2 pages) |
13 January 2020 | Cessation of Douglas Brougham Cunningham as a person with significant control on 10 January 2020 (1 page) |
13 January 2020 | Appointment of Jekaterina Stuge as a director on 10 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Grant Cunningham as a director on 10 January 2020 (1 page) |
6 November 2019 | Change of details for Mr Douglas Brougham Cunningham as a person with significant control on 30 December 2016 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
28 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 July 2018 | Appointment of Mr Andrew Douglas Bratten as a director on 5 July 2018 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
26 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
26 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 May 2016 | Appointment of Mr Grant Cunningham as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Grant Cunningham as a director on 26 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr Douglas Brougham Cunningham on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr Douglas Brougham Cunningham on 5 May 2016 (2 pages) |
21 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
11 August 2015 | Termination of appointment of Antony John Ould as a director on 3 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Anthony John Ould as a secretary on 3 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Anthony John Ould as a secretary on 3 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Antony John Ould as a director on 3 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Anthony John Ould as a secretary on 3 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Antony John Ould as a director on 3 August 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
23 January 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
23 January 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
16 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
18 October 2011 | Appointment of Mr Douglas Brougham Cunningham as a director (3 pages) |
18 October 2011 | Appointment of Anthony John Ould as a secretary (3 pages) |
18 October 2011 | Appointment of Antony John Ould as a director (3 pages) |
18 October 2011 | Appointment of Anthony John Ould as a secretary (3 pages) |
18 October 2011 | Appointment of Mr Douglas Brougham Cunningham as a director (3 pages) |
18 October 2011 | Appointment of Antony John Ould as a director (3 pages) |
24 August 2011 | Incorporation (23 pages) |
24 August 2011 | Incorporation (23 pages) |