Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRIAL INVESTMENT GROUP LIMITED
Company Information for

INDUSTRIAL INVESTMENT GROUP LIMITED

75 MAIN ROAD, ROMFORD, RM2 5EL,
Company Registration Number
02954554
Private Limited Company
Active

Company Overview

About Industrial Investment Group Ltd
INDUSTRIAL INVESTMENT GROUP LIMITED was founded on 1994-08-01 and has its registered office in Romford. The organisation's status is listed as "Active". Industrial Investment Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDUSTRIAL INVESTMENT GROUP LIMITED
 
Legal Registered Office
75 MAIN ROAD
ROMFORD
RM2 5EL
Other companies in RM2
 
Previous Names
ST HELEN'S LEASING GROUP LIMITED05/05/2006
Filing Information
Company Number 02954554
Company ID Number 02954554
Date formed 1994-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB649669080  
Last Datalog update: 2023-09-05 14:11:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL INVESTMENT GROUP LIMITED
The accountancy firm based at this address is JENNY PECHEUR ACCOUNTING SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INDUSTRIAL INVESTMENT GROUP LIMITED
The following companies were found which have the same name as INDUSTRIAL INVESTMENT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDUSTRIAL INVESTMENT GROUP, LLC 15 W. FOURTH ST. SUITE 100 DAYTON OH 45402 Active Company formed on the 1999-08-02
INDUSTRIAL INVESTMENT GROUP LP Delaware Unknown
INDUSTRIAL INVESTMENT GROUP LLC Delaware Unknown
INDUSTRIAL INVESTMENT GROUP II A CALIFORNIA LIMITED PARTNERSHIP California Unknown
INDUSTRIAL INVESTMENT GROUP California Unknown
Industrial Investment Group LLC Maryland Unknown
INDUSTRIAL INVESTMENT GROUP LTD. Voluntary Liquidation

