About

Registered Number: 06223453
Date of Incorporation: 23/04/2007 (17 years ago)
Company Status: Active
Registered Address: 1st Floor, Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR,

 

Founded in 2007, Innisfree Secondary Partners 1 (Member) Ltd are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There is one director listed as Burton, David James for the company.

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 06 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
MR04 - N/A 11 April 2018
MR04 - N/A 11 April 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 13 March 2018
AA - Annual Accounts 29 December 2017
CH01 - Change of particulars for director 05 October 2017
RESOLUTIONS - N/A 10 July 2017
AP01 - Appointment of director 24 April 2017
AP03 - Appointment of secretary 21 April 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 31 March 2017
TM02 - Termination of appointment of secretary 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
CH01 - Change of particulars for director 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
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 14 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 16 April 2014
CERTNM - Change of name certificate 14 March 2014
CONNOT - N/A 14 March 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 28 November 2013
CH01 - Change of particulars for director 28 November 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 18 April 2012
AA - Annual Accounts 02 January 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
AR01 - Annual Return 15 April 2011
MG01 - Particulars of a mortgage or charge 18 March 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 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
225 - Change of Accounting Reference Date 17 May 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

Description Date Status Charge by
Security assignment 22 November 2011 Fully Satisfied

N/A

Security assignment 02 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.