Company NameIntelligent Choice Limited
DirectorsCharles Alain Patrice Bouvier and Anastasia Bouvier
Company StatusActive
Company Number03917237
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Charles Alain Patrice Bouvier
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2000(4 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RoleArchitect/Designer
Country of ResidenceEngland
Correspondence Address32 Earls Court Square
London
SW5 9DQ
Secretary NameMr Charles Alain Patrice Bouvier
NationalityBritish
StatusCurrent
Appointed30 April 2005(5 years, 2 months after company formation)
Appointment Duration19 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address32 Earls Court Square
London
SW5 9DQ
Director NameMrs Anastasia Bouvier
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(21 years, 3 months after company formation)
Appointment Duration3 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address32 Earl's Court Square
London
SW5 9DQ
Secretary NameMrs Anastasia Bouvier
StatusCurrent
Appointed01 May 2021(21 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address3 Wellesley House
Horton Crescent
Epsom
KT19 8BQ
Director NameElinor Megan Harvey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityNewzealand
StatusResigned
Appointed10 February 2000(1 week, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 June 2000)
RoleDraughting & Design
Correspondence Address6 Chilham Court
Canterbury Crescent
London
SW9 7PX
Secretary NameDaniel Christopher Williams
NationalityNew Zealander
StatusResigned
Appointed10 February 2000(1 week, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sarda House
183-189 Queensway Bayswater
London
W2 5HL
Director NameMr Peter Alan Clayton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2014)
RoleManaging Director
Correspondence Address11 Sandringham Court Admirals Way
Kings Hill
West Malling
Kent
ME19 4EQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameSk Company Secretarial Service Limited (Corporation)
StatusResigned
Appointed28 June 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2005)
Correspondence AddressGreensleeves
3 Hillcroft Avenue
Purley
Surrey
CR8 3DJ

Location

Registered Address3 Wellesley House
Horton Crescent
Epsom
KT19 8BQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anastasia Bouvier
50.00%
Ordinary
1 at £1Mr Alain Charles Patrice Bouvier
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
4 July 2023Micro company accounts made up to 30 April 2023 (3 pages)
24 October 2022Confirmation statement made on 22 October 2022 with updates (3 pages)
9 July 2022Micro company accounts made up to 30 April 2022 (3 pages)
23 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
18 June 2021Appointment of Mrs Anastasia Bouvier as a director on 1 May 2021 (2 pages)
18 June 2021Appointment of Mrs Anastasia Bouvier as a secretary on 1 May 2021 (2 pages)
30 March 2021Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
21 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (3 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
25 June 2020Change of details for Mr Alain Charles Patrice Bouvier as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Mr Alain Charles Patrice Bouvier on 25 June 2020 (2 pages)
25 June 2020Secretary's details changed for Mr Alain Charles Patrice Bouvier on 25 June 2020 (1 page)
1 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 February 2014Termination of appointment of Peter Clayton as a director (1 page)
10 February 2014Termination of appointment of Peter Clayton as a director (1 page)
10 February 2014Registered office address changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH on 10 February 2014 (1 page)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Registered office address changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH on 10 February 2014 (1 page)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 April 2009Registered office changed on 07/04/2009 from c/o gibson appleby blenheim house 120 church street brighton east sussex BN1 1AU (1 page)
7 April 2009Registered office changed on 07/04/2009 from c/o gibson appleby blenheim house 120 church street brighton east sussex BN1 1AU (1 page)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 February 2008Director's change of particulars / peter clayton / 07/12/2007 (1 page)
26 February 2008Return made up to 01/02/08; full list of members (4 pages)
26 February 2008Director's change of particulars / peter clayton / 07/12/2007 (1 page)
26 February 2008Return made up to 01/02/08; full list of members (4 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 01/02/07; full list of members (2 pages)
7 March 2007Return made up to 01/02/07; full list of members (2 pages)
7 March 2007Director's particulars changed (1 page)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 March 2006Return made up to 01/02/06; full list of members (2 pages)
16 March 2006Return made up to 01/02/06; full list of members (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: 19 valentine place london SE1 8QH (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
12 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 August 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
12 August 2005Registered office changed on 12/08/05 from: 19 valentine place london SE1 8QH (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 February 2005Return made up to 01/02/05; full list of members (6 pages)
21 February 2005Return made up to 01/02/05; full list of members (6 pages)
28 September 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
28 September 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
27 February 2004Return made up to 01/02/04; full list of members (6 pages)
27 February 2004Return made up to 01/02/04; full list of members (6 pages)
5 January 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
5 January 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
25 February 2003Return made up to 01/02/03; full list of members (6 pages)
25 February 2003Return made up to 01/02/03; full list of members (6 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
21 March 2002Return made up to 01/02/02; full list of members (6 pages)
21 March 2002Return made up to 01/02/02; full list of members (6 pages)
3 January 2002Accounts for a dormant company made up to 28 February 2001 (7 pages)
3 January 2002Accounts for a dormant company made up to 28 February 2001 (7 pages)
14 March 2001Return made up to 01/02/01; full list of members (6 pages)
14 March 2001Return made up to 01/02/01; full list of members (6 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
15 August 2000New director appointed (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (1 page)
15 August 2000Registered office changed on 15/08/00 from: 6 chilham court canterbury crescent london SW9 7PX (1 page)
15 August 2000Registered office changed on 15/08/00 from: 6 chilham court canterbury crescent london SW9 7PX (1 page)
17 March 2000Director's particulars changed (1 page)
17 March 2000Registered office changed on 17/03/00 from: flat 4 326 harrow road london W9 2HP (1 page)
17 March 2000Registered office changed on 17/03/00 from: flat 4 326 harrow road london W9 2HP (1 page)
17 March 2000Director's particulars changed (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
8 March 2000Director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Registered office changed on 08/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 March 2000Director resigned (1 page)
1 February 2000Incorporation (17 pages)
1 February 2000Incorporation (17 pages)