Company Officers of INDUSTRIAL INVESTMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN LUTTERLOCH
Company Secretary 1996-04-17
DERRICK JAMES COOK
Director 2003-02-28
JOHN LUTTERLOCH
Director 1994-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDREW, MARSHALL, EDMUNDS
Director 2013-08-28 2016-04-20
STUART MATHEWS WEBSTER
Director 1994-10-06 2013-11-20
NORMAN JOHN KENVYN
Director 2003-02-19 2005-05-11
BRIAN ALFRED DODDS
Director 1998-06-23 2003-01-23
BRIAN QUICK
Director 1994-10-06 2003-01-23
JAMES ANDREW MARSHALL EDMUNDS
Director 1998-06-23 2002-09-11
MICHAEL JOHN WARD
Director 1999-05-11 2002-08-19
KENNETH ANDREW HUNT
Director 1994-10-06 1998-03-19
IAN HARVEY ELSTEIN
Company Secretary 1994-10-06 1996-04-17
STEPHEN BRIAN UPTON
Director 1995-01-16 1995-11-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-08-01 1994-10-20
COMPANY DIRECTORS LIMITED
Nominated Director 1994-08-01 1994-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRICK JAMES COOK EIGHT BELLS (EATON) LTD Director 2013-05-22 CURRENT 2011-01-11 Active - Proposal to Strike off
DERRICK JAMES COOK TREBETHERICK STORES LTD Director 2010-03-02 CURRENT 2004-10-12 Active - Proposal to Strike off
DERRICK JAMES COOK TOBY BLACKWELL LIMITED Director 2009-11-25 CURRENT 2005-11-18 Active
DERRICK JAMES COOK MBC (ESTATES) LIMITED Director 1995-10-17 CURRENT 1995-08-17 Active
JOHN LUTTERLOCH G E ASSET FINANCE & LEASING LTD Director 2002-02-07 CURRENT 2001-05-08 Active
JOHN LUTTERLOCH JANKEL FINANCE LIMITED Director 2001-06-15 CURRENT 2001-03-05 Active - Proposal to Strike off
JOHN LUTTERLOCH WEBB CAPITAL LEASING LIMITED Director 2000-02-02 CURRENT 1999-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-07-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-08-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 646963
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM 75 Main Road Main Road Gidea Park Romford Essex RM2 5EL England
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW, MARSHALL, EDMUNDS
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/15 FROM 5 Parkway Romford Essex RM2 5NT
2015-08-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 646963
2015-08-03AR0101/08/15 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 646963
2014-08-01AR0101/08/14 ANNUAL RETURN FULL LIST
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART WEBSTER
2013-09-18AP01DIRECTOR APPOINTED MR JAMES ANDREW, MARSHALL, EDMUNDS
2013-09-16AR0101/08/13 ANNUAL RETURN FULL LIST
2013-09-13AD04Register(s) moved to registered office address
2013-09-06SH02Consolidation of shares on 2012-12-31
2013-09-06SH08Change of share class name or designation
2013-09-06SH0131/12/12 STATEMENT OF CAPITAL GBP 646963.0
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0101/08/12 ANNUAL RETURN FULL LIST
2012-08-02AD02SAIL ADDRESS CHANGED FROM: C/O MERCHANT HOUSE GROUP ALDERMARY HOUSE 10-15 QUEEN STREET LONDON EC4N 1TX
2012-08-02CH01Director's details changed for Mr Stuart Mathews Webster on 2011-09-30
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-19AR0101/08/11 FULL LIST
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MATHEWS WEBSTER / 30/11/2010
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-04AR0101/08/10 FULL LIST
2010-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-08-04AD02SAIL ADDRESS CREATED
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-11123GBP NC 480000/530000 10/08/09
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-28363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-09363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-05CERTNMCOMPANY NAME CHANGED ST HELEN'S LEASING GROUP LIMITED CERTIFICATE ISSUED ON 05/05/06
2005-08-19363sRETURN MADE UP TO 01/08/05; NO CHANGE OF MEMBERS
2005-05-19288bDIRECTOR RESIGNED
2005-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-16363sRETURN MADE UP TO 01/08/04; NO CHANGE OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-15363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-27395PARTICULARS OF MORTGAGE/CHARGE
2003-08-27395PARTICULARS OF MORTGAGE/CHARGE
2003-06-1988(2)RAD 06/02/03--------- £ SI 27696317@.01=276963 £ IC 2500/279463
2003-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-01123NC INC ALREADY ADJUSTED 06/02/03
2003-04-01RES12VARYING SHARE RIGHTS AND NAMES
2003-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-01RES04£ NC 250000/480000 06/02
2003-04-01RES13ART 5B SHALL NOT APPLY 06/02/03
