Company NameIntelligent Enterprises Limited
DirectorAaron Harris
Company StatusActive
Company Number03273237
CategoryPrivate Limited Company
Incorporation Date4 November 1996(27 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAaron Harris
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1997(6 months, 4 weeks after company formation)
Appointment Duration26 years, 11 months
RoleKarate Instructor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameNicole Harris
NationalityBritish
StatusResigned
Appointed02 June 1997(6 months, 4 weeks after company formation)
Appointment Duration12 years (resigned 01 June 2009)
RoleCompany Director
Correspondence Address8 Hyndford Crescent
Greenhithe
Kent
DA9 9XB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Aaron Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,159
Cash£2,064
Current Liabilities£81,333

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

5 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
2 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
24 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
3 September 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 November 2015Director's details changed for Aaron Harris on 1 October 2009 (2 pages)
21 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
(3 pages)
21 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
(3 pages)
21 November 2015Director's details changed for Aaron Harris on 1 October 2009 (2 pages)
21 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
(3 pages)
21 November 2015Director's details changed for Aaron Harris on 1 October 2009 (2 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
27 November 2009Termination of appointment of Nicole Harris as a secretary (1 page)
27 November 2009Termination of appointment of Nicole Harris as a secretary (1 page)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Aaron Harris on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Aaron Harris on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Aaron Harris on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 October 2009Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 22 October 2009 (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Return made up to 04/11/08; full list of members (3 pages)
7 January 2009Return made up to 04/11/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 January 2008Return made up to 04/11/07; full list of members (2 pages)
18 January 2008Return made up to 04/11/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 December 2006Return made up to 04/11/06; full list of members (2 pages)
11 December 2006Return made up to 04/11/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Registered office changed on 14/12/05 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
14 December 2005Return made up to 04/11/05; full list of members (2 pages)
14 December 2005Registered office changed on 14/12/05 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
14 December 2005Return made up to 04/11/05; full list of members (2 pages)
21 February 2005Return made up to 04/11/04; full list of members (6 pages)
21 February 2005Return made up to 04/11/04; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 February 2004Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2004Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2001Return made up to 04/11/01; full list of members (6 pages)
20 November 2001Return made up to 04/11/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Return made up to 04/11/99; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Return made up to 04/11/99; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 January 1999Return made up to 04/11/98; no change of members (4 pages)
25 January 1999Return made up to 04/11/98; no change of members (4 pages)
5 January 1998Return made up to 04/11/97; full list of members (6 pages)
5 January 1998Return made up to 04/11/97; full list of members (6 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 June 1997Registered office changed on 16/06/97 from: international house 31 church road hendon london NW4 4EB (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Registered office changed on 16/06/97 from: international house 31 church road hendon london NW4 4EB (1 page)
4 November 1996Incorporation (17 pages)
4 November 1996Incorporation (17 pages)