INDEPENDENT TRUST AND FINANCE LIMITED

Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex, United Kingdom
StatusACTIVE
Company No.00912083
CategoryPrivate Limited Company
Incorporated01 Aug 1967
Age56 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

INDEPENDENT TRUST AND FINANCE LIMITED is an active private limited company with number 00912083. It was incorporated 56 years, 10 months, 18 days ago, on 01 August 1967. The company address is Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Atul Maneklal Thanawala

Change date: 2023-05-12

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-12

Psc name: Mrs Bindu Atul Thanawala

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Atul Maneklal Thanawala

Change date: 2023-05-12

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Bindu Atul Thanawala

Change date: 2023-05-12

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Atul Maneklal Thanawala

Change date: 2023-05-12

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-05-12

Officer name: Mrs. Bindu Atul Thanawala

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-12

Officer name: Mr Atul Maneklal Thanawala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-30

Old address: Northgate - Flat Ph - 2 Prince Albert Road London NW8 7RE England

New address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Change person director company with change date

Date: 29 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-12

Officer name: Mr Atul Maneklal Thanawala

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs. Bindu Atul Thanawala

Change date: 2023-05-12

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Bindu Atul Thanawala

Change date: 2023-05-12

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-12

Psc name: Mr Atul Maneklal Thanawala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2023

Action Date: 29 May 2023

Category: Address

Type: AD01

Change date: 2023-05-29

Old address: Chestnuts the Common Stanmore Middlesex HA7 3HP United Kingdom

New address: Northgate - Flat Ph - 2 Prince Albert Road London NW8 7RE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2021

Action Date: 06 Nov 2021

Category: Address

Type: AD01

Old address: C/O C/O Atkins & Partners 4th Floor, Suite 2 B Congress House Lyon Road Harrow Middlesex HA1 2EN

New address: Chestnuts the Common Stanmore Middlesex HA7 3HP

Change date: 2021-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Chhotalal Damji Pattni

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Milne

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Old address: 34 Brent House, 214 Kenton Road Harrow Middlesex HA3 8BS

Change date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Milne

Change date: 2010-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-24

Officer name: Bindu Atul Thanawala

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / bindu thanawala / 25/05/2009

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / atul thanawala / 25/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / bindu thanawala / 01/07/2008

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / atul thanawala / 01/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Address

Type: 287

Description: Registered office changed on 31/05/06 from: 3RD floor brent house 214 kenton road harrow middlesex HA3 8BS

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 30 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/95; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/94; no change of members

Documents

View document PDF


Some Companies

30 COTHAM VALE MANAGEMENT COMPANY LIMITED

30 COTHAM VALE,BRISTOL,BS6 6HR

Number:02459989
Status:ACTIVE
Category:Private Limited Company

ANORMA LTD

164 LEIGH ROAD,LEIGH-ON-SEA,SS9 1BT

Number:08358523
Status:ACTIVE
Category:Private Limited Company

DEMI LTD

7 THORNHILL ROAD,COVENTRY,CV1 4HS

Number:11888017
Status:ACTIVE
Category:Private Limited Company

EPIC ADVENTURE PARKS LIMITED

74 THE FAIRWAYS,SWANSEA,SA7 9GD

Number:11364971
Status:ACTIVE
Category:Private Limited Company

PONKO LIMITED

MUTFORDS,BUNTINGFORD,SG9 0ED

Number:09740984
Status:ACTIVE
Category:Private Limited Company

RBJ TAX AND ACCOUNTING SERVICES LIMITED

14 WALTON AVENUE,WARLEY,B65 0BY

Number:03417446
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source