INDESIGN (LONDON) LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 7AY
Company number 01870242
Status Active
Incorporation Date 10 December 1984
Company Type Private Limited Company
Address 460 HIGH ROAD, WEMBLEY, MIDDLESEX, HA9 7AY
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 80,000 . The most likely internet sites of INDESIGN (LONDON) LIMITED are www.indesignlondon.co.uk, and www.indesign-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Indesign London Limited is a Private Limited Company. The company registration number is 01870242. Indesign London Limited has been working since 10 December 1984. The present status of the company is Active. The registered address of Indesign London Limited is 460 High Road Wembley Middlesex Ha9 7ay. . SHAH, Kumud is a Secretary of the company. SHAH, Jayantilal Mulchand is a Director of the company. Secretary SARVAIYA, Shalin has been resigned. Secretary SHAH, Ratilal Devraj has been resigned. Director SHAH, Arvind Kumar Dharamshi has been resigned. Director SHAH, Ratilal Devraj has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
SHAH, Kumud
Appointed Date: 07 June 2006

Director

Resigned Directors

Secretary
SARVAIYA, Shalin
Resigned: 07 June 2006
Appointed Date: 02 January 2005

Secretary
SHAH, Ratilal Devraj
Resigned: 02 January 2005

Director
SHAH, Arvind Kumar Dharamshi
Resigned: 31 March 1996
73 years old

Director
SHAH, Ratilal Devraj
Resigned: 31 March 1996
91 years old

Persons With Significant Control

Mr Jayantilal Mulchand Shah
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kumud Shah
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDESIGN (LONDON) LIMITED Events

27 Feb 2017
Confirmation statement made on 31 December 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 80,000

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 80,000

...
... and 98 more events
03 Oct 1986
Particulars of mortgage/charge

03 Oct 1986
Particulars of mortgage/charge

15 Sep 1986
Full accounts made up to 31 December 1985

28 Aug 1986
Return made up to 20/06/86; full list of members

02 Aug 1986
Secretary resigned;new secretary appointed;new director appointed

INDESIGN (LONDON) LIMITED Charges

3 January 2008
Debenture
Delivered: 12 January 2008
Status: Satisfied on 14 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2007
Debenture
Delivered: 12 January 2007
Status: Satisfied on 14 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2004
Rent deposit deed
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: George Young Burgoyne and Clifford Harris
Description: Rent deposit in the sum of £17,000.00 held under the terms…
5 August 2003
Rent deposit deed
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Steyning Limited
Description: The deposit is charged see image for full details.
29 September 2000
All assets debenture
Delivered: 6 October 2000
Status: Satisfied on 25 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2000
Deposit agreement to secure own liabilities
Delivered: 22 March 2000
Status: Satisfied on 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit and all such rights to the repayment thereof as…
8 June 1998
Mortgage deed
Delivered: 18 June 1998
Status: Satisfied on 22 March 1999
Persons entitled: Lloyds Bank PLC
Description: Unit 8 wembley park business centre northend road wembley…
25 May 1998
Debenture
Delivered: 9 June 1998
Status: Satisfied on 9 January 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1992
Letter of pledge and charge
Delivered: 22 September 1992
Status: Satisfied on 7 October 1998
Persons entitled: Bangkok Bank Limited
Description: Such bills of lading and other documents of title for full…
15 September 1986
Legal charge
Delivered: 3 October 1986
Status: Satisfied on 1 July 1998
Persons entitled: Bangkok Bank Limited.
Description: Unit 8, wembley park business centre, north end road…
15 September 1986
Debenture
Delivered: 3 October 1986
Status: Satisfied on 1 July 1998
Persons entitled: Bangkok Bank Limited.
Description: Undertaking and all property and rights and assets present…
11 September 1985
General letter of hypothecation
Delivered: 12 September 1985
Status: Satisfied on 1 July 1998
Persons entitled: Bangkok Bank Limited.
Description: All bills, notes & negotiable instruments, bills of lading…