INNISFREE PARTNERS LIMITED

INNISFREE PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINNISFREE PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03078744
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INNISFREE PARTNERS LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is INNISFREE PARTNERS LIMITED located?

    Registered Office Address
    First Floor Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INNISFREE PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLYHOBBY LIMITEDJul 12, 1995Jul 12, 1995

    What are the latest accounts for INNISFREE PARTNERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for INNISFREE PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of James William Ward as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of James William Ward as a secretary on Mar 31, 2017

    1 pagesTM02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr James William Ward on Aug 17, 2015

    2 pagesCH01

    Director's details changed for Mr Matthew James Webber on Aug 17, 2015

    2 pagesCH01

    Director's details changed for Timothy Richard Pearson on Aug 17, 2015

    2 pagesCH01

    Secretary's details changed for Mr James William Ward on Aug 17, 2015

    1 pagesCH03

    Director's details changed for Mr Timothy John Kashem on Aug 17, 2015

    2 pagesCH01

    Director's details changed for David Antony Metter on Aug 17, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    9 pagesAA

    Registered office address changed from 7th Floor Abacus House 33 Gutter Lane London EC2V 8AS to First Floor Boundary House 91-93 Charterhouse Street London EC1M 6HR on Aug 19, 2015

    1 pagesAD01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2013

    8 pagesAA

    Director's details changed for Timothy John Kashem on Nov 28, 2013

    2 pagesCH01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2012

    8 pagesAA

    Who are the officers of INNISFREE PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KASHEM, Timothy John
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    First Floor
    United Kingdom
    Director
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    First Floor
    United Kingdom
    United KingdomBritishDirector113162720018
    METTER, David Antony
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    First Floor
    United Kingdom
    Director
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    First Floor
    United Kingdom
    United KingdomBritishCompany Director17535810001
    PEARSON, Timothy Richard
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    First Floor
    United Kingdom
    Director
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    First Floor
    United Kingdom
    EnglandBritishInvestment Manager46889670002
    WEBBER, Matthew James
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    First Floor
    United Kingdom
    Director
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    First Floor
    United Kingdom
    United KingdomBritishFund Manager45991230001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Secretary
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    BritishDirector108927700001
    METTER, David Antony
    W2
    Secretary
    W2
    BritishCompany Director17535810001
    PEARSON, Timothy Richard
    56 Glenluce Road
    SE3 7SB London
    Secretary
    56 Glenluce Road
    SE3 7SB London
    BritishSecretary46889670001
    WARD, James William
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    First Floor
    United Kingdom
    Secretary
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    First Floor
    United Kingdom
    BritishDirector612190002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROOKE, Christopher Roger Ettrick
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    Director
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    UkBritishCompany Director44560390001
    BULL, Andrew Mark
    Ladbroke Grove Farm
    Windmill Lane
    CV47 2BW Southam
    Warwickshire
    Director
    Ladbroke Grove Farm
    Windmill Lane
    CV47 2BW Southam
    Warwickshire
    United KingdomBritishSurveyor92109140001
    FABER, Jan
    15 West Eaton Place
    SW1 8LT London
    Director
    15 West Eaton Place
    SW1 8LT London
    DutchFund Manager82558250001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritishDirector108927700001
    GREVILLE, Roger Paul
    45 Wynnstay Gardens
    W8 6UT London
    Director
    45 Wynnstay Gardens
    W8 6UT London
    New ZealandInvestment Mgr73346540001
    NICHOLL, Colin James
    Southbourne Court
    Polecat Lane
    RH13 9DJ Copsale
    West Sussex
    Director
    Southbourne Court
    Polecat Lane
    RH13 9DJ Copsale
    West Sussex
    EnglandBritishDirecctor Of Corporate Finance80499810001
    PADGETT, Robert Alan
    10a Daleham Gardens
    NW3 5DA London
    Director
    10a Daleham Gardens
    NW3 5DA London
    BritishDir Of Corp Finance2118350009
    PEARCE, Daniel Norton Idris, Sir
    G3 Albany
    Piccadilly
    W1J 0AT London
    Director
    G3 Albany
    Piccadilly
    W1J 0AT London
    BritishCompany Director45656280001
    WARD, James William
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    First Floor
    United Kingdom
    Director
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    First Floor
    United Kingdom
    EnglandBritishDirector612190002
    WARD, John Victor
    17 St Norbert Green
    SE4 2HD London
    Director
    17 St Norbert Green
    SE4 2HD London
    BritishFund Manager50410850001
    WATSON, Anthony
    Cedar House
    50 The Street Manuden
    CM23 1DJ Bishops Stortford
    Director
    Cedar House
    50 The Street Manuden
    CM23 1DJ Bishops Stortford
    United KingdomBritishDirector27464590001
    WHALLEY, Malcolm John
    19 Peartree Lane
    Wapping
    E1 9SR London
    Director
    19 Peartree Lane
    Wapping
    E1 9SR London
    BritishChartered Surveyor6718240002
    ZUNZ, Jack (Gerhard Jacob), Sir
    2a Drax Avenue
    Wimbledon
    SW20 0EH London
    Director
    2a Drax Avenue
    Wimbledon
    SW20 0EH London
    BritishCompany Director45656330001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of INNISFREE PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Innisfree Group Limited
    Charterhouse Street
    EC1M 6HR London
    91/93
    England
    Apr 06, 2016
    Charterhouse Street
    EC1M 6HR London
    91/93
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England And Wales
    Registration Number03078732
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does INNISFREE PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over cash deposit
    Created On Jun 28, 2004
    Delivered On Jul 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the deposit moneys and the debt represented by them. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch
    Transactions
    • Jul 05, 2004Registration of a charge (395)
    • Feb 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Innisfree share charge
    Created On Oct 08, 1997
    Delivered On Oct 22, 1997
    Outstanding
    Amount secured
    All moneys due or to become due from dudley waste services limited to the chargee under or pursuant to the secured documents
    Short particulars
    As a continuing security the charged shares by way of first legal mortgage and a first fixed charge and by way of first fixed charge the charged accrued share assets meaning all rights,monies,benefits and other property which may at any time accrue or be offered or arise by way of conversion,redemption,bonus,preference,option or otherwise in respect of any of the shares or in substitution or exchange for any of the shares.
    Persons Entitled
    • Prudential Trustee Company Limited (Security Trustee)
    Transactions
    • Oct 22, 1997Registration of a charge (395)
    • Feb 07, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Innisfree share charge
    Created On Oct 08, 1997
    Delivered On Oct 22, 1997
    Outstanding
    Amount secured
    All monies due or to become due from wolverhampton waste services limited to the chargee under or pursuant to the secured documents
    Short particulars
    As a continuing security the charged shares by way of first legal mortgage and a first fixed charge and by way of first fixed charge the charged accrued share assets meaning all rights,monies,benefits and other property which may at any time accrue or be offered or arise by way of conversion,redemption,bonus,preference,option or otherwise in respect of any shares or in substitution or exchange for any of the shares.
    Persons Entitled
    • Prudential Trustee Company Limited( Security Trustee)
    Transactions
    • Oct 22, 1997Registration of a charge (395)
    • Feb 07, 2008Statement that part or whole of property from a floating charge has been released (403b)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0