Company NameThe Indu Portfolio (2) Limited
Company StatusActive
Company Number10990411
CategoryPrivate Limited Company
Incorporation Date2 October 2017(6 years, 6 months ago)
Previous NameCardiff Assets (2) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Stevens
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(9 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT
Director NameMr Colin Stevens
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(9 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT
Director NameMr Michael Stevens
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(9 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT
Director NameMr Richard Ian Stevens
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(9 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT
Director NameMrs Rosalyn Halpern
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parkhill Bury Old Road
Prestwich
M25 0FX
Director NameMr Abraham Halpern
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT
Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(5 months, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parkhill Bury Old Road
Prestwich
M25 0FX
Director NameMr Joseph Lewenstein
Date of BirthMay 1981 (Born 43 years ago)
NationalitySwiss
StatusResigned
Appointed23 March 2018(5 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT
Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(6 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT
Director NameMr Joseph Lewenstein
Date of BirthMay 1981 (Born 43 years ago)
NationalitySwiss
StatusResigned
Appointed11 July 2018(9 months, 1 week after company formation)
Appointment Duration1 day (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parkhill Bury Old Road
Prestwich
M25 0FX
Director NameMr Alan Rennie Dickson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT
Secretary NameMr Alan Rennie Dickson
StatusResigned
Appointed13 July 2018(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT

Location

Registered AddressLeigh House
St. Pauls Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
4 April 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
5 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
11 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
20 April 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
4 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
28 February 2020Termination of appointment of Alan Rennie Dickson as a secretary on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Alan Rennie Dickson as a director on 28 February 2020 (1 page)
2 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
21 July 2018Notification of Peter Stevens Estates Limited as a person with significant control on 13 July 2018 (2 pages)
20 July 2018Appointment of Mr Alan Rennie Dickson as a secretary on 13 July 2018 (2 pages)
20 July 2018Appointment of Mr Alan Rennie Dickson as a director on 13 July 2018 (2 pages)
20 July 2018Appointment of Mr Colin Stevens as a director on 13 July 2018 (2 pages)
20 July 2018Termination of appointment of Jacob Akiva Halpern as a director on 13 July 2018 (1 page)
20 July 2018Appointment of Mr Richard Ian Stevens as a director on 13 July 2018 (2 pages)
20 July 2018Appointment of Mr Andrew Stevens as a director on 13 July 2018 (2 pages)
20 July 2018Registered office address changed from 5 Parkhill Bury Old Road Prestwich M25 0FX England to Leigh House St. Pauls Street Leeds LS1 2JT on 20 July 2018 (1 page)
20 July 2018Appointment of Mr Michael Stevens as a director on 13 July 2018 (2 pages)
20 July 2018Termination of appointment of Joseph Lewenstein as a director on 13 July 2018 (1 page)
20 July 2018Cessation of Suburban and Metropolitan Holdings Ltd as a person with significant control on 13 July 2018 (1 page)
20 July 2018Termination of appointment of Abraham Halpern as a director on 13 July 2018 (1 page)
12 July 2018Termination of appointment of Joseph Lewenstein as a director on 12 July 2018 (1 page)
12 July 2018Appointment of Mr Joseph Lewenstein as a director on 11 July 2018 (2 pages)
19 April 2018Appointment of Mr Jacob Akiva Halpern as a director on 18 April 2018 (2 pages)
9 April 2018Termination of appointment of Rosalyn Halpern as a director on 9 April 2018 (1 page)
29 March 2018Cessation of Abraham Halpern as a person with significant control on 27 March 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
29 March 2018Notification of Suburban and Metropolitan Holdings Ltd as a person with significant control on 27 March 2018 (2 pages)
29 March 2018Cessation of Rosalyn Halpern as a person with significant control on 27 March 2018 (1 page)
23 March 2018Appointment of Mr Joseph Lewenstein as a director on 23 March 2018 (2 pages)
23 March 2018Termination of appointment of Jacob Akiva Halpern as a director on 23 March 2018 (1 page)
15 March 2018Appointment of Mr Jacob Akiva Halpern as a director on 14 March 2018 (2 pages)
15 March 2018Termination of appointment of Joseph Lewenstein as a director on 14 March 2018 (1 page)
1 February 2018Appointment of Mr Joseph Lewenstein as a director on 19 January 2018 (2 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
(3 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
(3 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)