Southfields
London
SW18 5RJ
Director Name | Mr Alexander James Dudley |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 16-18 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr Alexander James Dudley |
---|---|
Status | Current |
Appointed | 26 June 2017(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 16-18 Black Friars Lane London EC4V 6EB |
Director Name | Mrs Lara Dudley |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henwood House Henwood Ashford Kent TN24 8DH |
Director Name | Mrs Helga Rose Dudley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | High Timber Chislehurst Road Chislehurst Kent BR7 5LD |
Director Name | Mr Michael Charles Dudley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Timber Chislehurst Road Chislehurst Kent BR7 5LD |
Secretary Name | Mr Michael Charles Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Timber Chislehurst Road Chislehurst Kent BR7 5LD |
Director Name | Povey Little Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Website | intercs.co.uk |
---|
Registered Address | Second Floor, Magnesia House 6 Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Charles Dudley 50.00% Ordinary |
---|---|
1 at £1 | Mrs Helga Rose Dudley 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
4 October 2023 | Registered office address changed from Second Floor, Magnesia House Playhouse Yard London EC4V 5EX England to Second Floor, Magnesia House 6 Playhouse Yard London EC4V 5EX on 4 October 2023 (1 page) |
---|---|
4 October 2023 | Registered office address changed from 16-18 Black Friars Lane London EC4V 6EB to Second Floor, Magnesia House Playhouse Yard London EC4V 5EX on 4 October 2023 (1 page) |
4 October 2023 | Change of details for Mr Alexander James Dudley as a person with significant control on 4 October 2023 (2 pages) |
4 October 2023 | Director's details changed for Mr Alexander James Dudley on 4 October 2023 (2 pages) |
4 October 2023 | Secretary's details changed for Mr Alexander James Dudley on 4 October 2023 (1 page) |
4 October 2023 | Change of details for Mrs Helga Rose Dudley as a person with significant control on 4 October 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 4 July 2023 with updates (5 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
10 November 2022 | Change of share class name or designation (2 pages) |
10 November 2022 | Change of details for Mr Alexander James Dudley as a person with significant control on 30 September 2022 (2 pages) |
10 November 2022 | Resolutions
|
17 October 2022 | Appointment of Mrs Lara Dudley as a director on 30 September 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
7 December 2021 | Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
15 July 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
27 May 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
15 September 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
15 September 2020 | Change of details for Mr Alexander James Dudley as a person with significant control on 21 May 2020 (2 pages) |
14 September 2020 | Change of details for Mrs Helga Rose Dudley as a person with significant control on 21 May 2020 (2 pages) |
18 June 2020 | Change of details for Mr Alexander James Dudley as a person with significant control on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Alexander James Dudley on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Alexander James Dudley on 17 June 2020 (2 pages) |
17 June 2020 | Change of details for Mr Alexander James Dudley as a person with significant control on 17 June 2020 (2 pages) |
4 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
23 July 2019 | Resolutions
|
23 July 2019 | Statement of company's objects (2 pages) |
19 July 2019 | Notification of Alexander James Dudley as a person with significant control on 8 August 2018 (2 pages) |
19 July 2019 | Change of details for Mrs Helga Rose Dudley as a person with significant control on 8 August 2018 (2 pages) |
19 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
4 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
29 August 2018 | Resolutions
|
29 August 2018 | Resolutions
|
23 August 2018 | Sub-division of shares on 8 August 2018 (6 pages) |
23 August 2018 | Change of share class name or designation (2 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 August 2017 | Director's details changed for Mr Laurence Charles Dudley on 1 October 2016 (2 pages) |
7 August 2017 | Director's details changed for Mr Alexander James Dudley on 1 April 2014 (2 pages) |
7 August 2017 | Director's details changed for Mr Laurence Charles Dudley on 1 October 2016 (2 pages) |
7 August 2017 | Director's details changed for Mr Alexander James Dudley on 1 April 2014 (2 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 10 July 2017 (1 page) |
26 June 2017 | Appointment of Mr Alexander James Dudley as a secretary on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Alexander James Dudley as a secretary on 26 June 2017 (2 pages) |
16 September 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 July 2014 | Termination of appointment of Michael Charles Dudley as a director on 1 May 2014 (1 page) |
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Termination of appointment of Michael Charles Dudley as a director on 1 May 2014 (1 page) |
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Termination of appointment of Michael Charles Dudley as a director on 1 May 2014 (1 page) |
18 July 2014 | Director's details changed for Mr Laurence Charles Dudley on 18 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Michael Charles Dudley as a director on 1 May 2014 (1 page) |
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Termination of appointment of Michael Charles Dudley as a director on 1 May 2014 (1 page) |
18 July 2014 | Director's details changed for Mr Laurence Charles Dudley on 18 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Michael Charles Dudley as a director on 1 May 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Termination of appointment of Helga Dudley as a director (1 page) |
29 March 2012 | Termination of appointment of Helga Dudley as a director (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 February 2012 | Appointment of Mr Laurence Charles Dudley as a director (2 pages) |
2 February 2012 | Appointment of Mr Laurence Charles Dudley as a director (2 pages) |
2 February 2012 | Appointment of Mr Alexander James Dudley as a director (2 pages) |
2 February 2012 | Appointment of Mr Alexander James Dudley as a director (2 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Termination of appointment of Michael Dudley as a secretary (1 page) |
6 July 2011 | Termination of appointment of Michael Dudley as a secretary (1 page) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 February 2011 | Appointment of Povey Little Secretaries Limited as a secretary (2 pages) |
23 February 2011 | Appointment of Povey Little Secretaries Limited as a secretary (2 pages) |
8 November 2010 | Registered office address changed from 75 Carter Lane London EC4V 5EP on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 75 Carter Lane London EC4V 5EP on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 75 Carter Lane London EC4V 5EP on 8 November 2010 (1 page) |
24 August 2010 | Director's details changed for Mrs Helga Rose Dudley on 4 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Mrs Helga Rose Dudley on 4 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mrs Helga Rose Dudley on 4 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 September 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
21 September 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
10 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
13 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
13 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 12 hatherley road sidcup kent DA14 4DT (1 page) |
25 August 2005 | New secretary appointed;new director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 12 hatherley road sidcup kent DA14 4DT (1 page) |
25 August 2005 | New secretary appointed;new director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
2 August 2005 | Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2005 | Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2005 | Incorporation (13 pages) |
4 July 2005 | Incorporation (13 pages) |