Company NameINCE (Heritage Partners) Limited
Company StatusDissolved
Company Number02429258
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 7 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameINCE & Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameStephen Leonard Jarvis
NationalityBritish
StatusClosed
Appointed08 October 2010(21 years after company formation)
Appointment Duration7 years, 3 months (closed 16 January 2018)
RoleCompany Director
Correspondence AddressInternational House 1 St Katharine's Way
London
E1W 1AY
Director NameMr Jan Heuvels
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(25 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 16 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameMr Stephen Leonard Jarvis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2015(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 16 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameMr Patrick John Spear Griggs
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBlakes School Road
Toot Hill
Chipping Ongar
Essex
CM5 9PU
Director NameMr Albert George Nelson Levy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(1 year, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 30 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 1 St. Katharine's Way
London
E1W 1AY
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed27 August 1991(1 year, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameMr Richard John Sayer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTilburys
Liphook Road
Passfield
Hampshire
GU30 7RX
Director NamePeter James Harold Rogan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(10 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 February 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Colinette Road
London
SW15 6QG
Director NameMr James Robert Kennedy Wilson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(19 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressField House Clapper Lane
Staplehurst
Tonbridge
Kent
TN12 0JL

Contact

Websiteincelaw.com
Email address[email protected]
Telephone020 72836999
Telephone regionLondon

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8QN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Albert George Nelson Levy
50.00%
Ordinary
1 at £1James Robert Kennedy Wilson
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
20 October 2017Application to strike the company off the register (3 pages)
1 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 (21 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 August 2012 (21 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 August 2012 (21 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 (21 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 August 2015 (22 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 August 2013 (21 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 August 2011 (21 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 August 2013 (21 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 August 2015 (22 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 August 2011 (21 pages)
21 March 2016Registered office address changed from , International House 1 st. Katharine's Way, London, E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page)
21 March 2016Registered office address changed from , International House 1 st. Katharine's Way, London, E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016.
(5 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016.
(5 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
15 May 2015Appointment of Mr Stephen Leonard Jarvis as a director on 14 May 2015 (2 pages)
15 May 2015Appointment of Mr Stephen Leonard Jarvis as a director on 14 May 2015 (2 pages)
15 May 2015Termination of appointment of Albert George Nelson Levy as a director on 30 April 2015 (1 page)
15 May 2015Termination of appointment of Albert George Nelson Levy as a director on 30 April 2015 (1 page)
12 March 2015Termination of appointment of James Robert Kennedy Wilson as a director on 22 January 2015 (1 page)
12 March 2015Termination of appointment of James Robert Kennedy Wilson as a director on 22 January 2015 (1 page)
12 March 2015Appointment of Jan Heuvels as a director on 22 January 2015 (2 pages)
12 March 2015Appointment of Jan Heuvels as a director on 22 January 2015 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 January 2015Director's details changed for Mr Albert George Nelson Levy on 19 December 2014 (2 pages)
14 January 2015Director's details changed for Mr Albert George Nelson Levy on 19 December 2014 (2 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016.
(6 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016.
(6 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016.
(6 pages)
16 September 2013Registered office address changed from , International House 1st Katharine's Way, London, London, E1W 1AY, England on 16 September 2013 (1 page)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016.
(6 pages)
16 September 2013Registered office address changed from , International House 1st Katharine's Way, London, London, E1W 1AY, England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from International House 1St Katharine's Way London London E1W 1AY England on 16 September 2013 (1 page)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016.
(6 pages)
14 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016.
(6 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016.
(6 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016.
(6 pages)
15 February 2011Change of name notice (2 pages)
15 February 2011Change of name notice (2 pages)
15 February 2011Company name changed ince & co. LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
15 February 2011Company name changed ince & co. LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
15 October 2010Appointment of Stephen Leonard Jarvis as a secretary (3 pages)
15 October 2010Termination of appointment of Nicholas Gould as a secretary (2 pages)
15 October 2010Appointment of Stephen Leonard Jarvis as a secretary (3 pages)
15 October 2010Termination of appointment of Nicholas Gould as a secretary (2 pages)
24 August 2010Registered office address changed from , International House, 1 st Katharine's Way, London, E1W 1AY on 24 August 2010 (1 page)
24 August 2010Registered office address changed from , International House, 1 st Katharine's Way, London, E1W 1AY on 24 August 2010 (1 page)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 August 2010Registered office address changed from International House 1 St Katharine's Way London E1W 1AY on 24 August 2010 (1 page)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (5 pages)
2 March 2009Appointment terminated director peter rogan (1 page)
2 March 2009Director appointed james robert kennedy wilson (2 pages)
2 March 2009Appointment terminated director peter rogan (1 page)
2 March 2009Director appointed james robert kennedy wilson (2 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
1 September 2007Return made up to 20/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/09/07
(7 pages)
1 September 2007Return made up to 20/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/09/07
(7 pages)
20 September 2006Return made up to 20/08/06; full list of members (7 pages)
20 September 2006Return made up to 20/08/06; full list of members (7 pages)
16 May 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
16 May 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
29 March 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
29 March 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
9 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 September 2005Registered office changed on 01/09/05 from: ince & co, international house, 1 st katharines way, london E1W 1UN (1 page)
1 September 2005Registered office changed on 01/09/05 from: ince & co international house 1 st katharines way london E1W 1UN (1 page)
14 July 2005Registered office changed on 14/07/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
14 July 2005Registered office changed on 14/07/05 from: knollys house, 11 byward street, london, EC3R 5EN (1 page)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
9 September 2004Return made up to 20/08/04; full list of members (7 pages)
9 September 2004Return made up to 20/08/04; full list of members (7 pages)
8 December 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
8 December 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
31 August 2003Return made up to 20/08/03; full list of members (7 pages)
31 August 2003Return made up to 20/08/03; full list of members (7 pages)
17 December 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
17 December 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
5 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 December 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
13 December 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
24 August 2001Return made up to 20/08/01; full list of members (6 pages)
24 August 2001Return made up to 20/08/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
25 August 2000Return made up to 22/08/00; full list of members (6 pages)
25 August 2000Return made up to 22/08/00; full list of members (6 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
25 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
25 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
10 September 1999Return made up to 28/08/99; no change of members (6 pages)
10 September 1999Return made up to 28/08/99; no change of members (6 pages)
10 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
10 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1998Return made up to 28/08/98; no change of members (4 pages)
4 September 1998Return made up to 28/08/98; no change of members (4 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
7 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
7 October 1996Return made up to 20/09/96; no change of members (4 pages)
7 October 1996Return made up to 20/09/96; no change of members (4 pages)
24 March 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
24 March 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
11 October 1995Return made up to 20/09/95; full list of members (6 pages)
11 October 1995Return made up to 20/09/95; full list of members (6 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
5 October 1989Incorporation (38 pages)
5 October 1989Incorporation (38 pages)