London
EC1M 6HR
Secretary Name | David James Burton |
---|---|
Status | Closed |
Appointed | 31 March 2017(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 11 July 2023) |
Role | Company Director |
Correspondence Address | 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr Christopher James |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2022(22 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (closed 11 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Boundary House 91-93 Charterhouse Stree London EC1M 6HR |
Director Name | Mrs Sabrina Sidhu |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2022(22 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (closed 11 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Boundary House 91-93 Charterhouse Stree London EC1M 6HR |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Mr David Antony Metter |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months (resigned 03 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Boundary House 91-93 Charterhouse Stree London EC1M 6HR |
Director Name | Mr Timothy Richard Pearson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months (resigned 03 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Boundary House 91-93 Charterhouse Stree London EC1M 6HR |
Director Name | Mr Matthew James Webber |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months (resigned 03 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Boundary House 91-93 Charterhouse Stree London EC1M 6HR |
Secretary Name | Mr Milton Anthony Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Mr Tim John Kashem |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Boundary House 91-93 Charterhouse Stree London EC1M 6HR |
Director Name | Mr James William Ward |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Boundary House 91-93 Charterhouse Stree London EC1M 6HR |
Secretary Name | Mr James William Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Boundary House 91-93 Charterhouse Stree London EC1M 6HR |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | pppforum.com |
---|---|
Email address | [email protected] |
Telephone | 020 73675700 |
Telephone region | London |
Registered Address | 1st Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Innisfree Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £90,833 |
Net Worth | £87,712 |
Cash | £67,907 |
Current Liabilities | £11,461 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2023 | Application to strike the company off the register (3 pages) |
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
14 December 2022 | Full accounts made up to 31 March 2022 (15 pages) |
3 November 2022 | Appointment of Mr Christopher James as a director on 3 November 2022 (2 pages) |
3 November 2022 | Appointment of Mrs Sabrina Sidhu as a director on 3 November 2022 (2 pages) |
3 November 2022 | Termination of appointment of David Antony Metter as a director on 3 November 2022 (1 page) |
3 November 2022 | Termination of appointment of Matthew James Webber as a director on 3 November 2022 (1 page) |
3 November 2022 | Termination of appointment of Timothy Richard Pearson as a director on 3 November 2022 (1 page) |
6 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
18 December 2021 | Full accounts made up to 31 March 2021 (15 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 February 2019 | Termination of appointment of Timothy John Kashem as a director on 1 February 2019 (1 page) |
17 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 March 2018 | Director's details changed for Mr Timothy John Kashem on 12 March 2018 (2 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
5 October 2017 | Director's details changed for Mr David James Burton on 22 September 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr David James Burton on 22 September 2017 (2 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
29 April 2017 | Appointment of David James Burton as a secretary on 31 March 2017 (3 pages) |
29 April 2017 | Appointment of David James Burton as a secretary on 31 March 2017 (3 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Appointment of David James Burton as a director on 31 March 2017 (3 pages) |
11 April 2017 | Appointment of David James Burton as a director on 31 March 2017 (3 pages) |
31 March 2017 | Termination of appointment of James William Ward as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of James William Ward as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of James William Ward as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of James William Ward as a secretary on 31 March 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
13 April 2016 | Director's details changed for Mr James William Ward on 17 August 2015 (2 pages) |
13 April 2016 | Director's details changed for Timothy Richard Pearson on 17 August 2015 (2 pages) |
13 April 2016 | Director's details changed for Mr James William Ward on 17 August 2015 (2 pages) |
13 April 2016 | Director's details changed for Mr Timothy John Kashem on 17 August 2015 (2 pages) |
13 April 2016 | Secretary's details changed for Mr James William Ward on 17 August 2015 (1 page) |
13 April 2016 | Secretary's details changed for Mr James William Ward on 17 August 2015 (1 page) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Matthew James Webber on 17 August 2015 (2 pages) |
13 April 2016 | Director's details changed for David Antony Metter on 17 August 2015 (2 pages) |
13 April 2016 | Director's details changed for Timothy Richard Pearson on 17 August 2015 (2 pages) |
13 April 2016 | Director's details changed for Mr Timothy John Kashem on 17 August 2015 (2 pages) |