2003-04-01RES04NC INC ALREADY ADJUSTED 06/02/03
2003-03-25CERTNMCOMPANY NAME CHANGED INDUSTRIAL INVESTMENT GROUP LIMI TED CERTIFICATE ISSUED ON 25/03/03
2003-03-14287REGISTERED OFFICE CHANGED ON 14/03/03 FROM: NIGHTINGALE HOUSE 65 CURZON STREET LONDON W1J 8PE
2003-03-10288aNEW DIRECTOR APPOINTED
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-13395PARTICULARS OF MORTGAGE/CHARGE
2003-02-11288bDIRECTOR RESIGNED
2003-02-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL INVESTMENT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDUSTRIAL INVESTMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF MASTER ASSIGNMENT 2003-12-04 Outstanding CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 13TH AUGUST 2003 2003-08-27 Outstanding THE BANK OF SCOTLAND
CERTIFICATE OF ASSIGNMENT 2003-08-27 Outstanding THE BANK OF SCOTLAND
MORTGAGE OF A SHIP 2000-07-19 Satisfied ASSET INVESTMENT CAPITAL LIMITED
MORTGAGE OF A SHIP 2000-07-19 Satisfied ASSET INVESTMENT CAPITAL LIMITED
MORTGAGE OF A SHIP 2000-07-19 Satisfied ASSET INVESTMENT CAPITAL LIMITED
MORTGAGE OF A SHIP 2000-07-19 Satisfied ASSET INVESTMENT CAPITAL LIMITED
MORTGAGE OF A SHIP 2000-07-19 Satisfied ASSET INVESTMENT CAPITAL LIMITED
DEED OF ASSIGNMENT 2000-07-19 Satisfied ASSET INVESTMENT CAPITAL LIMITED
DEED OF ASSIGNMENT 2000-07-19 Satisfied ASSET INVESTMENT CAPITAL LIMITED
DEED OF ASSIGNMENT 2000-07-19 Satisfied ASSET INVESTMENT CAPITAL LIMITED
DEED OF ASSIGNMENT 2000-07-19 Satisfied ASSET INVESTMENT CAPITAL LIMITED
DEED OF ASSIGNMENT 2000-07-19 Satisfied ASSET INVESTMENT CAPITAL LIMITED
ASSIGNMENT AND CHARGE 2000-03-31 Satisfied ASSET INVESTMENT CAPITAL LIMITED
SECURITY ASSIGNMENT (MADE PURSUANT TO A MASTER SECURITY ASSIGNMENT DATED 30TH MARCH 2000 AND THE SUBJECT OF A PREVIOUS FOR 395 DATED 12TH APRIL 2000) 2000-03-31 Satisfied KREDIETFINANCE CORPORATION LIMITED
MASTER SECURITY ASSIGNMENT 2000-03-30 Satisfied KREDIETFINANCE CORPORATION LIMITED
MORTGAGE OF A SHIP 2000-03-24 Satisfied ASSET INVESTMENT CAPITAL LIMITED
DEED OF ASSIGNMENT 2000-03-24 Satisfied ASSET INVESTMENT CAPITAL LIMITED
DEED OF ASSIGNMENT 2000-03-24 Satisfied ASSET INVESTMENT CAPITAL LIMITED
DEED OF ASSIGNMENT 2000-03-24 Satisfied ASSET INVESTMENT CAPITAL LIMITED
DEED OF ASSIGNMENT 2000-03-24 Satisfied ASSET INVESTMENT CAPITAL LIMITED
DEED OF ASSIGNMENT 2000-03-24 Satisfied ASSET INVESTMENT CAPITAL LIMITED
ASSIGNMENT AND CHARGE 2000-03-24 Satisfied ASSET INVESTMENT CAPITAL LIMITED
MORTGAGE OF A SHIP 2000-03-24 Satisfied ASSET INVESTMENT CAPITAL LIMITED
MORTGAGE OF A SHIP 2000-03-24 Satisfied ASSET INVESTMENT CAPITAL LIMITED
MORTGAGE OF A SHIP 2000-03-24 Satisfied ASSET INVESTMENT CAPITAL LIMITED
MORTGAGE OF A SHIP 2000-03-24 Satisfied ASSET INVESTMENT CAPITAL LIMITED
LEGAL CHARGE 1998-12-31 Satisfied ING LEASE (UK) LIMITED
DEED OF COVENANT 1998-12-31 Satisfied ING LEASE (UK) LIMITED
ASSIGNMENT OF INSURANCE 1998-12-31 Satisfied ING LEASE (UK) LIMITED
FLOATING CHARGE 1998-10-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1997-12-31 Satisfied ING LEASE (UK) LIMITED
ASSIGNMENT OF INSURANCE 1997-12-31 Satisfied ING LEASE (UK) LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 100,000
Creditors Due After One Year 2011-12-31 £ 100,000
Creditors Due Within One Year 2012-12-31 £ 37,916
Creditors Due Within One Year 2011-12-31 £ 136,632

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDUSTRIAL INVESTMENT GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 646,963
Called Up Share Capital 2011-12-31 £ 327,144
Cash Bank In Hand 2012-12-31 £ 12,500
Current Assets 2012-12-31 £ 29,704
Current Assets 2011-12-31 £ 113,267
Debtors 2012-12-31 £ 17,204
Debtors 2011-12-31 £ 113,267
Fixed Assets 2012-12-31 £ 179,944
Fixed Assets 2011-12-31 £ 60,001
Shareholder Funds 2012-12-31 £ 71,732

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDUSTRIAL INVESTMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRIAL INVESTMENT GROUP LIMITED
Trademarks
We have not found any records of INDUSTRIAL INVESTMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL INVESTMENT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as INDUSTRIAL INVESTMENT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL INVESTMENT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUSTRIAL INVESTMENT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDUSTRIAL INVESTMENT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.