Company NameIntelligent Voice Limited
Company StatusActive
Company Number02353541
CategoryPrivate Limited Company
Incorporation Date28 February 1989(35 years, 2 months ago)
Previous NameChase Information Technology Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Benjamin Fortunato Shellie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Secretary NameAndrew Burns
NationalityBritish
StatusCurrent
Appointed01 July 2005(16 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr Nigel Henry Cannings
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(20 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleSoftware Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr James Peter Laird
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameJohn Liming Harbor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration3 weeks (resigned 20 March 1992)
RoleAccountant
Correspondence AddressWealdover
Guildown Avenue
Guildford
Surrey
GU2 3HB
Director NameMr Raymond Leslie Harley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 June 1996)
RoleInsurance Broker
Correspondence Address15 The Jays
Highwoods
Colchester
Essex
CO4 4TW
Secretary NameElaine Rose Shellie
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration13 years, 4 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressTanah-Loh 2 Ash Drive
Kimpton Bottom, Kimpton
Hitchin
Hertfordshire
SG4 8ES
Director NameMichael Andrew John Franklin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Poulett Gardens
Twickenham
Middlesex
TW1 4QS
Director NameMr William George Cannings
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(21 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD

Contact

Websitewww.intelligentvoice.com/
Email address[email protected]
Telephone020 36272670
Telephone regionLondon

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

175 at £1David Cannings
8.75%
Ordinary E
175 at £1Russell Cannings
8.75%
Ordinary C
710 at £1Mr Benjamin Shellie
35.50%
Ordinary G
400 at £1Nigel Cannings
20.00%
Ordinary B
40 at £1Mrs Elaine Shellie
2.00%
Ordinary A
250 at £1Andrew Franklin
12.50%
Ordinary F
250 at £1William Cannings
12.50%
Ordinary D

