INDULGENCE LIMITED
BRACKLEY

Hellopages » Northamptonshire » South Northamptonshire » NN13 7AB

Company number 01253984
Status Active
Incorporation Date 8 April 1976
Company Type Private Limited Company
Address 9 MARKET PLACE, BRACKLEY, NORTHAMPTONSHIRE, NN13 7AB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INDULGENCE LIMITED are www.indulgence.co.uk, and www.indulgence.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Bicester North Rail Station is 8.5 miles; to Bicester Town Rail Station is 9.2 miles; to Tackley Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indulgence Limited is a Private Limited Company. The company registration number is 01253984. Indulgence Limited has been working since 08 April 1976. The present status of the company is Active. The registered address of Indulgence Limited is 9 Market Place Brackley Northamptonshire Nn13 7ab. . WOJTASZCZYK-STURMEY, Agnieska Barbara is a Secretary of the company. MEDD, Duncan Everard is a Director of the company. MEDD, Suzanne Jennifer is a Director of the company. Secretary MEDD, Suzanne Jennifer has been resigned. Director FOWLER, Jeremy Stuart has been resigned. Director FOWLER, Judith Mary has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
WOJTASZCZYK-STURMEY, Agnieska Barbara
Appointed Date: 28 June 2011

Director
MEDD, Duncan Everard

77 years old

Director

Resigned Directors

Secretary
MEDD, Suzanne Jennifer
Resigned: 28 June 2011

Director
FOWLER, Jeremy Stuart
Resigned: 30 June 2000
81 years old

Director
FOWLER, Judith Mary
Resigned: 30 June 2000
77 years old

Persons With Significant Control

Mr Duncan Everard Medd
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suzanne Jennifer Medd
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDULGENCE LIMITED Events

10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 13,000

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 82 more events
25 Dec 1981
Particulars of property mortgage/charge
24 Dec 1981
Particulars of property mortgage/charge
23 Dec 1981
Particulars of property mortgage/charge
22 Dec 1981
Particulars of property mortgage/charge
08 Apr 1976
Certificate of incorporation

INDULGENCE LIMITED Charges

28 January 2010
Agreement for surrender of a lease
Delivered: 12 February 2010
Status: Satisfied on 10 July 2014
Persons entitled: West Central & Suburban Investment Company LTD
Description: £84,900 deposited in a joint account see image for full…
2 August 2000
Debenture deed
Delivered: 8 August 2000
Status: Satisfied on 10 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1981
Legal mortgage
Delivered: 23 December 1981
Status: Satisfied on 13 June 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 5 new market square basingstoke hants.…
17 December 1981
Legal mortgage
Delivered: 23 December 1981
Status: Satisfied on 13 June 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 10 chantry way andover hants.
17 December 1981
Legal mortgage
Delivered: 23 December 1981
Status: Satisfied on 13 June 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 22 the arcade brunel centre swindon…
17 December 1981
Legal mortgage
Delivered: 22 December 1981
Status: Satisfied on 13 June 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 60 high street, andover, hants.. Floating…