Marton
Middlesbrough
TS7 8AN
Secretary Name | Kulwinder Kaur |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 93 The Grove Marton Middlesbrough TS7 8AN |
Director Name | Mrs Kulwinder Kaur |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Fashion Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 93 The Grove Marton-In-Cleveland Middlesbrough Cleveland TS7 8AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.indianfooddirect.co.uk |
---|
Registered Address | 9 Stonehouse Street Middlesbrough Cleveland TS5 6HR |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
1 at £1 | Kulwinder Kaur 50.00% Ordinary |
---|---|
1 at £1 | Mr Kuldip Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,649 |
Cash | £2,083 |
Current Liabilities | £472,147 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
31 January 2007 | Delivered on: 6 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 & 24A ayresome green lane middlesbrough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 February 2007 | Delivered on: 6 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185 abingdon road middlesborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 November 2006 | Delivered on: 10 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 carlow street middlesbrough t/n CE68577. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 October 2006 | Delivered on: 10 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 longford street middlesborough t/n CE119280. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2006 | Delivered on: 5 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 8 wicklow street middlesbrough t/n TES5609. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 2005 | Delivered on: 3 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 haymore street, middlesbrough t/no TES20422. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 September 2005 | Delivered on: 22 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 burford avenue hartburn stockton on tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 May 2005 | Delivered on: 2 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 ayresome green lane middlesbrough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2008 | Delivered on: 19 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 174 crescent road middlesbrough t/no CE130717; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property. Outstanding |
1 May 2008 | Delivered on: 2 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 142 parliament road middlesbrough by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
1 May 2008 | Delivered on: 2 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 parliament road middlesbrough by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
5 October 2007 | Delivered on: 9 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 369 linthorpe road middlesbrough,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 September 2007 | Delivered on: 22 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 st barnabas road middlesbrough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 July 2007 | Delivered on: 19 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 crescent road middlesbrough t/n CE91553,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 July 2007 | Delivered on: 19 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124 crescent road middlesbrough t/n CE74719,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 June 2007 | Delivered on: 15 June 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 aire street middlesborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 April 2005 | Delivered on: 23 April 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
7 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 February 2016 | Annual return made up to 2 February 2016 Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 2 February 2016 Statement of capital on 2016-02-17
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
17 September 2014 | Registered office address changed from 1 Stonehouse Street Middlesbrough Cleveland TS5 6HR to 9 Stonehouse Street Middlesbrough Cleveland TS5 6HR on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 1 Stonehouse Street Middlesbrough Cleveland TS5 6HR to 9 Stonehouse Street Middlesbrough Cleveland TS5 6HR on 17 September 2014 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Appointment of Mrs Kulwinder Kaur as a director on 11 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Kulwinder Kaur as a director on 11 August 2014 (2 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
4 October 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2011 | Register inspection address has been changed from C/O C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX United Kingdom (1 page) |
1 September 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Register inspection address has been changed from C/O C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX United Kingdom (1 page) |
1 September 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 September 2010 | Registered office address changed from C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 1 September 2010 (1 page) |
1 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 September 2010 | Registered office address changed from C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 1 September 2010 (1 page) |
12 March 2010 | Director's details changed for Kuldip Singh on 13 January 2010 (2 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Kuldip Singh on 13 January 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
4 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (4 pages) |
10 November 2006 | Particulars of mortgage/charge (4 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Return made up to 12/02/05; full list of members (2 pages) |
4 April 2005 | Return made up to 12/02/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
25 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
13 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
13 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
12 February 2002 | Incorporation (19 pages) |
12 February 2002 | Incorporation (19 pages) |