London
EC1V 9DD
Director Name | Mr William Colbourne |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1998(1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tog Albert House 256-260 Old Street London EC1V 9DD |
Director Name | Mr Gareth Dixon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1998(1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tog Albert House 256-260 Old Street London EC1V 9DD |
Secretary Name | Denese Colbourne |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1998(1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tog Albert House 256-260 Old Street London EC1V 9DD |
Director Name | Susanna Claire House |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 December 2005) |
Role | Account Director |
Correspondence Address | 28a St Augustines Road London NW1 9RN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.intelligentnewbusiness.com/ |
---|---|
Telephone | 020 78371122 |
Telephone region | London |
Registered Address | Tog Albert House 256-260 Old Street London EC1V 9DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
48 at £1 | Mr David J. Dixon 5.06% Ordinary |
---|---|
300 at £1 | Denese Colbourne 31.65% Ordinary |
300 at £1 | Gareth Dixon 31.65% Ordinary |
300 at £1 | William Colbourne 31.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,327 |
Cash | £257,340 |
Current Liabilities | £427,678 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
21 June 2010 | Delivered on: 30 June 2010 Persons entitled: Store Property Investments Limited Classification: Deed of deposit 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: Deposit account in a sum of £22,766.00. Outstanding |
---|---|
25 October 2002 | Delivered on: 29 October 2002 Persons entitled: Puremix Limited Classification: Deed of deposit 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 rent deposit of £29,854.11. Outstanding |
5 January 2000 | Delivered on: 13 January 2000 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: 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. Outstanding |
5 May 1999 | Delivered on: 12 May 1999 Satisfied on: 31 July 2004 Persons entitled: Shelton Properties Sarl Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 2ND december 1998 (as defined). Particulars: £10,500 placed in an interest bearing deposit account with any interest thereon. Fully Satisfied |
6 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
10 October 2022 | Confirmation statement made on 5 October 2022 with updates (5 pages) |
4 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
14 April 2022 | Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1LB England to Tog Albert House 256-260 Old Street London EC1V 9DD on 14 April 2022 (1 page) |
11 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
7 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
2 February 2018 | Satisfaction of charge 3 in full (1 page) |
2 February 2018 | Satisfaction of charge 4 in full (1 page) |
25 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
24 July 2017 | Registered office address changed from 166 Borough High Street London SE1 1LB England to Lyon House 160-166 Borough High Street London SE1 1LB on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from 166 Borough High Street London SE1 1LB England to Lyon House 160-166 Borough High Street London SE1 1LB on 24 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 2nd Floor 1 Hardwick Street London EC1R 4RB to 166 Borough High Street London SE1 1LB on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 2nd Floor 1 Hardwick Street London EC1R 4RB to 166 Borough High Street London SE1 1LB on 21 July 2017 (1 page) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 November 2009 | Director's details changed for Denese Colbourne on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Denese Colbourne on 5 November 2009 (1 page) |
5 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Secretary's details changed for Denese Colbourne on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for William Colbourne on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Gareth Dixon on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Gareth Dixon on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Denese Colbourne on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Denese Colbourne on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for William Colbourne on 5 November 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for William Colbourne on 5 November 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for Denese Colbourne on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Gareth Dixon on 5 November 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 November 2006 | Return made up to 05/10/06; full list of members
|
22 November 2006 | Return made up to 05/10/06; full list of members
|
23 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 February 2006 | Director resigned (2 pages) |
13 February 2006 | Director resigned (2 pages) |
14 November 2005 | Return made up to 05/10/05; full list of members (9 pages) |
14 November 2005 | Return made up to 05/10/05; full list of members (9 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
19 October 2004 | Return made up to 05/10/04; full list of members (9 pages) |
19 October 2004 | Return made up to 05/10/04; full list of members (9 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 October 2003 | Return made up to 05/10/03; full list of members (9 pages) |
18 October 2003 | Return made up to 05/10/03; full list of members (9 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
27 November 2002 | Return made up to 05/10/02; full list of members (9 pages) |
27 November 2002 | Return made up to 05/10/02; full list of members (9 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
30 October 2001 | Return made up to 05/10/01; full list of members
|
30 October 2001 | Return made up to 05/10/01; full list of members
|
27 September 2001 | Ad 23/01/01--------- £ si 48@1=48 £ ic 900/948 (2 pages) |
27 September 2001 | Ad 23/01/01--------- £ si 48@1=48 £ ic 900/948 (2 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
27 February 2001 | Ad 23/01/01--------- £ si 48@1=48 £ ic 900/948 (2 pages) |
27 February 2001 | Ad 23/01/01--------- £ si 48@1=48 £ ic 900/948 (2 pages) |
17 October 2000 | Return made up to 05/10/00; full list of members
|
17 October 2000 | Return made up to 05/10/00; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 January 2000 | Particulars of mortgage/charge (4 pages) |
13 January 2000 | Particulars of mortgage/charge (4 pages) |
19 October 1999 | Return made up to 05/10/99; full list of members
|
19 October 1999 | Return made up to 05/10/99; full list of members
|
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Ad 04/11/98--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
23 February 1999 | Ad 04/11/98--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages) |
18 November 1998 | Secretary resigned (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Secretary resigned (2 pages) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
16 November 1998 | Memorandum and Articles of Association (6 pages) |
16 November 1998 | Memorandum and Articles of Association (6 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Resolutions
|
11 November 1998 | Company name changed validlight LIMITED\certificate issued on 12/11/98 (2 pages) |
11 November 1998 | Company name changed validlight LIMITED\certificate issued on 12/11/98 (2 pages) |
10 November 1998 | £ nc 1000/100000 04/11/98 (1 page) |
10 November 1998 | £ nc 1000/100000 04/11/98 (1 page) |
5 October 1998 | Incorporation (10 pages) |
5 October 1998 | Incorporation (10 pages) |