About

Registered Number: 05206315
Date of Incorporation: 16/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 60-68 Wimbledon Hill Road, London, SW19 7PA,

 

Intelliflo Ltd was registered on 16 August 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The business has 17 directors listed as Babikian, Kevin Kevork, Ahmed, Akeel, Eatock, Nick, Perryman, Bryan Patrick, Beveridge, Peter Vaughan, Rigsby, Robert, Abd-razak, Sumira, Chessell, Dave, Clifford, Mike Anthony, Coats, Jamie Douglas, Eatock, Suzi, Fitzsimons, Paul, Margerison, Samantha Andi, Meadows, Colin Douglas, Slatford, Karen, Waters, Christopher Neil, Wood, Timothy Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Akeel 15 December 2004 - 1
EATOCK, Nick 08 December 2004 - 1
PERRYMAN, Bryan Patrick 15 January 2019 - 1
ABD-RAZAK, Sumira 10 November 2011 08 August 2013 1
CHESSELL, Dave 07 August 2013 10 June 2014 1
CLIFFORD, Mike Anthony 07 August 2013 31 January 2020 1
COATS, Jamie Douglas 15 December 2004 08 August 2013 1
EATOCK, Suzi 10 November 2011 08 August 2013 1
FITZSIMONS, Paul 02 October 2013 04 June 2018 1
MARGERISON, Samantha Andi 12 September 2007 11 April 2011 1
MEADOWS, Colin Douglas 04 June 2018 15 January 2019 1
SLATFORD, Karen 28 October 2013 04 June 2018 1
WATERS, Christopher Neil 15 December 2004 29 September 2009 1
WOOD, Timothy Nicholas 01 October 2014 27 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BABIKIAN, Kevin Kevork 11 August 2019 - 1
BEVERIDGE, Peter Vaughan 08 December 2004 08 August 2013 1
RIGSBY, Robert 05 November 2018 11 August 2019 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
TM01 - Termination of appointment of director 17 March 2020
AD01 - Change of registered office address 16 March 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2020
RESOLUTIONS - N/A 27 January 2020
RP04SH01 - N/A 23 December 2019
SH01 - Return of Allotment of shares 25 November 2019
PSC02 - N/A 21 November 2019
PSC07 - N/A 21 November 2019
TM01 - Termination of appointment of director 27 September 2019
CS01 - N/A 30 August 2019
AP03 - Appointment of secretary 14 August 2019
TM02 - Termination of appointment of secretary 14 August 2019
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 07 August 2019
AA - Annual Accounts 08 July 2019
AP03 - Appointment of secretary 20 February 2019
AD01 - Change of registered office address 11 February 2019
TM01 - Termination of appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
AP01 - Appointment of director 24 January 2019
RESOLUTIONS - N/A 21 January 2019
RESOLUTIONS - N/A 21 January 2019
CC04 - Statement of companies objects 21 January 2019
AD01 - Change of registered office address 17 January 2019
CS01 - N/A 28 August 2018
TM01 - Termination of appointment of director 30 July 2018
AA - Annual Accounts 26 July 2018
MR04 - N/A 07 July 2018
MR04 - N/A 07 July 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 06 June 2017
RP04CS01 - N/A 26 January 2017
MR01 - N/A 13 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 09 June 2016
TM01 - Termination of appointment of director 02 February 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 28 August 2014
RESOLUTIONS - N/A 13 May 2014
MR04 - N/A 12 May 2014
MR01 - N/A 08 May 2014
MR04 - N/A 01 May 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 10 February 2014
MR01 - N/A 31 December 2013
RESOLUTIONS - N/A 02 October 2013
RP04 - N/A 12 September 2013
AR01 - Annual Return 09 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AD01 - Change of registered office address 02 September 2013
SH01 - Return of Allotment of shares 14 August 2013
RESOLUTIONS - N/A 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
TM02 - Termination of appointment of secretary 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 03 September 2012
AD04 - Change of location of company records to the registered office 03 September 2012
AA - Annual Accounts 11 April 2012
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 10 November 2011
AR01 - Annual Return 01 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2011
CH01 - Change of particulars for director 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2011
AA - Annual Accounts 19 July 2011
RESOLUTIONS - N/A 08 July 2011
TM01 - Termination of appointment of director 31 May 2011
CH01 - Change of particulars for director 19 April 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
RESOLUTIONS - N/A 06 July 2010
RESOLUTIONS - N/A 06 July 2010
AA - Annual Accounts 28 April 2010
RESOLUTIONS - N/A 14 April 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2010
SH19 - Statement of capital 14 April 2010
CAP-SS - N/A 14 April 2010
SH01 - Return of Allotment of shares 22 December 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
123 - Notice of increase in nominal capital 26 August 2009
123 - Notice of increase in nominal capital 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
123 - Notice of increase in nominal capital 01 May 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 27 March 2008
395 - Particulars of a mortgage or charge 21 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 2007
169 - Return by a company purchasing its own shares 21 November 2007
AA - Annual Accounts 22 September 2007
RESOLUTIONS - N/A 19 September 2007
363s - Annual Return 19 September 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 19 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 19 September 2005
225 - Change of Accounting Reference Date 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 25 January 2005
RESOLUTIONS - N/A 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
CERTNM - Change of name certificate 20 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
RESOLUTIONS - N/A 15 December 2004
287 - Change in situation or address of Registered Office 15 December 2004
123 - Notice of increase in nominal capital 15 December 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2016 Fully Satisfied

N/A

A registered charge 07 May 2014 Fully Satisfied

N/A

A registered charge 27 December 2013 Fully Satisfied

N/A

Rent deposit deed 01 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.