London
EC4A 4AD
Director Name | Mr John Stuart Higgins |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Longcroft Avenue Harpenden Hertfordshire AL5 2QZ |
Secretary Name | Malcolm John Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | Mill End House Thaxted Essex CM6 2LT |
Director Name | Mr Angus John Roper Langford |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 October 2018) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bishops Avenue Bromley Kent BR1 3ET |
Secretary Name | Mr Angus John Roper Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bishops Avenue Bromley Kent BR1 3ET |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | intellectenterprises.co.uk |
---|---|
Telephone | 020 73312195 |
Telephone region | London |
Registered Address | C/O Techuk 10 St. Bride Street London EC4A 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1000 at £1 | Information Technology Telecommunications & Electronics Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £98,351 |
Gross Profit | £85,720 |
Net Worth | £200,395 |
Cash | £207,559 |
Current Liabilities | £36,725 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
1 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
27 June 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
28 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
27 May 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
15 July 2020 | Change of details for Information Technology Telecommunications and Electronics Association as a person with significant control on 2 July 2020 (2 pages) |
15 June 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
22 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
23 July 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
30 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
27 November 2018 | Termination of appointment of Angus John Roper Langford as a director on 30 October 2018 (1 page) |
27 November 2018 | Termination of appointment of Angus John Roper Langford as a secretary on 30 October 2018 (1 page) |
27 November 2018 | Appointment of Mrs Joanne Clare Herniman Allen as a director on 30 October 2018 (2 pages) |
20 June 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
4 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 January 2014 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5EE on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5EE on 24 January 2014 (1 page) |
7 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 March 2012 | Termination of appointment of John Higgins as a director (1 page) |
22 March 2012 | Termination of appointment of John Higgins as a director (1 page) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
30 September 2010 | Full accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (6 pages) |
19 March 2010 | Director's details changed for John Stuart Higgins on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for John Stuart Higgins on 19 March 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 August 2008 | Return made up to 15/03/08; full list of members (3 pages) |
14 August 2008 | Return made up to 15/03/08; full list of members (3 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 June 2007 | Return made up to 15/03/07; no change of members (7 pages) |
26 June 2007 | Return made up to 15/03/07; no change of members (7 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
17 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
14 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
14 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 190 strand london WC2R 1JN (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 190 strand london WC2R 1JN (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Company name changed lawgra (no.913) LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Company name changed lawgra (no.913) LIMITED\certificate issued on 22/04/02 (2 pages) |
15 March 2002 | Incorporation (19 pages) |
15 March 2002 | Incorporation (19 pages) |