INDO ORIENT TRADING CO. LIMITED
MILLMEAD ROAD

Hellopages » Greater London » Haringey » N17 9QU

Company number 01699698
Status Active
Incorporation Date 15 February 1983
Company Type Private Limited Company
Address UNIT 3, MILLMEAD INDUSTRIAL CENTRE, MILLMEAD ROAD, LONDON, N17 9QU
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration eighty-one 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 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 10,000 . The most likely internet sites of INDO ORIENT TRADING CO. LIMITED are www.indoorienttradingco.co.uk, and www.indo-orient-trading-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and eight months. Indo Orient Trading Co Limited is a Private Limited Company. The company registration number is 01699698. Indo Orient Trading Co Limited has been working since 15 February 1983. The present status of the company is Active. The registered address of Indo Orient Trading Co Limited is Unit 3 Millmead Industrial Centre Millmead Road London N17 9qu. The company`s financial liabilities are £224.68k. It is £111.49k against last year. The cash in hand is £206.89k. It is £-25.03k against last year. And the total assets are £360.68k, which is £-66.89k against last year. SAINANI, Rajni is a Secretary of the company. SAINANI, Rajni is a Director of the company. SAINANI, Tim is a Director of the company. Secretary SAINANI, Tikam has been resigned. Director SAINANI, Rajiv has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


indo orient trading co. Key Finiance

LIABILITIES £224.68k
+98%
CASH £206.89k
-11%
TOTAL ASSETS £360.68k
-16%
All Financial Figures

Current Directors

Secretary

Director
SAINANI, Rajni

77 years old

Director
SAINANI, Tim

84 years old

Resigned Directors

Secretary
SAINANI, Tikam
Resigned: 30 December 1992

Director
SAINANI, Rajiv
Resigned: 31 January 2010
Appointed Date: 08 November 2007
53 years old

Persons With Significant Control

Mr Tim Sainani
Notified on: 1 July 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INDO ORIENT TRADING CO. LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000

15 Jan 2016
Director's details changed for Tikam Sainani on 15 January 2016
01 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 71 more events
02 Mar 1988
Full accounts made up to 30 June 1987

01 Mar 1988
Return made up to 31/10/87; full list of members

26 Nov 1986
Full accounts made up to 30 June 1986

26 Nov 1986
Return made up to 25/08/86; full list of members

01 Aug 1986
Accounting reference date shortened from 31/03 to 30/06

INDO ORIENT TRADING CO. LIMITED Charges

19 January 2010
Legal charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The whole and any part of or interest in 17-18 high street…
19 January 2010
Deed of assignment of rental income
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income.
3 November 2006
Legal charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 64 ossulton way hampstead garden suburb london t/no…
27 March 2003
Legal charge
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 638 (right) hitchin road stopsley luton bedfordshire LU2…
17 January 1996
Legal mortgage
Delivered: 23 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 3A milmead industrial centre mill…
3 November 1993
Legal charge
Delivered: 4 November 1993
Status: Outstanding
Persons entitled: Rajni Sainani Tikam Sainani
Description: 64 ossulton way london N2 olb.
10 August 1993
Deed of charge
Delivered: 17 August 1993
Status: Satisfied on 18 August 1995
Persons entitled: Barclays Bank PLC
Description: Fixed charge all book debts and other debts due to the…
19 April 1991
Legal charge
Delivered: 9 May 1991
Status: Satisfied on 18 August 1995
Persons entitled: Barclays Bank PLC
Description: Unit 3A, millmead industrial centre millmead rd tottenham…
23 June 1986
Charge over credit balances
Delivered: 26 June 1986
Status: Satisfied on 26 August 1995
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
3 December 1984
Legal charge
Delivered: 24 December 1984
Status: Satisfied on 18 August 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property unit 3A milmead industrial centre, milmead…