INNISFREE PARTNERS LIMITED
Overview
Company Name | INNISFREE PARTNERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03078744 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INNISFREE PARTNERS LIMITED?
Company Name | From | Until |
---|---|---|
APPLYHOBBY LIMITED | Jul 12, 1995 | Jul 12, 1995 |
What are the latest accounts for INNISFREE PARTNERS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2017 |
Next Accounts Due On | Dec 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for INNISFREE PARTNERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of James William Ward as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of James William Ward as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James William Ward on Aug 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew James Webber on Aug 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy Richard Pearson on Aug 17, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr James William Ward on Aug 17, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Timothy John Kashem on Aug 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for David Antony Metter on Aug 17, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Director's details changed for Timothy John Kashem on Nov 28, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Who are the officers of INNISFREE PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KASHEM, Timothy John | Director | Boundary House 91-93 Charterhouse Street EC1M 6HR London First Floor United Kingdom | United Kingdom | British | Director | 113162720018 | ||||
METTER, David Antony | Director | Boundary House 91-93 Charterhouse Street EC1M 6HR London First Floor United Kingdom | United Kingdom | British | Company Director | 17535810001 | ||||
PEARSON, Timothy Richard | Director | Boundary House 91-93 Charterhouse Street EC1M 6HR London First Floor United Kingdom | England | British | Investment Manager | 46889670002 | ||||
WEBBER, Matthew James | Director | Boundary House 91-93 Charterhouse Street EC1M 6HR London First Floor United Kingdom | United Kingdom | British | Fund Manager | 45991230001 | ||||
FERNANDES, Milton Anthony | Secretary | Wisteria House 67 Kingston Lane TW11 9HN Teddington Middlesex | British | Director | 108927700001 | |||||
METTER, David Antony | Secretary | W2 | British | Company Director | 17535810001 | |||||
PEARSON, Timothy Richard | Secretary | 56 Glenluce Road SE3 7SB London | British | Secretary | 46889670001 | |||||
WARD, James William | Secretary | Boundary House 91-93 Charterhouse Street EC1M 6HR London First Floor United Kingdom | British | Director | 612190002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BROOKE, Christopher Roger Ettrick | Director | Watermeadow Swarraton SO24 9TQ Alresford Hampshire | Uk | British | Company Director | 44560390001 | ||||
BULL, Andrew Mark | Director | Ladbroke Grove Farm Windmill Lane CV47 2BW Southam Warwickshire | United Kingdom | British | Surveyor | 92109140001 | ||||
FABER, Jan | Director | 15 West Eaton Place SW1 8LT London | Dutch | Fund Manager | 82558250001 | |||||
FERNANDES, Milton Anthony | Director | Wisteria House 67 Kingston Lane TW11 9HN Teddington Middlesex | United Kingdom | British | Director | 108927700001 | ||||
GREVILLE, Roger Paul | Director | 45 Wynnstay Gardens W8 6UT London | New Zealand | Investment Mgr | 73346540001 | |||||
NICHOLL, Colin James | Director | Southbourne Court Polecat Lane RH13 9DJ Copsale West Sussex | England | British | Direcctor Of Corporate Finance | 80499810001 | ||||
PADGETT, Robert Alan | Director | 10a Daleham Gardens NW3 5DA London | British | Dir Of Corp Finance | 2118350009 | |||||
PEARCE, Daniel Norton Idris, Sir | Director | G3 Albany Piccadilly W1J 0AT London | British | Company Director | 45656280001 | |||||
WARD, James William | Director | Boundary House 91-93 Charterhouse Street EC1M 6HR London First Floor United Kingdom | England | British | Director | 612190002 | ||||
WARD, John Victor | Director | 17 St Norbert Green SE4 2HD London | British | Fund Manager | 50410850001 | |||||
WATSON, Anthony | Director | Cedar House 50 The Street Manuden CM23 1DJ Bishops Stortford | United Kingdom | British | Director | 27464590001 | ||||
WHALLEY, Malcolm John | Director | 19 Peartree Lane Wapping E1 9SR London | British | Chartered Surveyor | 6718240002 | |||||
ZUNZ, Jack (Gerhard Jacob), Sir | Director | 2a Drax Avenue Wimbledon SW20 0EH London | British | Company Director | 45656330001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of INNISFREE PARTNERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Innisfree Group Limited | Apr 06, 2016 | Charterhouse Street EC1M 6HR London 91/93 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INNISFREE PARTNERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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