Misbourne Ave
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director Name | Mr Ryan Stuart Green |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(4 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Information Technology Consult |
Country of Residence | United Kingdom |
Correspondence Address | The Sheiling Beech Hill Woking Surrey GU22 0SB |
Secretary Name | Mr Ryan Stuart Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2003(7 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Information Technology Consult |
Country of Residence | United Kingdom |
Correspondence Address | The Sheiling Beech Hill Woking Surrey GU22 0SB |
Director Name | Dr Andrew Tomlins |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 7, Windmill Business Village, Brooklands Clos Sunbury-On-Thames TW16 7DY |
Director Name | Mr Iain David Jonathan Ashworth |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 7, Windmill Business Village, Brooklands Clos Sunbury-On-Thames TW16 7DY |
Director Name | Mr Christopher John Bullen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Role | Computer Systems Consultant |
Country of Residence | England |
Correspondence Address | Phoenix House Little Bardfield Braintree Essex CM7 4TS |
Director Name | Mrs Kathryn Michele Bullen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Role | Finance Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Little Bardfield Braintree Essex CM7 4TS |
Secretary Name | Mrs Kathryn Michele Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Role | Finance Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Little Bardfield Braintree Essex CM7 4TS |
Director Name | Mr Iain Ashworth |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 November 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Windmill Business Village Brooklands Close Sunbury On Thames Middlesex TW16 7DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.intelogy.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 7, Windmill Business Village, Brooklands Clos Brooklands Close Sunbury-On-Thames TW16 7DY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ryan Stuart Green & Tienette Miensma Green 50.00% Ordinary |
---|---|
1 at £1 | Simon Paul Chalfont & Francesca Chalfont 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £571,447 |
Cash | £189,179 |
Current Liabilities | £312,906 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
28 February 2013 | Delivered on: 13 March 2013 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in bsp (meaning pangorda productions LLP) and the benefit of all rights under the member's agreement see image for full details. Outstanding |
---|---|
28 February 2012 | Delivered on: 9 March 2012 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Present and future right title and interest in bsp and under the members' agreement see image for full details. Outstanding |
28 September 2006 | Delivered on: 3 October 2006 Persons entitled: Shell Pensions Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest earning deposit account with the royal bank of scotland in which £6,080.63 is placed and all money withdrawn. Outstanding |
15 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
23 October 2023 | Registered office address changed from Unit 6 Windmill Business Village Brooklands Close Sunbury on Thames Middlesex TW16 7DY to Unit 7, Windmill Business Village, Brooklands Clos Brooklands Close Sunbury-on-Thames TW16 7DY on 23 October 2023 (1 page) |
22 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
28 June 2022 | Appointment of Mr Iain David Jonathan Ashworth as a director on 2 April 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
24 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
12 August 2021 | Director's details changed for Dr Andrew Tomlins on 12 August 2021 (2 pages) |
3 August 2021 | Notification of Francesca Chalfont as a person with significant control on 6 April 2016 (2 pages) |
3 August 2021 | Notification of Tienette Miensma Green as a person with significant control on 6 April 2016 (2 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
25 September 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
26 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
12 September 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
6 June 2019 | Sub-division of shares on 9 April 2019 (4 pages) |
14 May 2019 | Resolutions
|
9 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
9 November 2018 | Termination of appointment of Iain Ashworth as a director on 7 November 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
10 July 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
16 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
3 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
18 July 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
18 July 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
3 October 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
3 October 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
10 July 2013 | Change of name notice (2 pages) |
10 July 2013 | Company name changed bmn information systems LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Company name changed bmn information systems LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Change of name notice (2 pages) |
9 July 2013 | Company name changed bmn LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Company name changed bmn LIMITED\certificate issued on 09/07/13
|
5 July 2013 | Resolutions
|
5 July 2013 | Change of name notice (2 pages) |
5 July 2013 | Resolutions
|
5 July 2013 | Change of name notice (2 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 November 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
28 November 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 January 2012 | Appointment of Mr Iain Ashworth as a director (2 pages) |
4 January 2012 | Appointment of Dr Andrew Tomlins as a director (2 pages) |
4 January 2012 | Appointment of Mr Iain Ashworth as a director (2 pages) |
4 January 2012 | Appointment of Dr Andrew Tomlins as a director (2 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
2 August 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
20 September 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Resolutions
|
15 March 2010 | Statement of company's objects (2 pages) |
15 March 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Statement of company's objects (2 pages) |
20 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Simon Paul Chalfont on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Simon Paul Chalfont on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ryan Stuart Green on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ryan Stuart Green on 1 October 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for Simon Paul Chalfont on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ryan Stuart Green on 1 October 2009 (2 pages) |
22 September 2009 | Accounts for a small company made up to 28 February 2009 (5 pages) |
22 September 2009 | Accounts for a small company made up to 28 February 2009 (5 pages) |
27 March 2009 | Memorandum of capital 27/03/09 (1 page) |
27 March 2009 | Statement by directors (1 page) |
27 March 2009 | Statement by directors (1 page) |
27 March 2009 | Resolutions
|
27 March 2009 | Solvency statement dated 12/03/09 (1 page) |
27 March 2009 | Memorandum of capital 27/03/09 (1 page) |
27 March 2009 | Resolutions
|
27 March 2009 | Solvency statement dated 12/03/09 (1 page) |
21 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
22 August 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
22 August 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
21 July 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
21 July 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
23 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
23 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
26 June 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
2 December 2005 | Location of register of members (1 page) |
2 December 2005 | Location of register of members (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: unit 6 windmill business village brooklands close sunbury on thames middlesex TW16 7ED (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Location of debenture register (1 page) |
2 December 2005 | Location of debenture register (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: unit 6 windmill business village brooklands close sunbury on thames middlesex TW16 7ED (1 page) |
8 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
8 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
30 June 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
30 June 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
11 December 2003 | Return made up to 31/10/03; full list of members
|
11 December 2003 | Return made up to 31/10/03; full list of members
|
14 September 2003 | Registered office changed on 14/09/03 from: unit 6 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: unit 6 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
1 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
1 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: phoenix house little bardfield braintree essex CM7 4TS (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: phoenix house little bardfield braintree essex CM7 4TS (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
28 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
28 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
18 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
18 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
10 September 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
10 September 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
13 October 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
13 October 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BY (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BY (1 page) |
24 March 2000 | £ nc 100/60000 23/02/00 (1 page) |
24 March 2000 | £ nc 100/60000 23/02/00 (1 page) |
24 March 2000 | Ad 01/03/00--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Ad 01/03/00--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
24 March 2000 | Resolutions
|
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
6 October 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
6 October 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
6 November 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
6 November 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
11 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
11 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
1 August 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
1 August 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
20 November 1996 | Return made up to 08/11/96; full list of members
|
20 November 1996 | Return made up to 08/11/96; full list of members
|
23 April 1996 | Accounting reference date notified as 28/02 (1 page) |
23 April 1996 | Accounting reference date notified as 28/02 (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
17 November 1995 | Incorporation (13 pages) |
17 November 1995 | Incorporation (13 pages) |