Financials

Year2014
Net Worth-£532,878
Cash£156,057
Current Liabilities£374,595

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

5 March 2021Delivered on: 8 March 2021
Persons entitled: Innovate UK Loans Limited

Classification: A registered charge
Outstanding
1 May 2020Delivered on: 12 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 July 2011Delivered on: 30 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 July 1993Delivered on: 4 August 1993
Satisfied on: 9 June 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 March 2024Confirmation statement made on 21 March 2024 with updates (5 pages)
1 February 2024Notification of a person with significant control statement (2 pages)
24 January 2024Cessation of Ben Shellie as a person with significant control on 24 January 2024 (1 page)
19 October 2023Change of share class name or designation (2 pages)
19 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2023Memorandum and Articles of Association (44 pages)
19 October 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 October 2023Particulars of variation of rights attached to shares (2 pages)
2 June 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (5 pages)
10 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
7 February 2023Second filing of a statement of capital following an allotment of shares on 12 November 2022
  • GBP 2,261
(5 pages)
19 January 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 2,528.01
(3 pages)
30 December 2022Particulars of variation of rights attached to shares (2 pages)
29 December 2022Change of share class name or designation (3 pages)
15 December 2022Statement of capital following an allotment of shares on 12 November 2022
  • GBP 2,261
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2023.
(6 pages)
28 November 2022Memorandum and Articles of Association (43 pages)
28 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 November 2022Appointment of Mr James Peter Laird as a director on 26 November 2022 (2 pages)
24 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-approve creation of new share class 11/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 November 2022Memorandum and Articles of Association (9 pages)
31 August 2022Unaudited abridged accounts made up to 31 December 2021 (13 pages)
26 July 2022Second filing of a statement of capital following an allotment of shares on 23 February 2010
  • GBP 2,000
(7 pages)
20 July 2022Second filing of the annual return made up to 23 April 2015 (20 pages)
14 July 2022Second filing of a statement of capital following an allotment of shares on 28 February 2015
  • GBP 2,035
(5 pages)
14 March 2022Termination of appointment of William George Cannings as a director on 9 March 2022 (1 page)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
24 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
25 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
11 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
8 March 2021Registration of charge 023535410004, created on 5 March 2021 (18 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
12 May 2020Registration of charge 023535410003, created on 1 May 2020 (8 pages)
9 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 June 2019Satisfaction of charge 2 in full (1 page)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 March 201828/02/18 Statement of Capital gbp 2035.00 (6 pages)
15 March 2018Confirmation statement made on 28 February 2018 with updates (6 pages)
8 December 2017Registered office address changed from , St Clare House 30 - 33 Minories, London, EC3N 1BP to St Clare House 30-33 Minories London EC3N 1DD on 8 December 2017 (1 page)
8 December 2017Registered office address changed from St Clare House 30 - 33 Minories London EC3N 1BP to St Clare House 30-33 Minories London EC3N 1DD on 8 December 2017 (1 page)
8 December 2017Registered office address changed from St Clare House 30 - 33 Minories London EC3N 1BP to St Clare House 30-33 Minories London EC3N 1DD on 8 December 2017 (1 page)
30 September 2017Sub-division of shares on 21 September 2017 (4 pages)
30 September 2017Sub-division of shares on 21 September 2017 (4 pages)
30 September 2017Change of share class name or designation (2 pages)
30 September 2017Change of share class name or designation (2 pages)
29 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 21/09/2017
(17 pages)
29 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 21/09/2017
(17 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 April 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
5 April 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,035
(6 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,035
(6 pages)
12 October 2015Company name changed chase information technology services LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2015Company name changed chase information technology services LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/22
(7 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,000
(6 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,000
(6 pages)
30 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 2,000
(5 pages)
30 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 2,000
(5 pages)
30 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/22
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,000
(6 pages)
1 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,000
(6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
12 June 2012Registered office address changed from 150 Minories London EC3N 1LS United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from , 150 Minories, London, EC3N 1LS, United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 150 Minories London EC3N 1LS United Kingdom on 12 June 2012 (1 page)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
14 January 2011Appointment of Mr William George Cannings as a director (2 pages)
14 January 2011Appointment of Mr William George Cannings as a director (2 pages)
11 August 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 1,000
(3 pages)
11 August 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 1,000
(3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
26 March 2010Registered office address changed from 83-85 Mansell Street London E1 8AN on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 83-85 Mansell Street London E1 8AN on 26 March 2010 (1 page)
26 March 2010Registered office address changed from , 83-85 Mansell Street, London, E1 8AN on 26 March 2010 (1 page)
10 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/22.
(3 pages)
10 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 1,000
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 1,000
(2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 February 2010Appointment of Mr Nigel Henry Cannings as a director (2 pages)
