London
SW1Y 5ED
Secretary Name | Mr Mario Anthony Thomas |
---|---|
Status | Closed |
Appointed | 20 November 2009(6 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 118 Pall Mall London SW1Y 5ED |
Director Name | Ms Susan Christine Laverick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Pall Mall London SW1Y 5ED |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Alana Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 41 Tan Y Rallt Avenue Bridgend Mid Glamorgan CF31 1PQ Wales |
Director Name | Dr Alan James Hart Thomas |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 42 Summerley Court Idle Bradford West Yorkshire BD10 8TD |
Director Name | Helen Thomas |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 41 Tanyrallt Avenue Bridgend Mid Glamorgan CF31 1PQ Wales |
Director Name | Anthony Thomas |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 41 Tanyrallt Avenue Bridgend Mid Glamorgan CF31 1PQ Wales |
Telephone | 0113 2270800 |
---|---|
Telephone region | Leeds |
Registered Address | 118 Pall Mall London SW1Y 5ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mario Thomas 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £3,893 |
Cash | £125,618 |
Current Liabilities | £234,387 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 November 2017 | Registered office address changed from 120 Pall Mall London SW1Y 5EA to 118 Pall Mall London SW1Y 5ED on 18 November 2017 (1 page) |
---|---|
12 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
18 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
6 November 2016 | Appointment of Mrs Susan Christine Laverick as a director on 1 November 2016 (2 pages) |
30 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 November 2015 | Director's details changed for Mario Anthony Thomas on 21 November 2015 (2 pages) |
21 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 April 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
2 April 2015 | Registered office address changed from 120 Pall Mall London SW1Y 5ED England to 120 Pall Mall London SW1Y 5EA on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 120 Pall Mall London SW1Y 5ED England to 120 Pall Mall London SW1Y 5EA on 2 April 2015 (1 page) |
6 January 2015 | Registered office address changed from The Basilica 2 King Charles Street Leeds West Yorkshire LS1 6LS to 120 Pall Mall London SW1Y 5ED on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from The Basilica 2 King Charles Street Leeds West Yorkshire LS1 6LS to 120 Pall Mall London SW1Y 5ED on 6 January 2015 (1 page) |
4 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Registered office address changed from Castleton Mill Castleton Close Leeds West Yorkshire LS12 2DS on 10 January 2011 (1 page) |
15 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
25 December 2009 | Director's details changed for Mario Anthony Thomas on 31 October 2009 (2 pages) |
28 November 2009 | Company name changed intelligist LIMITED\certificate issued on 28/11/09
|
28 November 2009 | Resolutions
|
20 November 2009 | Termination of appointment of Anthony Thomas as a director (1 page) |
20 November 2009 | Termination of appointment of Alan Hart Thomas as a director (1 page) |
20 November 2009 | Termination of appointment of Alana Thomas as a secretary (1 page) |
20 November 2009 | Appointment of Mr Mario Anthony Thomas as a secretary (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
15 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: castleton mill castleton close armley road leeds LS12 2DS (1 page) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 January 2006 | Return made up to 18/11/05; full list of members (6 pages) |
9 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
15 December 2004 | Return made up to 18/11/04; full list of members (6 pages) |
11 March 2004 | Director's particulars changed (1 page) |
6 March 2004 | Resolutions
|
6 March 2004 | Resolutions
|
6 March 2004 | Memorandum and Articles of Association (10 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New director appointed (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New secretary appointed (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 312B high street orpington BR6 0NG (1 page) |
1 March 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
1 March 2004 | Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 November 2003 | Incorporation (13 pages) |