About

Registered Number: 03565361
Date of Incorporation: 18/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor, Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR,

 

Based in London, Innisfree Nominees Ltd was established in 1998, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURTON, David James 31 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 04 April 2019
TM01 - Termination of appointment of director 04 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 April 2018
CH01 - Change of particulars for director 13 March 2018
AA - Annual Accounts 21 December 2017
CH01 - Change of particulars for director 05 October 2017
RESOLUTIONS - N/A 10 July 2017
MR01 - N/A 04 July 2017
AP03 - Appointment of secretary 21 April 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 13 April 2016
CH03 - Change of particulars for secretary 13 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 08 January 2015
MR01 - N/A 02 October 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 28 November 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 03 January 2013
CH01 - Change of particulars for director 14 November 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 14 March 2007
MEM/ARTS - N/A 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 20 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
RESOLUTIONS - N/A 25 April 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 23 December 2003
AUD - Auditor's letter of resignation 01 July 2003
RESOLUTIONS - N/A 21 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
363s - Annual Return 07 April 2003
395 - Particulars of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
AUD - Auditor's letter of resignation 02 August 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 20 June 1999
363s - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
287 - Change in situation or address of Registered Office 19 June 1998
225 - Change of Accounting Reference Date 17 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
CERTNM - Change of name certificate 10 June 1998
NEWINC - New incorporation documents 18 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2017 Outstanding

N/A

A registered charge 26 September 2014 Outstanding

N/A

A supplementary mortgage 11 July 2006 Fully Satisfied

N/A

Supplementary mortgage of shares between, amogst others, the chargor and national westminster bank PLC as security trustee for itself and each finance party 10 March 2003 Fully Satisfied

N/A

Supplementary mortgage of shares between, amongst othersthe chargor and national westminster bank PLC as security trustee for itself and each finance party 10 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.