13 April 2016 | Director's details changed for Mr Matthew James Webber on 17 August 2015 (2 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for David Antony Metter on 17 August 2015 (2 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 August 2015 | Registered office address changed from 7th Floor Abacus House 33 Gutter Lane London EC2V 8AS to 1st Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 7th Floor Abacus House 33 Gutter Lane London EC2V 8AS to 1st Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR on 19 August 2015 (1 page) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
28 November 2013 | Director's details changed for Timothy John Kashem on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Timothy John Kashem on 28 November 2013 (2 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
14 November 2012 | Director's details changed for Timothy John Kashem on 12 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Timothy John Kashem on 12 November 2012 (2 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for James William Ward on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Timothy Richard Pearson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Timothy Richard Pearson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for James William Ward on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Timothy Richard Pearson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for James William Ward on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Antony Metter on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Timothy John Kashem on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Matthew James Webber on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Timothy John Kashem on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for James William Ward on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Timothy Richard Pearson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James William Ward on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for James William Ward on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Matthew James Webber on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Timothy Richard Pearson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James William Ward on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Timothy John Kashem on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for James William Ward on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for James William Ward on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Timothy Richard Pearson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Antony Metter on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Matthew James Webber on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Antony Metter on 1 October 2009 (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
4 November 2008 | Appointment terminated director milton fernandes (1 page) |
4 November 2008 | Appointment terminated director milton fernandes (1 page) |
2 September 2008 | Director and secretary appointed james william ward (2 pages) |
2 September 2008 | Appointment terminated secretary milton fernandes (1 page) |
2 September 2008 | Appointment terminated secretary milton fernandes (1 page) |
2 September 2008 | Director and secretary appointed james william ward (2 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 21 whitefriars street london EC4Y 8JJ (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 21 whitefriars street london EC4Y 8JJ (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
20 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
20 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
31 May 2006 | New director appointed (4 pages) |
31 May 2006 | New director appointed (4 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
24 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
24 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 July 2003 | Auditor's resignation (1 page) |
1 July 2003 | Auditor's resignation (1 page) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
17 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
2 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | Auditor's resignation (1 page) |
20 June 2002 | Full accounts made up to 31 March 2002 (9 pages) |
20 June 2002 | Full accounts made up to 31 March 2002 (9 pages) |
16 May 2002 | Return made up to 26/04/02; full list of members
|
16 May 2002 | Return made up to 26/04/02; full list of members
|
23 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
23 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
14 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
14 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 March 2001 | Company name changed finance providers forum LIMITED\certificate issued on 05/03/01 (2 pages) |
5 March 2001 | Company name changed finance providers forum LIMITED\certificate issued on 05/03/01 (2 pages) |
11 January 2001 | New director appointed (3 pages) |
11 January 2001 | New director appointed (3 pages) |
11 January 2001 | New director appointed (3 pages) |
11 January 2001 | New director appointed (3 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | New director appointed (3 pages) |
28 December 2000 | New secretary appointed;new director appointed (3 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 200 aldersgate street london EC1A 4JJ (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 200 aldersgate street london EC1A 4JJ (1 page) |
28 December 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | New director appointed (3 pages) |
28 December 2000 | Ad 22/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Ad 22/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | New secretary appointed;new director appointed (3 pages) |
14 December 2000 | Company name changed iconclose LIMITED\certificate issued on 14/12/00 (2 pages) |
14 December 2000 | Company name changed iconclose LIMITED\certificate issued on 14/12/00 (2 pages) |
14 September 2000 | Incorporation (24 pages) |
14 September 2000 | Incorporation (24 pages) |