INDEXMODE (ITALIA) LIMITED
HARROW CAVANSITE LIMITED

Hellopages » Greater London » Harrow » HA1 2AW

Company number 04059466
Status Active
Incorporation Date 24 August 2000
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 14310 - Manufacture of knitted and crocheted hosiery
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 200 . The most likely internet sites of INDEXMODE (ITALIA) LIMITED are www.indexmodeitalia.co.uk, and www.indexmode-italia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Indexmode Italia Limited is a Private Limited Company. The company registration number is 04059466. Indexmode Italia Limited has been working since 24 August 2000. The present status of the company is Active. The registered address of Indexmode Italia Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . BAHOUSE, Patricia Anne is a Secretary of the company. BAUMAL, Mark Richard is a Director of the company. RINGEL, Alec Alexander is a Director of the company. Secretary CUTMORE, Janet has been resigned. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Director ATHENAEUM DIRECTORS LIMITED has been resigned. Director BAUMAL, David Simon has been resigned. Director BAUMAL, Maurice Brian has been resigned. The company operates in "Manufacture of knitted and crocheted hosiery".


Current Directors

Secretary
BAHOUSE, Patricia Anne
Appointed Date: 25 July 2001

Director
BAUMAL, Mark Richard
Appointed Date: 25 July 2001
61 years old

Director
RINGEL, Alec Alexander
Appointed Date: 23 March 2001
77 years old

Resigned Directors

Secretary
CUTMORE, Janet
Resigned: 25 July 2001
Appointed Date: 23 March 2001

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 23 March 2001
Appointed Date: 24 August 2000

Director
ATHENAEUM DIRECTORS LIMITED
Resigned: 23 March 2001
Appointed Date: 24 August 2000

Director
BAUMAL, David Simon
Resigned: 21 August 2007
Appointed Date: 25 July 2001
65 years old

Director
BAUMAL, Maurice Brian
Resigned: 21 August 2007
Appointed Date: 25 July 2001
86 years old

Persons With Significant Control

Mr Mark Richard Baumal
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Alec Alexander Ringel
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDEXMODE (ITALIA) LIMITED Events

08 Nov 2016
Confirmation statement made on 24 August 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
10 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200

24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
22 Oct 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200

...
... and 56 more events
15 May 2001
Secretary resigned
15 May 2001
Director resigned
15 May 2001
New director appointed
15 May 2001
New secretary appointed
24 Aug 2000
Incorporation

INDEXMODE (ITALIA) LIMITED Charges

2 July 2014
Charge code 0405 9466 0005
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
18 May 2012
Debenture
Delivered: 19 May 2012
Status: Satisfied on 30 August 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
16 May 2008
Debenture
Delivered: 21 May 2008
Status: Satisfied on 21 June 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 May 2008
Debenture
Delivered: 9 May 2008
Status: Satisfied on 10 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 2006
Debenture
Delivered: 26 May 2006
Status: Satisfied on 7 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…