18 February 2010Appointment of Mr Nigel Henry Cannings as a director (2 pages)
16 December 2009Secretary's details changed for Andrew Burns on 16 December 2009 (1 page)
16 December 2009Secretary's details changed for Andrew Burns on 16 December 2009 (1 page)
16 December 2009Director's details changed for Benjamin Fortunato Shellie on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Benjamin Fortunato Shellie on 16 December 2009 (2 pages)
18 November 2009Termination of appointment of Michael Franklin as a director (1 page)
18 November 2009Termination of appointment of Michael Franklin as a director (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Return made up to 28/02/07; full list of members (3 pages)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Return made up to 28/02/07; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 March 2006Secretary resigned (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005New secretary appointed (1 page)
5 July 2005Accounts for a small company made up to 31 August 2004 (8 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (8 pages)
14 March 2005Return made up to 28/02/05; full list of members (3 pages)
14 March 2005Return made up to 28/02/05; full list of members (3 pages)
29 March 2004Return made up to 28/02/04; full list of members (7 pages)
29 March 2004Return made up to 28/02/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
20 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
15 July 2003Auditor's resignation (1 page)
15 July 2003Auditor's resignation (1 page)
16 April 2003Return made up to 28/02/03; full list of members (9 pages)
16 April 2003Return made up to 28/02/03; full list of members (9 pages)
9 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
9 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
19 November 2002Memorandum and Articles of Association (7 pages)
19 November 2002Memorandum and Articles of Association (7 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
27 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
21 March 2002Return made up to 28/02/02; full list of members (7 pages)
21 March 2002Return made up to 28/02/02; full list of members (7 pages)
12 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 February 2002Ad 26/11/01--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
12 February 2002Ad 26/11/01--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
4 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2002£ ic 1000/750 19/11/01 £ sr 250@1=250 (1 page)
4 February 2002£ ic 1000/750 19/11/01 £ sr 250@1=250 (1 page)
2 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
3 April 2001Return made up to 28/02/01; full list of members (7 pages)
3 April 2001Return made up to 28/02/01; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 March 2000Return made up to 28/02/00; full list of members (7 pages)
23 March 2000Return made up to 28/02/00; full list of members (7 pages)
14 December 1999Company name changed chase computer services LIMITED\certificate issued on 15/12/99 (2 pages)
14 December 1999Company name changed chase computer services LIMITED\certificate issued on 15/12/99 (2 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
8 April 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 June 1998Accounts for a small company made up to 28 August 1997 (7 pages)
15 June 1998Accounts for a small company made up to 28 August 1997 (7 pages)
18 December 1997Accounting reference date extended from 28/08/98 to 31/08/98 (1 page)
18 December 1997Accounting reference date extended from 28/08/98 to 31/08/98 (1 page)
30 June 1997Accounts for a small company made up to 28 August 1996 (8 pages)
30 June 1997Accounts for a small company made up to 28 August 1996 (8 pages)
6 May 1997Return made up to 28/02/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1997Return made up to 28/02/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1997Secretary's particulars changed (1 page)
27 March 1997Director's particulars changed (1 page)
27 March 1997Secretary's particulars changed (1 page)
27 March 1997Director's particulars changed (1 page)
26 November 1996Registered office changed on 26/11/96 from: 33 chase side, enfield, middlesex, EN2 6NB (1 page)
26 November 1996Registered office changed on 26/11/96 from: 33 chase side enfield middlesex EN2 6NB (1 page)
26 November 1996Registered office changed on 26/11/96 from: 33 chase side enfield middlesex EN2 6NB (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
21 June 1996Full accounts made up to 28 August 1995 (12 pages)
21 June 1996Full accounts made up to 28 August 1995 (12 pages)
16 May 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 May 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
3 July 1995Accounts for a small company made up to 28 August 1994 (7 pages)
3 July 1995Accounts for a small company made up to 28 August 1994 (7 pages)
22 March 1995Return made up to 28/02/95; no change of members (4 pages)
22 March 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 May 1994Accounts for a small company made up to 28 August 1993 (6 pages)
27 February 1994Return made up to 28/02/94; no change of members (4 pages)
4 August 1993Particulars of mortgage/charge (3 pages)
4 August 1993Particulars of mortgage/charge (3 pages)
26 May 1993Return made up to 28/02/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(5 pages)
4 April 1993Accounts for a small company made up to 28 August 1992 (6 pages)
8 July 1992Accounts for a small company made up to 28 August 1991 (4 pages)
4 June 1992Return made up to 28/02/92; no change of members (6 pages)
25 April 1992Director resigned (2 pages)
3 December 1991Secretary resigned;new secretary appointed (2 pages)
11 July 1991Return made up to 28/02/91; no change of members (6 pages)
21 June 1991Registered office changed on 21/06/91 from: 3 st helens place, london, EC3A 6BB (1 page)
29 April 1991New director appointed (2 pages)
17 January 1991New director appointed (2 pages)
7 December 1990Return made up to 31/10/90; full list of members (4 pages)
7 December 1990Accounting reference date shortened from 31/12 to 28/08 (1 page)
7 December 1990Accounts for a small company made up to 28 August 1990 (4 pages)
12 February 1990Company name changed giftfile LIMITED\certificate issued on 13/02/90 (2 pages)
12 February 1990Company name changed\certificate issued on 12/02/90 (2 pages)
16 January 1990Registered office changed on 16/01/90 from: 33 chasesime, enfield, middx, EN2 6NB (1 page)
11 January 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 May 1989Registered office changed on 09/05/89 from: 2 baches street, london N1 6UB (1 page)
9 May 1989Director resigned;new director appointed (4 pages)
28 February 1989Incorporation (9 pages)
28 February 1989Incorporation (9 pages)